INTERNET INNOVATORS LTD

Company Documents

DateDescription
23/10/2323 October 2023 Order of court to wind up

View Document

08/03/238 March 2023 Compulsory strike-off action has been discontinued

View Document

08/03/238 March 2023 Compulsory strike-off action has been discontinued

View Document

22/02/2322 February 2023 Compulsory strike-off action has been suspended

View Document

22/02/2322 February 2023 Compulsory strike-off action has been suspended

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

11/10/2211 October 2022 Compulsory strike-off action has been discontinued

View Document

11/10/2211 October 2022 Compulsory strike-off action has been discontinued

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-07-11 with no updates

View Document

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

12/04/2212 April 2022 First Gazette notice for compulsory strike-off

View Document

12/04/2212 April 2022 First Gazette notice for compulsory strike-off

View Document

23/04/2023 April 2020 REGISTERED OFFICE CHANGED ON 23/04/2020 FROM ROOM P3.07 PHOENIX BUILDING STEPHENSON STREET TEESSIDE UNIVERSITY MIDDLESBROUGH TS1 3BA ENGLAND

View Document

25/02/2025 February 2020 DISS40 (DISS40(SOAD))

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

09/11/199 November 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/10/191 October 2019 FIRST GAZETTE

View Document

28/06/1928 June 2019 REGISTERED OFFICE CHANGED ON 28/06/2019 FROM 1 PHEASANT CLOSE INGLEBY BARWICK STOCKTON-ON-TEES TS17 0TS ENGLAND

View Document

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

03/10/183 October 2018 DISS40 (DISS40(SOAD))

View Document

02/10/182 October 2018 FIRST GAZETTE

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

21/07/1821 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

04/07/184 July 2018 DISS40 (DISS40(SOAD))

View Document

03/07/183 July 2018 FIRST GAZETTE

View Document

04/10/174 October 2017 DISS40 (DISS40(SOAD))

View Document

03/10/173 October 2017 FIRST GAZETTE

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

07/08/177 August 2017 REGISTERED OFFICE CHANGED ON 07/08/2017 FROM 100 MANDALE ROAD ACKLAM MIDDLESBROUGH CLEVELAND TS5 8AW

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

27/04/1727 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

18/10/1518 October 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

04/08/154 August 2015 REGISTERED OFFICE CHANGED ON 04/08/2015 FROM ROOM P3.07 PHOENIX BUILDING STEPHENSON STREET MIDDLESBROUGH NORTH YORKSHIRE TS1 3BA

View Document

04/08/154 August 2015 REGISTERED OFFICE CHANGED ON 04/08/2015 FROM 100 MANDALE ROAD ACKLAM MIDDLESBROUGH CLEVELAND TS5 8AW ENGLAND

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

03/12/143 December 2014 REGISTERED OFFICE CHANGED ON 03/12/2014 FROM ROOM 3.07 PHOENIX BUILDING STEPHENSON STREET MIDDLESBROUGH CLEVELAND TS1 3BA

View Document

03/12/143 December 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

18/11/1418 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

12/11/1412 November 2014 COMPANY NAME CHANGED SEO PRO LTD CERTIFICATE ISSUED ON 12/11/14

View Document

12/11/1412 November 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

20/06/1420 June 2014 CHANGE OF NAME 11/06/2014

View Document

30/04/1430 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

09/08/139 August 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

09/04/139 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

22/08/1222 August 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

19/07/1219 July 2012 REGISTERED OFFICE CHANGED ON 19/07/2012 FROM 8 COLLINSON AVENUE MIDDLESBROUGH CLEVELAND TS5 4QJ ENGLAND

View Document

11/07/1111 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company