THE INOV8 GROUP LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | Change of details for Mr Leslie John Woollends as a person with significant control on 2025-07-22 |
22/07/2522 July 2025 New | Director's details changed for Mr Leslie John Woollends on 2025-07-22 |
22/07/2522 July 2025 New | Registered office address changed from 57 Windmill Street Gravesend Kent DA12 1BB England to First Floor Windmill House 127-128 Windmill Street Gravesend Kent DA12 1BL on 2025-07-22 |
23/06/2523 June 2025 New | Confirmation statement made on 2025-05-30 with updates |
17/06/2517 June 2025 New | Total exemption full accounts made up to 2024-09-29 |
29/09/2429 September 2024 | Annual accounts for year ending 29 Sep 2024 |
30/05/2430 May 2024 | Confirmation statement made on 2024-05-30 with updates |
15/04/2415 April 2024 | Total exemption full accounts made up to 2023-09-29 |
29/09/2329 September 2023 | Annual accounts for year ending 29 Sep 2023 |
30/06/2330 June 2023 | Previous accounting period shortened from 2022-09-30 to 2022-09-29 |
28/06/2328 June 2023 | Confirmation statement made on 2023-06-20 with updates |
26/06/2326 June 2023 | Change of details for Mr Leslie John Woollends as a person with significant control on 2023-06-20 |
23/06/2323 June 2023 | Director's details changed for Mr Leslie John Woollends on 2023-06-20 |
23/06/2323 June 2023 | Change of details for Mr Leslie John Woollends as a person with significant control on 2023-06-20 |
22/06/2322 June 2023 | Director's details changed for Mr Leslie John Woollends on 2023-06-20 |
22/06/2322 June 2023 | Change of details for Mr Leslie John Woollends as a person with significant control on 2023-06-20 |
21/06/2321 June 2023 | Change of details for Mr Leslie John Woollends as a person with significant control on 2023-06-19 |
24/10/2224 October 2022 | Director's details changed for Mr Leslie John Woollends on 2022-10-24 |
24/10/2224 October 2022 | Registered office address changed from C/O Kreston Reeves Llp Montague Place Quayside Chatham Maritime, Chatham Kent ME4 4QU England to 57 Windmill Street Gravesend Kent DA12 1BB on 2022-10-24 |
29/09/2229 September 2022 | Annual accounts for year ending 29 Sep 2022 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/06/2130 June 2021 | Total exemption full accounts made up to 2020-09-30 |
21/06/2121 June 2021 | Confirmation statement made on 2021-06-20 with no updates |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
22/06/2022 June 2020 | CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
27/06/1927 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
21/06/1921 June 2019 | CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES |
01/11/181 November 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054848960001 |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
04/07/184 July 2018 | CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES |
27/06/1827 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
29/05/1829 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE JOHN WOOLLENDS / 16/05/2018 |
29/05/1829 May 2018 | PSC'S CHANGE OF PARTICULARS / MR LESLIE JOHN WOOLLENDS / 16/05/2018 |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
15/09/1715 September 2017 | REGISTERED OFFICE CHANGED ON 15/09/2017 FROM C/O KRESTON REEVES LLP MONTAGUE PLACE QUAYSIDE, CHATHAM MARITIME CHATHAM KENT ME4 4QU ENGLAND |
06/09/176 September 2017 | REGISTERED OFFICE CHANGED ON 06/09/2017 FROM IBIS HOUSE HEDLEY STREET MAIDSTONE KENT ME14 1UG |
06/07/176 July 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
29/06/1729 June 2017 | CONFIRMATION STATEMENT MADE ON 20/06/17, NO UPDATES |
29/06/1729 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LESLIE JOHN WOOLLENDS |
09/08/169 August 2016 | Annual return made up to 20 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
08/12/158 December 2015 | PREVEXT FROM 31/03/2015 TO 30/09/2015 |
11/08/1511 August 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 054848960001 |
23/07/1523 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE JOHN WOOLLENDS / 22/03/2015 |
23/07/1523 July 2015 | Annual return made up to 20 June 2015 with full list of shareholders |
10/02/1510 February 2015 | REGISTERED OFFICE CHANGED ON 10/02/2015 FROM 117 DARTFORD ROAD DARTFORD DA1 3EN |
18/12/1418 December 2014 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14 |
27/06/1427 June 2014 | Annual return made up to 20 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
18/12/1318 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
13/08/1313 August 2013 | Annual return made up to 20 June 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
24/12/1224 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
26/09/1226 September 2012 | Annual return made up to 20 June 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
19/10/1119 October 2011 | DISS40 (DISS40(SOAD)) |
18/10/1118 October 2011 | Annual return made up to 20 June 2011 with full list of shareholders |
18/10/1118 October 2011 | FIRST GAZETTE |
11/10/1111 October 2011 | REGISTERED OFFICE CHANGED ON 11/10/2011 FROM THE CORNER HOUSE 2 HIGH STREET AYLESFORD KENT ME20 7BG UK |
06/04/116 April 2011 | DISS40 (DISS40(SOAD)) |
05/04/115 April 2011 | FIRST GAZETTE |
30/03/1130 March 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
06/07/106 July 2010 | Annual return made up to 20 June 2010 with full list of shareholders |
03/02/103 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
30/06/0930 June 2009 | REGISTERED OFFICE CHANGED ON 30/06/2009 FROM 10 SHERWOOD HOUSE WALDERSLADE CENTRE WALDERSLADE CHATHAM KENT ME5 9UD |
26/06/0926 June 2009 | RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS |
27/02/0927 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
07/07/087 July 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
04/07/084 July 2008 | RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS |
18/06/0818 June 2008 | APPOINTMENT TERMINATED SECRETARY ENDECRON LIMITED |
19/05/0819 May 2008 | PREVSHO FROM 30/06/2008 TO 31/03/2008 |
21/04/0821 April 2008 | Annual accounts small company total exemption made up to 30 June 2006 |
27/06/0727 June 2007 | RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS |
22/06/0722 June 2007 | SECRETARY RESIGNED |
09/05/079 May 2007 | NEW SECRETARY APPOINTED |
28/03/0728 March 2007 | COMPANY NAME CHANGED THE ORCHARDVIEW GROUP LIMITED CERTIFICATE ISSUED ON 28/03/07 |
16/10/0616 October 2006 | RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS |
02/12/052 December 2005 | £ NC 1000/10000 20/07/ |
02/12/052 December 2005 | NC INC ALREADY ADJUSTED 20/07/05 |
30/07/0530 July 2005 | NEW SECRETARY APPOINTED |
30/07/0530 July 2005 | NEW DIRECTOR APPOINTED |
22/07/0522 July 2005 | REGISTERED OFFICE CHANGED ON 22/07/05 FROM: 61 FAIRVIEW AVENUE, WIGMORE GILLINGHAM KENT ME8 0QP |
22/07/0522 July 2005 | SECRETARY RESIGNED |
22/07/0522 July 2005 | DIRECTOR RESIGNED |
20/06/0520 June 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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