THE INOV8 GROUP LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewChange of details for Mr Leslie John Woollends as a person with significant control on 2025-07-22

View Document

22/07/2522 July 2025 NewDirector's details changed for Mr Leslie John Woollends on 2025-07-22

View Document

22/07/2522 July 2025 NewRegistered 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

View Document

23/06/2523 June 2025 NewConfirmation statement made on 2025-05-30 with updates

View Document

17/06/2517 June 2025 NewTotal exemption full accounts made up to 2024-09-29

View Document

29/09/2429 September 2024 Annual accounts for year ending 29 Sep 2024

View Accounts

30/05/2430 May 2024 Confirmation statement made on 2024-05-30 with updates

View Document

15/04/2415 April 2024 Total exemption full accounts made up to 2023-09-29

View Document

29/09/2329 September 2023 Annual accounts for year ending 29 Sep 2023

View Accounts

30/06/2330 June 2023 Previous accounting period shortened from 2022-09-30 to 2022-09-29

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-20 with updates

View Document

26/06/2326 June 2023 Change of details for Mr Leslie John Woollends as a person with significant control on 2023-06-20

View Document

23/06/2323 June 2023 Director's details changed for Mr Leslie John Woollends on 2023-06-20

View Document

23/06/2323 June 2023 Change of details for Mr Leslie John Woollends as a person with significant control on 2023-06-20

View Document

22/06/2322 June 2023 Director's details changed for Mr Leslie John Woollends on 2023-06-20

View Document

22/06/2322 June 2023 Change of details for Mr Leslie John Woollends as a person with significant control on 2023-06-20

View Document

21/06/2321 June 2023 Change of details for Mr Leslie John Woollends as a person with significant control on 2023-06-19

View Document

24/10/2224 October 2022 Director's details changed for Mr Leslie John Woollends on 2022-10-24

View Document

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

View Document

29/09/2229 September 2022 Annual accounts for year ending 29 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

01/11/181 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054848960001

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES

View Document

27/06/1827 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

29/05/1829 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE JOHN WOOLLENDS / 16/05/2018

View Document

29/05/1829 May 2018 PSC'S CHANGE OF PARTICULARS / MR LESLIE JOHN WOOLLENDS / 16/05/2018

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

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

View Document

06/09/176 September 2017 REGISTERED OFFICE CHANGED ON 06/09/2017 FROM IBIS HOUSE HEDLEY STREET MAIDSTONE KENT ME14 1UG

View Document

06/07/176 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, NO UPDATES

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LESLIE JOHN WOOLLENDS

View Document

09/08/169 August 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

08/12/158 December 2015 PREVEXT FROM 31/03/2015 TO 30/09/2015

View Document

11/08/1511 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 054848960001

View Document

23/07/1523 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE JOHN WOOLLENDS / 22/03/2015

View Document

23/07/1523 July 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

10/02/1510 February 2015 REGISTERED OFFICE CHANGED ON 10/02/2015 FROM 117 DARTFORD ROAD DARTFORD DA1 3EN

View Document

18/12/1418 December 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

27/06/1427 June 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/08/1313 August 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/09/1226 September 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/10/1119 October 2011 DISS40 (DISS40(SOAD))

View Document

18/10/1118 October 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

18/10/1118 October 2011 FIRST GAZETTE

View Document

11/10/1111 October 2011 REGISTERED OFFICE CHANGED ON 11/10/2011 FROM THE CORNER HOUSE 2 HIGH STREET AYLESFORD KENT ME20 7BG UK

View Document

06/04/116 April 2011 DISS40 (DISS40(SOAD))

View Document

05/04/115 April 2011 FIRST GAZETTE

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/07/106 July 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/06/0930 June 2009 REGISTERED OFFICE CHANGED ON 30/06/2009 FROM 10 SHERWOOD HOUSE WALDERSLADE CENTRE WALDERSLADE CHATHAM KENT ME5 9UD

View Document

26/06/0926 June 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/07/087 July 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

04/07/084 July 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 APPOINTMENT TERMINATED SECRETARY ENDECRON LIMITED

View Document

19/05/0819 May 2008 PREVSHO FROM 30/06/2008 TO 31/03/2008

View Document

21/04/0821 April 2008 Annual accounts small company total exemption made up to 30 June 2006

View Document

27/06/0727 June 2007 RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS

View Document

22/06/0722 June 2007 SECRETARY RESIGNED

View Document

09/05/079 May 2007 NEW SECRETARY APPOINTED

View Document

28/03/0728 March 2007 COMPANY NAME CHANGED THE ORCHARDVIEW GROUP LIMITED CERTIFICATE ISSUED ON 28/03/07

View Document

16/10/0616 October 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 £ NC 1000/10000 20/07/

View Document

02/12/052 December 2005 NC INC ALREADY ADJUSTED 20/07/05

View Document

30/07/0530 July 2005 NEW SECRETARY APPOINTED

View Document

30/07/0530 July 2005 NEW DIRECTOR APPOINTED

View Document

22/07/0522 July 2005 REGISTERED OFFICE CHANGED ON 22/07/05 FROM: 61 FAIRVIEW AVENUE, WIGMORE GILLINGHAM KENT ME8 0QP

View Document

22/07/0522 July 2005 SECRETARY RESIGNED

View Document

22/07/0522 July 2005 DIRECTOR RESIGNED

View Document

20/06/0520 June 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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