INNOV8 TRAINING AND DEVELOPMENT LTD

Company Documents

DateDescription
01/10/241 October 2024 Liquidators' statement of receipts and payments to 2024-09-15

View Document

15/11/2315 November 2023 Liquidators' statement of receipts and payments to 2023-09-15

View Document

27/09/2227 September 2022 Resolutions

View Document

27/09/2227 September 2022 Statement of affairs

View Document

27/09/2227 September 2022 Resolutions

View Document

27/09/2227 September 2022 Registered office address changed from C/O Dmc Accounting Olympic House Unit 1a Corinium Industrial Estate Raans Road Amersham Buckinghamshire HP6 6YJ to 5 Barnfield Crescent Exeter EX1 1QT on 2022-09-27

View Document

27/09/2227 September 2022 Appointment of a voluntary liquidator

View Document

14/09/2214 September 2022 Compulsory strike-off action has been suspended

View Document

14/09/2214 September 2022 Compulsory strike-off action has been suspended

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

30/07/2130 July 2021 Micro company accounts made up to 2020-07-31

View Document

27/08/2027 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN EVERITT BLAIR

View Document

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES

View Document

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

View Document

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

View Accounts

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

01/08/171 August 2017 DISS40 (DISS40(SOAD))

View Document

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

View Accounts

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, NO UPDATES

View Document

31/07/1731 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW BURNS BLAIR

View Document

04/07/174 July 2017 FIRST GAZETTE

View Document

11/02/1711 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085730490001

View Document

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

View Accounts

12/07/1612 July 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

27/04/1627 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

27/04/1627 April 2016 CURREXT FROM 30/06/2016 TO 31/07/2016

View Document

17/08/1517 August 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

17/08/1517 August 2015 REGISTERED OFFICE CHANGED ON 17/08/2015 FROM DMC ACCOUNTING OLYMPIC HOUSE 63 WALLINGFORD ROAD UXBRIDGE MIDDLESEX UB8 2RW

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

14/05/1514 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 085730490001

View Document

03/08/143 August 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

17/06/1317 June 2013 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