INNOVATION GATEWAY LIMITED

Company Documents

DateDescription
21/01/2521 January 2025 Liquidators' statement of receipts and payments to 2024-11-26

View Document

22/07/2422 July 2024 Removal of liquidator by court order

View Document

18/07/2418 July 2024 Appointment of a voluntary liquidator

View Document

29/11/2329 November 2023 Resolutions

View Document

29/11/2329 November 2023 Statement of affairs

View Document

29/11/2329 November 2023 Resolutions

View Document

29/11/2329 November 2023 Appointment of a voluntary liquidator

View Document

15/11/2315 November 2023 Registered office address changed from 9400 Garsington Road Oxford Business Park Oxford OX4 2HN United Kingdom to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 2023-11-15

View Document

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/03/2314 March 2023 Termination of appointment of Martin Nicholas Chilcott as a director on 2023-03-02

View Document

08/03/238 March 2023 Termination of appointment of James Douglas Tarin as a director on 2023-03-02

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/11/2215 November 2022 Confirmation statement made on 2022-11-02 with no updates

View Document

07/11/227 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

18/02/2218 February 2022 Termination of appointment of Ian John Playford as a director on 2022-02-17

View Document

30/12/2130 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-11-02 with updates

View Document

27/07/2127 July 2021 Appointment of Mr Matthew William Pumfrey as a director on 2021-07-14

View Document

27/08/2027 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

20/08/2020 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 115398350001

View Document

07/07/207 July 2020 08/06/20 STATEMENT OF CAPITAL GBP 3737.767

View Document

19/02/2019 February 2020 APPOINTMENT TERMINATED, DIRECTOR COLIN TURNER

View Document

03/02/203 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN NICHOLAS CHILCOTT / 31/05/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/12/193 December 2019 CURREXT FROM 31/08/2019 TO 31/12/2019

View Document

11/11/1911 November 2019 DIRECTOR APPOINTED COLIN TURNER

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 27/08/19, WITH UPDATES

View Document

17/06/1917 June 2019 CESSATION OF MARTIN NICHOLAS CHILCOTT AS A PSC

View Document

17/06/1917 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PINECRAY LIMITED

View Document

17/06/1917 June 2019 DIRECTOR APPOINTED MR JAMES DOUGLAS TARIN

View Document

26/04/1926 April 2019 DIRECTOR APPOINTED IAN JOHN PLAYFORD

View Document

05/02/195 February 2019 04/02/19 STATEMENT OF CAPITAL GBP 3699.271

View Document

10/01/1910 January 2019 SECOND FILED SH01 - 19/11/18 STATEMENT OF CAPITAL GBP 3068.774

View Document

18/12/1818 December 2018 15/12/18 STATEMENT OF CAPITAL GBP 3068.774

View Document

04/12/184 December 2018 ADOPT ARTICLES 23/11/2018

View Document

28/08/1828 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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