INNOVATION OBSERVATORY LIMITED

Company Documents

DateDescription
09/07/249 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/07/249 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/04/2423 April 2024 First Gazette notice for voluntary strike-off

View Document

23/04/2423 April 2024 First Gazette notice for voluntary strike-off

View Document

14/04/2414 April 2024 Application to strike the company off the register

View Document

02/11/232 November 2023 Micro company accounts made up to 2023-04-30

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-20 with updates

View Document

03/07/233 July 2023 Previous accounting period extended from 2022-10-31 to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

05/01/235 January 2023 Termination of appointment of Michael Denmead as a secretary on 2022-12-01

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-20 with no updates

View Document

02/11/212 November 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

24/05/2124 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

21/01/2121 January 2021 17/07/20 STATEMENT OF CAPITAL GBP 1.78

View Document

24/11/2024 November 2020 CONFIRMATION STATEMENT MADE ON 20/10/20, WITH UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

25/09/2025 September 2020 17/07/20 STATEMENT OF CAPITAL GBP 1.98

View Document

15/09/2015 September 2020 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

09/09/209 September 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

24/06/2024 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

24/02/2024 February 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN DICKS

View Document

20/02/2020 February 2020 APPOINTMENT TERMINATED, SECRETARY JOHN DICKS

View Document

24/12/1924 December 2019 SECRETARY APPOINTED MR MICHAEL DENMEAD

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

28/10/1928 October 2019 SECRETARY'S CHANGE OF PARTICULARS / JOHN DANIEL DICKS / 15/10/2019

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES

View Document

02/08/192 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, WITH UPDATES

View Document

23/10/1823 October 2018 17/09/18 STATEMENT OF CAPITAL GBP 2.28

View Document

01/08/181 August 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES

View Document

03/08/173 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

29/09/1629 September 2016 REGISTERED OFFICE CHANGED ON 29/09/2016 FROM CHARTER HOUSE 3RD FLOOR 62-64 HILLS ROAD CAMBRIDGE CAMBRIDGESHIRE CB2 1LA

View Document

26/07/1626 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

27/10/1527 October 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

21/07/1521 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

20/10/1420 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / SIMON MICHAEL SHERRINGTON / 01/09/2014

View Document

20/10/1420 October 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

19/08/1419 August 2014 04/07/14 STATEMENT OF CAPITAL GBP 2

View Document

14/03/1414 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

08/11/138 November 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document

19/07/1319 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

05/11/125 November 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

17/07/1217 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

17/11/1117 November 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

26/07/1126 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

02/12/102 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON MICHAEL SHERRINGTON / 20/10/2010

View Document

02/12/102 December 2010 Annual return made up to 20 October 2010 with full list of shareholders

View Document

02/12/102 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DANIEL DICKS / 20/11/2010

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

29/01/1029 January 2010 SECRETARY APPOINTED JOHN DANIEL DICKS

View Document

18/01/1018 January 2010 APPOINTMENT TERMINATED, SECRETARY BENITA SHERRINGTON

View Document

14/12/0914 December 2009 REGISTERED OFFICE CHANGED ON 14/12/2009 FROM 41 ST MARY`S STREET ELY CAMBRIDGESHIRE CB7 4HF

View Document

21/11/0921 November 2009 Annual return made up to 20 October 2009 with full list of shareholders

View Document

19/08/0919 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

02/02/092 February 2009 ADOPT ARTICLES 19/01/2009

View Document

03/11/083 November 2008 RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 DIRECTOR APPOINTED JOHN DANIEL DICKS

View Document

15/08/0815 August 2008 NC INC ALREADY ADJUSTED 18/06/2008

View Document

15/08/0815 August 2008 ADOPT ARTICLES 18/06/2008

View Document

15/08/0815 August 2008 VARYING SHARE RIGHTS AND NAMES

View Document

15/08/0815 August 2008 ORD A SHARE SUDIVIDED TO 100 SHARES @ 0.01P; ORD B SHARE OF £1 SUBDIVIDED INTO 100 SHARES @ 0.01P 18/06/2008

View Document

15/08/0815 August 2008 NC INC ALREADY ADJUSTED 18/06/08

View Document

14/08/0814 August 2008 GBP NC 2000/4000 18/06/2008

View Document

11/08/0811 August 2008 VARYING SHARE RIGHTS AND NAMES

View Document

30/07/0830 July 2008 S-DIV

View Document

20/06/0820 June 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

05/11/075 November 2007 RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS

View Document

06/08/076 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

06/11/066 November 2006 RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS

View Document

20/10/0520 October 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