INNOVATION OBSERVATORY LIMITED
Company Documents
| Date | Description |
|---|---|
| 09/07/249 July 2024 | Final Gazette dissolved via voluntary strike-off |
| 09/07/249 July 2024 | Final Gazette dissolved via voluntary strike-off |
| 23/04/2423 April 2024 | First Gazette notice for voluntary strike-off |
| 23/04/2423 April 2024 | First Gazette notice for voluntary strike-off |
| 14/04/2414 April 2024 | Application to strike the company off the register |
| 02/11/232 November 2023 | Micro company accounts made up to 2023-04-30 |
| 25/10/2325 October 2023 | Confirmation statement made on 2023-10-20 with updates |
| 03/07/233 July 2023 | Previous accounting period extended from 2022-10-31 to 2023-04-30 |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 05/01/235 January 2023 | Termination of appointment of Michael Denmead as a secretary on 2022-12-01 |
| 01/11/221 November 2022 | Confirmation statement made on 2022-10-20 with no updates |
| 02/11/212 November 2021 | Confirmation statement made on 2021-10-20 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 24/05/2124 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
| 21/01/2121 January 2021 | 17/07/20 STATEMENT OF CAPITAL GBP 1.78 |
| 24/11/2024 November 2020 | CONFIRMATION STATEMENT MADE ON 20/10/20, WITH UPDATES |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 25/09/2025 September 2020 | 17/07/20 STATEMENT OF CAPITAL GBP 1.98 |
| 15/09/2015 September 2020 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
| 09/09/209 September 2020 | RETURN OF PURCHASE OF OWN SHARES |
| 24/06/2024 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
| 24/02/2024 February 2020 | APPOINTMENT TERMINATED, DIRECTOR JOHN DICKS |
| 20/02/2020 February 2020 | APPOINTMENT TERMINATED, SECRETARY JOHN DICKS |
| 24/12/1924 December 2019 | SECRETARY APPOINTED MR MICHAEL DENMEAD |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 28/10/1928 October 2019 | SECRETARY'S CHANGE OF PARTICULARS / JOHN DANIEL DICKS / 15/10/2019 |
| 28/10/1928 October 2019 | CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES |
| 02/08/192 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 23/10/1823 October 2018 | CONFIRMATION STATEMENT MADE ON 20/10/18, WITH UPDATES |
| 23/10/1823 October 2018 | 17/09/18 STATEMENT OF CAPITAL GBP 2.28 |
| 01/08/181 August 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 23/10/1723 October 2017 | CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES |
| 03/08/173 August 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 21/10/1621 October 2016 | CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES |
| 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 |
| 26/07/1626 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 27/10/1527 October 2015 | Annual return made up to 20 October 2015 with full list of shareholders |
| 21/07/1521 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 20/10/1420 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON MICHAEL SHERRINGTON / 01/09/2014 |
| 20/10/1420 October 2014 | Annual return made up to 20 October 2014 with full list of shareholders |
| 19/08/1419 August 2014 | 04/07/14 STATEMENT OF CAPITAL GBP 2 |
| 14/03/1414 March 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 08/11/138 November 2013 | Annual return made up to 20 October 2013 with full list of shareholders |
| 19/07/1319 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 05/11/125 November 2012 | Annual return made up to 20 October 2012 with full list of shareholders |
| 17/07/1217 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 17/11/1117 November 2011 | Annual return made up to 20 October 2011 with full list of shareholders |
| 26/07/1126 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 02/12/102 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON MICHAEL SHERRINGTON / 20/10/2010 |
| 02/12/102 December 2010 | Annual return made up to 20 October 2010 with full list of shareholders |
| 02/12/102 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN DANIEL DICKS / 20/11/2010 |
| 29/07/1029 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 29/01/1029 January 2010 | SECRETARY APPOINTED JOHN DANIEL DICKS |
| 18/01/1018 January 2010 | APPOINTMENT TERMINATED, SECRETARY BENITA SHERRINGTON |
| 14/12/0914 December 2009 | REGISTERED OFFICE CHANGED ON 14/12/2009 FROM 41 ST MARY`S STREET ELY CAMBRIDGESHIRE CB7 4HF |
| 21/11/0921 November 2009 | Annual return made up to 20 October 2009 with full list of shareholders |
| 19/08/0919 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
| 02/02/092 February 2009 | ADOPT ARTICLES 19/01/2009 |
| 03/11/083 November 2008 | RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS |
| 20/08/0820 August 2008 | DIRECTOR APPOINTED JOHN DANIEL DICKS |
| 15/08/0815 August 2008 | NC INC ALREADY ADJUSTED 18/06/2008 |
| 15/08/0815 August 2008 | ADOPT ARTICLES 18/06/2008 |
| 15/08/0815 August 2008 | VARYING SHARE RIGHTS AND NAMES |
| 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 |
| 15/08/0815 August 2008 | NC INC ALREADY ADJUSTED 18/06/08 |
| 14/08/0814 August 2008 | GBP NC 2000/4000 18/06/2008 |
| 11/08/0811 August 2008 | VARYING SHARE RIGHTS AND NAMES |
| 30/07/0830 July 2008 | S-DIV |
| 20/06/0820 June 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
| 05/11/075 November 2007 | RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS |
| 06/08/076 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
| 06/11/066 November 2006 | RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS |
| 20/10/0520 October 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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