INOVARE LTD
Company Documents
Date | Description |
---|---|
28/09/2128 September 2021 | Final Gazette dissolved via voluntary strike-off |
13/07/2113 July 2021 | First Gazette notice for voluntary strike-off |
13/07/2113 July 2021 | First Gazette notice for voluntary strike-off |
05/07/215 July 2021 | Application to strike the company off the register |
28/06/2128 June 2021 | Micro company accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
27/08/2027 August 2020 | CONFIRMATION STATEMENT MADE ON 25/08/20, NO UPDATES |
20/03/2020 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
02/09/192 September 2019 | CONFIRMATION STATEMENT MADE ON 25/08/19, WITH UPDATES |
08/05/198 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
25/08/1825 August 2018 | CONFIRMATION STATEMENT MADE ON 25/08/18, WITH UPDATES |
19/06/1819 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN WOOD / 19/06/2018 |
26/04/1826 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
01/09/171 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN WOOD / 01/09/2017 |
01/09/171 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN WOOD / 01/09/2017 |
01/09/171 September 2017 | PSC'S CHANGE OF PARTICULARS / MR PHILIP JOHN WOOD / 01/09/2017 |
29/08/1729 August 2017 | CONFIRMATION STATEMENT MADE ON 26/08/17, NO UPDATES |
19/06/1719 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
26/08/1626 August 2016 | CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES |
25/11/1525 November 2015 | Annual accounts small company total exemption made up to 30 September 2015 |
06/10/156 October 2015 | Annual return made up to 24 September 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
27/04/1527 April 2015 | COMPANY NAME CHANGED INOVARE LEARNING LTD CERTIFICATE ISSUED ON 27/04/15 |
29/03/1529 March 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
27/09/1427 September 2014 | Annual return made up to 24 September 2014 with full list of shareholders |
17/12/1317 December 2013 | Annual accounts small company total exemption made up to 30 September 2013 |
13/12/1313 December 2013 | REGISTERED OFFICE CHANGED ON 13/12/2013 FROM 108 FORE STREET KINGSBRIDGE DEVON TQ7 1AW |
24/09/1324 September 2013 | Annual return made up to 24 September 2013 with full list of shareholders |
18/01/1318 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN WOOD / 08/01/2013 |
18/01/1318 January 2013 | Annual return made up to 15 January 2013 with full list of shareholders |
18/01/1318 January 2013 | SECRETARY'S CHANGE OF PARTICULARS / LINDA KATHRYN SEVER / 08/01/2013 |
18/01/1318 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / LINDA KATHRYN SEVER / 08/01/2013 |
08/11/128 November 2012 | Annual accounts small company total exemption made up to 30 September 2012 |
20/02/1220 February 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
16/01/1216 January 2012 | Annual return made up to 15 January 2012 with full list of shareholders |
11/05/1111 May 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
25/01/1125 January 2011 | Annual return made up to 21 January 2011 with full list of shareholders |
13/07/1013 July 2010 | APPOINTMENT TERMINATED, DIRECTOR MARK SWAIN |
15/06/1015 June 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
09/03/109 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN WOOD / 09/03/2010 |
08/03/108 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LINDA KATHRYN SEVER / 08/03/2010 |
08/03/108 March 2010 | Annual return made up to 21 January 2010 with full list of shareholders |
08/03/108 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK SWAIN / 08/03/2010 |
08/03/108 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / LINDA KATHRYN SEVER / 08/03/2010 |
27/05/0927 May 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
29/01/0929 January 2009 | RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS |
15/07/0815 July 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
18/12/0718 December 2007 | RETURN MADE UP TO 27/08/07; FULL LIST OF MEMBERS |
15/07/0715 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
17/11/0617 November 2006 | RETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS |
29/06/0629 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
21/09/0521 September 2005 | RETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS |
11/11/0411 November 2004 | NEW DIRECTOR APPOINTED |
11/11/0411 November 2004 | NEW DIRECTOR APPOINTED |
11/11/0411 November 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
29/10/0429 October 2004 | ACC. REF. DATE EXTENDED FROM 31/08/05 TO 30/09/05 |
29/10/0429 October 2004 | REGISTERED OFFICE CHANGED ON 29/10/04 FROM: 11 SOUTH STREET SOUTH MOLTON DEVON EX36 4AA |
29/10/0429 October 2004 | VARYING SHARE RIGHTS AND NAMES |
02/09/042 September 2004 | SECRETARY RESIGNED |
02/09/042 September 2004 | DIRECTOR RESIGNED |
27/08/0427 August 2004 | 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