INVOLVEMENT TECHNOLOGY LIMITED
Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Director's details changed for Mr Tomas Jake Brennan on 2025-07-29 |
30/07/2530 July 2025 New | Director's details changed for Mr Jake Munby on 2025-07-29 |
30/07/2530 July 2025 New | Registered office address changed from Unit 223, Ducie House 37 Ducie Street Manchester Greater Manchester M1 2JW England to Unit 227, Ducie House 37 Ducie Street Manchester Greater Manchester M1 2JW on 2025-07-30 |
30/07/2530 July 2025 New | Change of details for Mr Tomas Jake Brennan as a person with significant control on 2025-07-29 |
30/04/2530 April 2025 | Appointment of Mr Jake Munby as a director on 2025-04-01 |
10/02/2510 February 2025 | Director's details changed for Mr Tomas Jake Brennan on 2025-02-07 |
07/02/257 February 2025 | Registered office address changed from Concordia Dunkirk Lane Hyde Cheshire SK14 4NL England to Unit 223, Ducie House 37 Ducie Street Manchester Greater Manchester M1 2JW on 2025-02-07 |
07/02/257 February 2025 | Change of details for Mr Tomas Jake Brennan as a person with significant control on 2025-02-07 |
29/10/2429 October 2024 | |
29/10/2429 October 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
29/10/2429 October 2024 | |
29/10/2429 October 2024 | |
22/10/2422 October 2024 | Confirmation statement made on 2024-10-16 with updates |
03/10/243 October 2024 | Appointment of Mr Tomas Jake Brennan as a director on 2024-10-01 |
02/10/242 October 2024 | Termination of appointment of Scott William Sandilands as a director on 2024-10-01 |
02/10/242 October 2024 | Cessation of Arjen Cooper-Rolfe as a person with significant control on 2024-10-01 |
02/10/242 October 2024 | Cessation of Involvement Limited as a person with significant control on 2024-10-01 |
02/10/242 October 2024 | Notification of Tomas Brennan as a person with significant control on 2024-10-01 |
02/10/242 October 2024 | Registered office address changed from Countrywide House 23 West Bar Banbury Oxfordshire OX16 9SA United Kingdom to Concordia Dunkirk Lane Hyde Cheshire SK14 4NL on 2024-10-02 |
02/10/242 October 2024 | Termination of appointment of Paul Littlehales as a director on 2024-10-01 |
02/10/242 October 2024 | Termination of appointment of Alfonse Kyeyune as a secretary on 2024-10-01 |
02/10/242 October 2024 | Termination of appointment of Arjen Cooper-Rolfe as a director on 2024-10-01 |
02/10/242 October 2024 | Statement of capital following an allotment of shares on 2024-09-30 |
09/05/249 May 2024 | Audit exemption subsidiary accounts made up to 2022-12-31 |
14/01/2414 January 2024 | |
14/01/2414 January 2024 | |
13/11/2313 November 2023 | |
09/11/239 November 2023 | Confirmation statement made on 2023-10-16 with updates |
16/10/2316 October 2023 | Change of details for Involvement Packaging Limited as a person with significant control on 2023-08-16 |
22/07/2322 July 2023 | Compulsory strike-off action has been discontinued |
22/07/2322 July 2023 | Compulsory strike-off action has been discontinued |
19/07/2319 July 2023 | Confirmation statement made on 2023-04-28 with updates |
18/07/2318 July 2023 | First Gazette notice for compulsory strike-off |
18/07/2318 July 2023 | First Gazette notice for compulsory strike-off |
31/10/2231 October 2022 | Total exemption full accounts made up to 2021-12-31 |
21/10/2221 October 2022 | |
10/05/2210 May 2022 | Confirmation statement made on 2022-04-28 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
12/05/2112 May 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INVOLVEMENT PACKAGING LIMITED |
29/04/2129 April 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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