KANADEVIA INOVA BIOGAS WARDLEY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/10/2531 October 2025 NewMemorandum and Articles of Association

View Document

31/10/2531 October 2025 NewResolutions

View Document

29/10/2529 October 2025 NewCertificate of change of name

View Document

28/10/2528 October 2025 NewTermination of appointment of Peter Anthony Moody as a director on 2025-10-21

View Document

28/10/2528 October 2025 NewTermination of appointment of Matthew John Flint as a director on 2025-10-21

View Document

28/10/2528 October 2025 NewAppointment of Mr Mark Alexander Whitehead as a director on 2025-10-21

View Document

28/10/2528 October 2025 NewTermination of appointment of David Addison Swallow as a director on 2025-10-21

View Document

28/10/2528 October 2025 NewTermination of appointment of Tracy Jane Giles as a director on 2025-10-21

View Document

28/10/2528 October 2025 NewCessation of Eco V Investments Limited as a person with significant control on 2025-10-21

View Document

28/10/2528 October 2025 NewCessation of Eos Devco Limited as a person with significant control on 2025-10-21

View Document

28/10/2528 October 2025 NewRegistered office address changed from 10 Bridge Road Stokesley Middlesbrough North Yorkshire TS9 5AA England to 123 Pall Mall London SW1Y 5EA on 2025-10-28

View Document

28/10/2528 October 2025 NewNotification of Kanadevia Inova Uk Holding Limited as a person with significant control on 2025-10-21

View Document

28/10/2528 October 2025 NewAppointment of Mr Graham Andrew Mackenzie as a director on 2025-10-21

View Document

03/10/253 October 2025 NewUnaudited abridged accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

07/03/257 March 2025 Confirmation statement made on 2025-03-07 with updates

View Document

03/02/253 February 2025 Change of details for Privilege Investments 2 Limited as a person with significant control on 2025-02-03

View Document

18/12/2418 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/03/247 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

22/12/2322 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/03/237 March 2023 Confirmation statement made on 2023-03-07 with updates

View Document

19/12/2219 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

25/04/2225 April 2022 Resolutions

View Document

25/04/2225 April 2022 Resolutions

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/12/2124 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

08/03/218 March 2021 CONFIRMATION STATEMENT MADE ON 07/03/21, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

09/03/209 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EOS DEVCO LIMITED

View Document

09/03/209 March 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/03/2020

View Document

06/02/206 February 2020 APPOINTMENT TERMINATED, DIRECTOR DEAN BULLEN

View Document

04/12/194 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES

View Document

15/11/1815 November 2018 DIRECTOR APPOINTED MR DEAN PETER BULLEN

View Document

17/10/1817 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 112416210002

View Document

17/10/1817 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 112416210001

View Document

12/10/1812 October 2018 04/10/18 STATEMENT OF CAPITAL GBP 100

View Document

12/10/1812 October 2018 DIRECTOR APPOINTED MR DAVID ADDISON SWALLOW

View Document

12/10/1812 October 2018 DIRECTOR APPOINTED MR PETER ANTHONY MOODY

View Document

08/03/188 March 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