THE INNOVATION GROUP (EMEA) LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 Appointment of Mr Norbert Dohmen as a director on 2025-05-30

View Document

06/03/256 March 2025 Termination of appointment of Christopher Timothy Miles Toulson-Clarke as a director on 2025-03-01

View Document

25/10/2425 October 2024 Full accounts made up to 2023-12-31

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-30 with updates

View Document

28/05/2428 May 2024 Termination of appointment of Andries Jacobus Van Staden as a director on 2024-05-28

View Document

03/04/243 April 2024 Appointment of Ms Magdalena Barbara Baugh as a director on 2024-03-26

View Document

03/04/243 April 2024 Appointment of Mr James Coggin as a director on 2024-03-26

View Document

26/02/2426 February 2024 Resolutions

View Document

26/02/2426 February 2024 Resolutions

View Document

21/02/2421 February 2024 Statement of capital following an allotment of shares on 2023-12-14

View Document

23/10/2323 October 2023

View Document

23/10/2323 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

23/10/2323 October 2023

View Document

23/10/2323 October 2023

View Document

04/10/234 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

18/01/2318 January 2023 Change of details for The Innovation Group Limited as a person with significant control on 2022-12-15

View Document

13/01/2313 January 2023 Satisfaction of charge 042612910010 in full

View Document

13/01/2313 January 2023 Satisfaction of charge 042612910008 in full

View Document

13/01/2313 January 2023 Satisfaction of charge 042612910004 in full

View Document

13/01/2313 January 2023 Satisfaction of charge 042612910009 in full

View Document

13/01/2313 January 2023 Satisfaction of charge 042612910012 in full

View Document

13/01/2313 January 2023 Satisfaction of charge 042612910007 in full

View Document

13/01/2313 January 2023 Satisfaction of charge 042612910011 in full

View Document

11/01/2311 January 2023 Director's details changed for Mr Andries Jacobus Van Staden on 2022-01-14

View Document

03/01/233 January 2023 Termination of appointment of Alasdair Marnoch as a director on 2022-12-31

View Document

22/12/2222 December 2022 Appointment of Christopher Timothy Miles Toulson-Clarke as a director on 2022-12-20

View Document

05/12/225 December 2022

View Document

05/12/225 December 2022

View Document

05/12/225 December 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

05/12/225 December 2022

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-30 with updates

View Document

06/12/216 December 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

16/11/2116 November 2021

View Document

29/10/2129 October 2021

View Document

29/10/2129 October 2021

View Document

01/10/211 October 2021 Confirmation statement made on 2021-09-30 with updates

View Document

10/08/2010 August 2020 CURREXT FROM 30/09/2020 TO 31/12/2020

View Document

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

22/07/1922 July 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/18

View Document

22/07/1922 July 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/18

View Document

10/07/1910 July 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/18

View Document

10/07/1910 July 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/18

View Document

17/04/1917 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 042612910008

View Document

17/04/1917 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 042612910007

View Document

17/04/1917 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 042612910009

View Document

29/01/1929 January 2019 DIRECTOR APPOINTED MAGDALENA BAUGH

View Document

28/01/1928 January 2019 DIRECTOR APPOINTED MR CHRISTOPHER TIMOTHY MILES TOULSON-CLARKE

View Document

09/10/189 October 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/17

View Document

09/10/189 October 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/17

View Document

19/09/1819 September 2018 APPOINTMENT TERMINATED, DIRECTOR MATTHEW PORTER

View Document

18/09/1818 September 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/17

View Document

18/09/1818 September 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/17

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES

View Document

18/06/1818 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042612910005

View Document

14/06/1814 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 042612910006

View Document

25/05/1825 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 042612910005

View Document

01/09/171 September 2017 25/07/08 STATEMENT OF CAPITAL GBP 20200

View Document

25/08/1725 August 2017 APPOINTMENT TERMINATED, SECRETARY JAMES LIDDIARD

View Document

24/08/1724 August 2017 25/07/08 STATEMENT OF CAPITAL GBP 20200

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, WITH UPDATES

View Document

10/07/1710 July 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

30/05/1730 May 2017 SECOND FILING OF AP01 FOR ALASDAIR MARNOCH

View Document

17/01/1717 January 2017 APPOINTMENT TERMINATED, DIRECTOR LEWIS MILLER

View Document

30/12/1630 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 042612910004

View Document

10/11/1610 November 2016 28/09/16 STATEMENT OF CAPITAL GBP 20200.00

View Document

22/09/1622 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISDAIR MARNOCH / 22/09/2016

View Document

22/09/1622 September 2016 DIRECTOR APPOINTED MR ALISDAIR MARNOCH

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

26/07/1626 July 2016 APPOINTMENT TERMINATED, DIRECTOR JANE HALL

View Document

26/07/1626 July 2016 DIRECTOR APPOINTED MR MATTHEW GEOFFREY PORTER

View Document

05/07/165 July 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

21/12/1521 December 2015 AUDITOR'S RESIGNATION

View Document

03/08/153 August 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

04/07/154 July 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

17/04/1517 April 2015 DIRECTOR APPOINTED LEWIS MILLER

View Document

01/10/141 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

01/10/141 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/08/1431 August 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

15/07/1415 July 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

07/03/147 March 2014 APPOINTMENT TERMINATED, DIRECTOR MATTHEW WHITTALL

View Document

08/08/138 August 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

03/07/133 July 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

30/07/1230 July 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

29/06/1229 June 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

15/02/1215 February 2012 DIRECTOR APPOINTED MATTHEW WHITTALL

View Document

14/02/1214 February 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT THOMSON

View Document

14/12/1114 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

15/09/1115 September 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

28/04/1128 April 2011 DIRECTOR APPOINTED ROBERT CHARLES ANTHONY THOMSON

View Document

07/04/117 April 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

07/10/107 October 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

30/07/1030 July 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

13/04/1013 April 2010 Annual return made up to 30 July 2009 with full list of shareholders

View Document

09/03/109 March 2010 SECRETARY APPOINTED JAMES ANDERSON LIDDIARD

View Document

09/03/109 March 2010 APPOINTMENT TERMINATED, SECRETARY JANE HALL

View Document

17/02/1017 February 2010 DIRECTOR APPOINTED JANE SUZANNE HALL

View Document

29/01/1029 January 2010

View Document

30/11/0930 November 2009 APPOINTMENT TERMINATED, DIRECTOR HASSAN SADIQ

View Document

20/09/0920 September 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

22/06/0922 June 2009 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

20/11/0820 November 2008 APPOINTMENT TERMINATED DIRECTOR PAUL HEMSLEY

View Document

10/11/0810 November 2008 GBP NC 20000/21000 25/07/2008

View Document

10/11/0810 November 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/11/0810 November 2008 NC INC ALREADY ADJUSTED 25/07/08

View Document

28/10/0828 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

01/10/081 October 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

02/08/082 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

21/01/0821 January 2008 NEW DIRECTOR APPOINTED

View Document

28/08/0728 August 2007 RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

09/02/079 February 2007 DIRECTOR RESIGNED

View Document

09/02/079 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/079 February 2007 DIRECTOR RESIGNED

View Document

14/09/0614 September 2006 SECRETARY RESIGNED

View Document

14/09/0614 September 2006 NEW SECRETARY APPOINTED

View Document

22/08/0622 August 2006 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

19/08/0519 August 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

05/08/055 August 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

20/09/0420 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/0417 September 2004 RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

30/06/0430 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/0420 April 2004 SECRETARY'S PARTICULARS CHANGED

View Document

10/09/0310 September 2003 RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

16/06/0316 June 2003 NEW DIRECTOR APPOINTED

View Document

16/06/0316 June 2003 NEW DIRECTOR APPOINTED

View Document

17/04/0317 April 2003 DIRECTOR RESIGNED

View Document

15/10/0215 October 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

17/09/0217 September 2002 RETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS; AMEND

View Document

16/08/0216 August 2002 RETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS

View Document

18/07/0218 July 2002 ACC. REF. DATE SHORTENED FROM 30/09/02 TO 30/09/01

View Document

01/03/021 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/03/021 March 2002 S80A AUTH TO ALLOT SEC 20/02/02

View Document

07/02/027 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/026 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/017 November 2001 NC INC ALREADY ADJUSTED 26/09/01

View Document

07/11/017 November 2001 SHARES AGREEMENT OTC

View Document

24/10/0124 October 2001 NEW DIRECTOR APPOINTED

View Document

24/10/0124 October 2001 NEW DIRECTOR APPOINTED

View Document

24/10/0124 October 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

24/10/0124 October 2001 NEW SECRETARY APPOINTED

View Document

24/10/0124 October 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/10/0124 October 2001 £ NC 1000/20000 26/09/

View Document

18/10/0118 October 2001 COMPANY NAME CHANGED BROOMCO (2650) LIMITED CERTIFICATE ISSUED ON 18/10/01

View Document

15/10/0115 October 2001 DIRECTOR RESIGNED

View Document

15/10/0115 October 2001 REGISTERED OFFICE CHANGED ON 15/10/01 FROM: FOUNTAIN PRECINCT BALM GREEN SHEFFIELD SOUTH YORKSHIRE S1 1RZ

View Document

15/10/0115 October 2001 ACC. REF. DATE EXTENDED FROM 31/07/02 TO 30/09/02

View Document

15/10/0115 October 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/07/0130 July 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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