INNVOTEC ONLINE LIMITED

101 New Cavendish Street 101 New Cavendish Street, London, W1W 6XH, United Kingdom
StatusACTIVE
Company No.02952675
CategoryPrivate Limited Company
Incorporated26 Jul 1994
Age29 years, 9 months, 1 day
JurisdictionEngland Wales

SUMMARY

INNVOTEC ONLINE LIMITED is an active private limited company with number 02952675. It was incorporated 29 years, 9 months, 1 day ago, on 26 July 1994. The company address is 101 New Cavendish Street 101 New Cavendish Street, London, W1W 6XH, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 06 Mar 2024

Action Date: 06 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2023

Action Date: 03 Apr 2023

Category: Address

Type: AD01

Old address: 64 New Cavendish Street C/O Harris & Trotter Llp London W1G 8TB United Kingdom

Change date: 2023-04-03

New address: 101 New Cavendish Street 1st Floor South London W1W 6XH

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2023

Action Date: 14 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2022

Action Date: 23 Nov 2022

Category: Address

Type: AD01

New address: 64 New Cavendish Street C/O Harris & Trotter Llp London W1G 8TB

Change date: 2022-11-23

Old address: 64 C/O Harris & Trotter Llp 64 New Cavendish Street London W1G 8TB England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2022

Action Date: 23 Nov 2022

Category: Address

Type: AD01

New address: 64 C/O Harris & Trotter Llp 64 New Cavendish Street London W1G 8TB

Change date: 2022-11-23

Old address: 6-9 Snow Hill London EC1A 2AY England

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2022

Action Date: 14 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2021

Action Date: 14 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2020

Action Date: 14 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Apr 2020

Action Date: 07 Apr 2020

Category: Address

Type: AD01

Old address: Painters Hall 9 Little Trinity Lane London London EC4V 2AD England

Change date: 2020-04-07

New address: 6-9 Snow Hill London EC1A 2AY

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2019

Action Date: 16 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Satrupa Ghosh

Termination date: 2019-07-16

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2019

Action Date: 14 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-14

Documents

View document PDF

Change account reference date company current extended

Date: 26 Sep 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-09-30

New date: 2018-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2018

Action Date: 15 Jun 2018

Category: Address

Type: AD01

Old address: Amelia House Crescent Road Worthing BN11 1QR England

Change date: 2018-06-15

New address: Painters Hall 9 Little Trinity Lane London London EC4V 2AD

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2018

Action Date: 21 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jan 2018

Action Date: 29 Jan 2018

Category: Address

Type: AD01

Old address: Stable Cottage Castle Hill Rotherfield Crowborough East Sussex TN6 3RR

Change date: 2018-01-29

New address: Amelia House Crescent Road Worthing BN11 1QR

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2018

Action Date: 29 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-29

Officer name: John Philip Whelan

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2017

Action Date: 26 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-01

Officer name: Ms Satrupa Ghosh

Documents

View document PDF

Resolution

Date: 02 Mar 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Mar 2017

Action Date: 03 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Carol Anita Van Kempen

Termination date: 2017-01-03

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Philip Whelan

Appointment date: 2017-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2016

Action Date: 25 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-25

Officer name: Nicholas John Gurney Sharpe

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2016

Action Date: 26 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2015

Action Date: 26 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2014

Action Date: 26 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2013

Action Date: 26 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-26

Documents

View document PDF

Change person secretary company with change date

Date: 13 Aug 2013

Action Date: 24 May 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Miss Carol Anita Van Kempen

Change date: 2013-05-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2012

Action Date: 26 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-26

Documents

View document PDF

Change person director company with change date

Date: 07 Aug 2012

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Robert Marsden

Change date: 2012-01-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2011

Action Date: 26 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-26

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Robert Marsden

Change date: 2011-01-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2010

Action Date: 26 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-26

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2010

Action Date: 26 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-26

Officer name: Nicholas John Gurney Sharpe

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jul 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Jun 2010

Action Date: 28 Jun 2010

Category: Address

Type: AD01

Old address: Painters' Hall Chambers 8 Little Trinity Lane London EC4V 2AN

Change date: 2010-06-28

Documents

View document PDF

Legacy

Date: 25 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Aug 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 31 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/07/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Feb 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 03 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 26/07/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Feb 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 24 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 26/07/06; full list of members

Documents

View document PDF

Legacy

Date: 24 Aug 2006

Category: Address

Type: 287

Description: Registered office changed on 24/08/06 from: 8 little trinity lane london EC4V 2AN

Documents

View document PDF

Legacy

Date: 11 May 2006

Category: Address

Type: 287

Description: Registered office changed on 11/05/06 from: 1 castle lane london SW1E 6DN

Documents

View document PDF

Accounts with accounts type full

Date: 01 Feb 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 11 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 26/07/05; full list of members

Documents

View document PDF

Legacy

Date: 10 Oct 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 09 May 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Apr 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 17 Mar 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed minster merseyside ventures limi ted\certificate issued on 17/03/05

Documents

View document PDF

Accounts with accounts type full

Date: 08 Feb 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 31 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 26/07/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Feb 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 15 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 26/07/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Mar 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 29 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 26/07/02; full list of members

Documents

View document PDF

Legacy

Date: 29 Jun 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Jun 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 16 Apr 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 11 Jan 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 26/07/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jul 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 22 Feb 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 26/07/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jul 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Legacy

Date: 01 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 26/07/99; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Feb 1999

Action Date: 30 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-30

Documents

View document PDF

Legacy

Date: 05 Nov 1998

Category: Annual-return

Type: 363s

Description: Return made up to 26/07/98; no change of members

Documents

View document PDF

Auditors resignation company

Date: 29 Jul 1998

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 22 Apr 1998

Category: Address

Type: 287

Description: Registered office changed on 22/04/98 from: 40 furnival street london EC4A 1JQ

Documents

View document PDF

Accounts with accounts type full

Date: 20 Mar 1998

Action Date: 30 Sep 1997

Category: Accounts

Type: AA

Made up date: 1997-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 09 Dec 1997

Action Date: 30 Sep 1996

Category: Accounts

Type: AA

Made up date: 1996-09-30

Documents

View document PDF

Legacy

Date: 16 Oct 1997

Category: Annual-return

Type: 363s

Description: Return made up to 26/07/96; full list of members

Documents

View document PDF

Legacy

Date: 11 Sep 1997

Category: Annual-return

Type: 363s

Description: Return made up to 26/07/97; full list of members

Documents

View document PDF

Legacy

Date: 25 Sep 1996

Category: Address

Type: 287

Description: Registered office changed on 25/09/96 from: 65 kingsway london WC2B 6QT

Documents

View document PDF

Legacy

Date: 11 Jun 1996

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Jun 1996

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 30 May 1996

Action Date: 30 Sep 1995

Category: Accounts

Type: AA

Made up date: 1995-09-30

Documents

View document PDF

Legacy

Date: 04 Oct 1995

Category: Annual-return

Type: 363s

Description: Return made up to 26/07/95; full list of members

Documents

View document PDF

Certificate change of name company

Date: 22 Sep 1995

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed minster north west ventures limi ted\certificate issued on 22/09/95

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 01 Dec 1994

Category: Officers

Type: 288

Description: Secretary resigned;director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 01 Dec 1994

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Memorandum articles

Date: 21 Nov 1994

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 05 Nov 1994

Category: Accounts

Type: 224

Description: Accounting reference date notified as 30/09

Documents

View document PDF

Resolution

Date: 11 Oct 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Oct 1994

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF


Some Companies

AMB MEDIUM LTD

25 HAY GREEN LANE,BIRMINGHAM,B30 1UR

Number:11623761
Status:ACTIVE
Category:Private Limited Company

FRONTLINE MEDIA LTD

20 ORANGE STREET,,WC2H 7EF

Number:02899280
Status:ACTIVE
Category:Private Limited Company

HEATHROW SAFE DEPOSIT LIMITED

7 ST JOHN'S ROAD,HARROW,HA1 2EY

Number:08225356
Status:ACTIVE
Category:Private Limited Company

JM JOINERY N. IRELAND LTD

160 PETTIGO ROAD,ENNISKILLEN,BT93 8DD

Number:NI648808
Status:ACTIVE
Category:Private Limited Company

MEDIVIR UK LIMITED

POUND COURT,NEWBURY,RG14 6AA

Number:03496162
Status:ACTIVE
Category:Private Limited Company

SYNDICATE ROOM LTD

THE PITT BUILDING,CAMBRIDGE,CB2 1RP

Number:07697935
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source