INOVICA LIMITED
Status | ACTIVE |
Company No. | 03650349 |
Category | Private Limited Company |
Incorporated | 15 Oct 1998 |
Age | 25 years, 7 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
INOVICA LIMITED is an active private limited company with number 03650349. It was incorporated 25 years, 7 months, 17 days ago, on 15 October 1998. The company address is 11 Burn Hall 11 Burn Hall, Durham, DH1 3SR, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 28 Nov 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 17 Oct 2023
Action Date: 15 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-15
Documents
Change registered office address company with date old address new address
Date: 21 Jun 2023
Action Date: 21 Jun 2023
Category: Address
Type: AD01
New address: 11 Burn Hall Darlington Road Durham DH1 3SR
Change date: 2023-06-21
Old address: New Century House Crowther Road Washington NE38 0AQ England
Documents
Accounts with accounts type total exemption full
Date: 10 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 19 Oct 2022
Action Date: 15 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-15
Documents
Change person director company with change date
Date: 28 Mar 2022
Action Date: 10 Mar 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-03-10
Officer name: Mrs Louise Jane Regan Teasdale
Documents
Change person director company with change date
Date: 28 Mar 2022
Action Date: 10 Mar 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Louise Jane Regan - Teasdale
Change date: 2022-03-10
Documents
Change to a person with significant control
Date: 25 Mar 2022
Action Date: 10 Mar 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-03-10
Psc name: Mr Adrian Henry Teasdale
Documents
Change person director company with change date
Date: 25 Mar 2022
Action Date: 10 Mar 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-03-10
Officer name: Mr Adrian Henry Teasdale
Documents
Change to a person with significant control
Date: 25 Mar 2022
Action Date: 10 Mar 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Louise Jane Regan-Teasdale
Change date: 2022-03-10
Documents
Accounts with accounts type total exemption full
Date: 09 Dec 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with updates
Date: 29 Oct 2021
Action Date: 15 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-15
Documents
Change registered office address company with date old address new address
Date: 16 Jul 2021
Action Date: 16 Jul 2021
Category: Address
Type: AD01
New address: New Century House Crowther Road Washington NE38 0AQ
Change date: 2021-07-16
Old address: C/O Intelligenteye Ltd Tanfield Lea Industrial Estate North Tanfield Lea Stanley DH9 9DB England
Documents
Change person secretary company with change date
Date: 02 Apr 2021
Action Date: 30 Mar 2021
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Louise Jane Regan - Teasdale
Change date: 2021-03-30
Documents
Change person secretary company with change date
Date: 02 Apr 2021
Action Date: 30 Mar 2021
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Louise Jane Regan - Teasdale
Change date: 2021-03-30
Documents
Change person director company with change date
Date: 02 Apr 2021
Action Date: 30 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Louise Jane Regan - Teasdale
Change date: 2021-03-30
Documents
Change person director company with change date
Date: 30 Mar 2021
Action Date: 30 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Adrian Henry Teasdale
Change date: 2021-03-30
Documents
Change registered office address company with date old address new address
Date: 30 Mar 2021
Action Date: 30 Mar 2021
Category: Address
Type: AD01
Change date: 2021-03-30
Old address: A6 Kingfisher House Kingsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0JQ
New address: C/O Intelligenteye Ltd Tanfield Lea Industrial Estate North Tanfield Lea Stanley DH9 9DB
Documents
Capital allotment shares
Date: 09 Feb 2021
Action Date: 18 Dec 2020
Category: Capital
Type: SH01
Date: 2020-12-18
Capital : 140 GBP
Documents
Resolution
Date: 09 Feb 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 04 Jan 2021
Action Date: 15 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-15
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Accounts with accounts type micro entity
Date: 29 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 05 Nov 2019
Action Date: 15 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-15
Documents
Accounts with accounts type micro entity
Date: 03 Dec 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 18 Oct 2018
Action Date: 15 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-15
Documents
Accounts with accounts type micro entity
Date: 17 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with no updates
Date: 27 Oct 2017
Action Date: 15 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-15
Documents
Accounts with accounts type micro entity
Date: 23 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Confirmation statement with updates
Date: 31 Oct 2016
Action Date: 15 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-15
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2015
Action Date: 15 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-15
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2014
Action Date: 15 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-15
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2013
Action Date: 15 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-15
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Change registered office address company with date old address
Date: 19 Mar 2013
Action Date: 19 Mar 2013
Category: Address
Type: AD01
Old address: Dalton House 60 Windsor Avenue London SW19 2RR
Change date: 2013-03-19
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Nov 2012
Action Date: 15 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-15
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2011
Action Date: 15 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-15
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2010
Action Date: 15 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-15
Documents
Appoint person director company with name
Date: 02 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Louise Jane Regan - Teasdale
Documents
Change person secretary company with change date
Date: 31 Aug 2010
Action Date: 27 Aug 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-08-27
Officer name: Louise Regan
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2009
Action Date: 15 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-15
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 19 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/10/08; full list of members
Documents
Legacy
Date: 19 Nov 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 26 Feb 2008
Category: Address
Type: 287
Description: Registered office changed on 26/02/2008 from treesign house stobbhouse view brandon durham city DH7 8SX
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 14 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 15/10/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 10 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 15/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 17 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 15/10/05; full list of members
Documents
Legacy
Date: 16 Sep 2005
Category: Address
Type: 287
Description: Registered office changed on 16/09/05 from: suite 20 quay level saint peters wharf newcastle upon tyne tyne & wear NE6 1TZ
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 15 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 15/10/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Feb 2004
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 22 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 15/10/03; full list of members
Documents
Legacy
Date: 21 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 15/10/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2002
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2001
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 15 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 15/10/01; full list of members
Documents
Legacy
Date: 20 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 15/10/00; full list of members
Documents
Accounts with accounts type small
Date: 11 Sep 2000
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Accounts with accounts type full
Date: 16 Dec 1999
Action Date: 30 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-30
Documents
Legacy
Date: 09 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 15/10/99; full list of members
Documents
Legacy
Date: 13 Aug 1999
Category: Capital
Type: 88(2)R
Description: Ad 01/05/99--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 09 Aug 1999
Category: Address
Type: 287
Description: Registered office changed on 09/08/99 from: 2 paul lea beamish stanley county durham DH9 0RB
Documents
Legacy
Date: 09 Aug 1999
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/10/99 to 30/04/99
Documents
Legacy
Date: 23 Nov 1998
Category: Address
Type: 287
Description: Registered office changed on 23/11/98 from: 84 temple chambers temple avenue london EC4Y 0HP
Documents
Legacy
Date: 23 Nov 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Nov 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Nov 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Nov 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
68 GROSVENOR ROAD,ALDERSHOT,GU11 3EA
Number: | 11731977 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LONG LODGE 265-269 KINGSTON ROAD,LONDON,SW19 3NW
Number: | 06537320 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROSE FARM WOODROW,STURMINSTER NEWTON,DT10 2AQ
Number: | 07553798 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 ADDISON GROVE,LONDON,W4 1ER
Number: | OC379473 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
12TH FLOOR,LONDON,EC2A 4EB
Number: | 06613489 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
BUSINESS START-UP HATCHERY WYNNE JONES BUILDING,NEWCASTLE UPON TYNE,NE1 8ST
Number: | 09247040 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |