INNOVATEC LTD
Status | ACTIVE |
Company No. | 07258984 |
Category | Private Limited Company |
Incorporated | 19 May 2010 |
Age | 13 years, 11 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
INNOVATEC LTD is an active private limited company with number 07258984. It was incorporated 13 years, 11 months, 17 days ago, on 19 May 2010. The company address is Taxassist Accountants Taxassist Accountants, Stoke On Trent, ST3 1HE, England.
Company Fillings
Termination director company with name termination date
Date: 24 Jan 2024
Action Date: 23 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-01-23
Officer name: Samuel James Allan
Documents
Notification of a person with significant control
Date: 24 Jan 2024
Action Date: 23 Jan 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2024-01-23
Psc name: Emma Jane Smiles
Documents
Gazette filings brought up to date
Date: 20 Jan 2024
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 09 May 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 19 Oct 2022
Action Date: 11 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-11
Documents
Accounts with accounts type micro entity
Date: 12 Apr 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 22 Oct 2021
Action Date: 11 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-11
Documents
Accounts with accounts type micro entity
Date: 10 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 25 Oct 2020
Action Date: 11 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-11
Documents
Change person director company with change date
Date: 01 Jul 2020
Action Date: 01 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Samuel James Allan
Change date: 2020-07-01
Documents
Change to a person with significant control
Date: 01 Jul 2020
Action Date: 01 Jul 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Samuel James Allan
Change date: 2020-07-01
Documents
Accounts with accounts type micro entity
Date: 02 Mar 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 24 Oct 2019
Action Date: 11 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-11
Documents
Accounts with accounts type micro entity
Date: 24 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 24 Oct 2018
Action Date: 11 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-11
Documents
Accounts with accounts type micro entity
Date: 07 Mar 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 01 Nov 2017
Action Date: 11 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-11
Documents
Termination director company with name termination date
Date: 23 Aug 2017
Action Date: 23 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David James Shearer
Termination date: 2017-08-23
Documents
Change registered office address company with date old address new address
Date: 31 Mar 2017
Action Date: 31 Mar 2017
Category: Address
Type: AD01
Change date: 2017-03-31
New address: Taxassist Accountants 517 King Street Stoke on Trent ST3 1HE
Old address: Office 7 35-37 Ludgate Hill London EC4M 7JN England
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Appoint person director company with name date
Date: 12 Oct 2016
Action Date: 03 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-10-03
Officer name: Mr David James Shearer
Documents
Confirmation statement with updates
Date: 11 Oct 2016
Action Date: 11 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-11
Documents
Change registered office address company with date old address new address
Date: 04 Aug 2016
Action Date: 04 Aug 2016
Category: Address
Type: AD01
Old address: 98 Chingford Mount Road South Chingford London E4 9AA
Change date: 2016-08-04
New address: Office 7 35-37 Ludgate Hill London EC4M 7JN
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2016
Action Date: 19 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-19
Documents
Change person director company with change date
Date: 10 Jun 2016
Action Date: 18 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Samuel James Allan
Change date: 2016-05-18
Documents
Termination director company with name termination date
Date: 10 Jun 2016
Action Date: 19 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stein Fossberg
Termination date: 2016-05-19
Documents
Accounts with accounts type total exemption small
Date: 26 May 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2015
Action Date: 19 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-19
Documents
Change registered office address company with date old address new address
Date: 17 Mar 2015
Action Date: 17 Mar 2015
Category: Address
Type: AD01
Change date: 2015-03-17
New address: 98 Chingford Mount Road South Chingford London E4 9AA
Old address: Unit 1 27 Ackmar Road London SW6 4UR
Documents
Accounts with accounts type total exemption small
Date: 12 Aug 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Appoint person director company with name
Date: 22 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Samuel James Allan
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2014
Action Date: 19 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-19
Documents
Capital allotment shares
Date: 28 Apr 2014
Action Date: 08 Apr 2014
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2014-04-08
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2013
Action Date: 19 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-19
Documents
Change registered office address company with date old address
Date: 17 May 2013
Action Date: 17 May 2013
Category: Address
Type: AD01
Change date: 2013-05-17
Old address: 25 Moorgate London EC2R 6AY
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2012
Action Date: 19 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-19
Documents
Accounts with accounts type dormant
Date: 20 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2011
Action Date: 19 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-19
Documents
Change registered office address company with date old address
Date: 21 Jun 2011
Action Date: 21 Jun 2011
Category: Address
Type: AD01
Change date: 2011-06-21
Old address: 145-157 St John Street London EC1V 4PY England
Documents
Appoint person director company with name
Date: 26 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Stein Fossberg
Documents
Termination director company with name
Date: 26 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Westco Directors Ltd
Documents
Termination director company with name
Date: 26 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adrian Koe
Documents
Some Companies
GRIFFIN HOUSE,CRAWLEY,RH10 1DQ
Number: | 08296528 |
Status: | ACTIVE |
Category: | Public Limited Company |
INDUSTRIAL WASHING MACHINES LIMITED
UNIT 2 FACET ROAD,WEST MIDLANDS,B38 9PT
Number: | 04636452 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11833632 |
Status: | ACTIVE |
Category: | Private Limited Company |
STAVELEY EVANS MANAGEMENT LIMITED
21 NAVIGATION BUSINESS VILLAGE,PRESTON,PR2 2YP
Number: | 04723247 |
Status: | ACTIVE |
Category: | Private Limited Company |
TIN CHICKEN SILVER MONKEY PRODUCTIONS LIMITED
5 RESOLUTION CLOSE,BOSTON,PE21 7TT
Number: | 11125295 |
Status: | ACTIVE |
Category: | Private Limited Company |
TOM HOWE AGRICULTURAL SERVICES LTD
NAUNTON OAKS,WOODBRIDGE,IP12 2QZ
Number: | 07659357 |
Status: | ACTIVE |
Category: | Private Limited Company |