INNOVISK SERVICES LIMITED

5 Churchill Place 5 Churchill Place, London, E14 5HU, England
StatusACTIVE
Company No.09927710
CategoryPrivate Limited Company
Incorporated23 Dec 2015
Age8 years, 5 months, 11 days
JurisdictionEngland Wales

SUMMARY

INNOVISK SERVICES LIMITED is an active private limited company with number 09927710. It was incorporated 8 years, 5 months, 11 days ago, on 23 December 2015. The company address is 5 Churchill Place 5 Churchill Place, London, E14 5HU, England.



Company Fillings

Confirmation statement with no updates

Date: 27 Dec 2023

Action Date: 22 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-22

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 23 Nov 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 23 Nov 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 11 Nov 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 14 Oct 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Mar 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type full

Date: 28 Feb 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 28 Feb 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2023

Action Date: 22 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-22

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2022

Action Date: 22 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-22

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Nov 2021

Action Date: 31 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-10-31

Officer name: Mr Stephen Grant

Documents

View document PDF

Change to a person with significant control

Date: 25 Nov 2021

Action Date: 31 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-10-31

Psc name: Innovisk (Uk) Limited

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 25 Nov 2021

Action Date: 31 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Corporation Service Company (Uk) Limited

Appointment date: 2021-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Nov 2021

Action Date: 11 Nov 2021

Category: Address

Type: AD01

New address: 5 Churchill Place 10th Floor London E14 5HU

Old address: 30 Fenchurch Avenue London EC3M 5AD England

Change date: 2021-11-11

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2021

Action Date: 24 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Angela Mary Tjay Mazuri

Appointment date: 2021-09-24

Documents

View document PDF

Change to a person with significant control

Date: 09 Feb 2021

Action Date: 17 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-02-17

Psc name: Innovisk (Uk) Limited

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2021

Action Date: 22 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-22

Documents

View document PDF

Capital allotment shares

Date: 24 Dec 2020

Action Date: 30 Nov 2020

Category: Capital

Type: SH01

Date: 2020-11-30

Capital : 101 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 01 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Feb 2020

Action Date: 18 Feb 2020

Category: Address

Type: AD01

New address: 30 Fenchurch Avenue London EC3M 5AD

Change date: 2020-02-18

Old address: 51 Lime Street London EC3M 7DQ England

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2020

Action Date: 22 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-22

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Aug 2019

Action Date: 16 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-16

Officer name: Mr Simon Elliott Tyler

Documents

View document PDF

Termination director company with name termination date

Date: 16 Aug 2019

Action Date: 16 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter James Carter

Termination date: 2019-08-16

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2019

Action Date: 22 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-22

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change to a person with significant control

Date: 22 Jun 2018

Action Date: 14 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-06-14

Psc name: Acappella Group Holdings Limited

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jun 2018

Action Date: 04 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-04

Officer name: Mr David Maelor Thomas

Documents

View document PDF

Resolution

Date: 08 Jun 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2018

Action Date: 22 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-22

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2017

Action Date: 17 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jasvinder Singh Saggu

Termination date: 2017-10-17

Documents

View document PDF

Accounts with accounts type full

Date: 15 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Dec 2016

Action Date: 22 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Jul 2016

Action Date: 22 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alistair Charles Peel

Termination date: 2016-07-22

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2016

Action Date: 27 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-27

Officer name: David Maelor Thomas

Documents

View document PDF

Appoint person director company with name date

Date: 13 May 2016

Action Date: 27 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Jasvinder Singh Saggu

Appointment date: 2016-04-27

Documents

View document PDF

Incorporation company

Date: 23 Dec 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMLEX PROPERTY LIMITED

17 OAKLEY GARDENS,MILTON KEYNES,MK15 9BH

Number:11965384
Status:ACTIVE
Category:Private Limited Company

BRUNDISH & SON LTD

154 NELSON ROAD CENTRAL,GREAT YARMOUTH,NR30 2HZ

Number:08459150
Status:ACTIVE
Category:Private Limited Company

ISLAND SURF IMPORTERS LTD

26 KENNINGTON ROAD,POOLE,BH17 0GF

Number:07649381
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NAVITAS ESTATES LIMITED

FULFORD HOUSE,LEAMINGTON SPA,CV32 4EA

Number:08783494
Status:ACTIVE
Category:Private Limited Company

SHINY CHEVRONS LTD

167 BLUE HILL LANE,LEEDS,LS12 4PD

Number:11397658
Status:ACTIVE
Category:Private Limited Company

SUBERJUS LTD

THE GRANARY LOFT,HEADCORN,TN27 9NE

Number:08069781
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