INNOVORB LTD

11 St. Anns Road 11 St. Anns Road, Cheadle, SK8 3SE, England
StatusACTIVE
Company No.11745184
CategoryPrivate Limited Company
Incorporated31 Dec 2018
Age5 years, 5 months, 15 days
JurisdictionEngland Wales

SUMMARY

INNOVORB LTD is an active private limited company with number 11745184. It was incorporated 5 years, 5 months, 15 days ago, on 31 December 2018. The company address is 11 St. Anns Road 11 St. Anns Road, Cheadle, SK8 3SE, England.



Company Fillings

Termination director company with name termination date

Date: 15 Apr 2024

Action Date: 15 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-15

Officer name: Adeel Ashraf

Documents

View document PDF

Appoint person director company with name date

Date: 15 Apr 2024

Action Date: 15 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Qurratulain Ashraf

Appointment date: 2024-04-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Feb 2024

Action Date: 27 Feb 2024

Category: Address

Type: AD01

Change date: 2024-02-27

Old address: Building 2 Mosley Road Trafford Park M17 1NB United Kingdom

New address: 11 st. Anns Road North Heald Green Cheadle SK8 3SE

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2023

Action Date: 02 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-02

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Aug 2023

Action Date: 13 Jul 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Qurratulain Ashraf

Cessation date: 2023-07-13

Documents

View document PDF

Notification of a person with significant control

Date: 02 Aug 2023

Action Date: 12 Jul 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Adeel Ashraf

Notification date: 2023-07-12

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2023

Action Date: 12 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adeel Ashraf

Appointment date: 2023-07-12

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2023

Action Date: 13 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Qurratulain Ashraf

Termination date: 2023-07-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Aug 2023

Action Date: 01 Aug 2023

Category: Address

Type: AD01

Change date: 2023-08-01

Old address: 06 Conway Close Manchester M16 0GJ England

New address: Building 2 Mosley Road Trafford Park M17 1NB

Documents

View document PDF

Certificate change of name company

Date: 15 Apr 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed urban-communications-uk- LTD\certificate issued on 15/04/23

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2023

Action Date: 15 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-15

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2023

Action Date: 30 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adeel Ashraf

Termination date: 2023-01-30

Documents

View document PDF

Notification of a person with significant control

Date: 03 Mar 2023

Action Date: 30 Jan 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Qurratulain Ashraf

Notification date: 2023-01-30

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Mar 2023

Action Date: 30 Jan 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Adeel Ashraf

Cessation date: 2023-01-30

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2023

Action Date: 30 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Qurratulain Ashraf

Appointment date: 2023-01-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2023

Action Date: 30 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Dec 2022

Action Date: 20 Dec 2022

Category: Address

Type: AD01

New address: 06 Conway Close Manchester M16 0GJ

Old address: 9 Horwood Crescent Manchester M20 4RA England

Change date: 2022-12-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 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: 02 Feb 2022

Action Date: 30 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 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: 11 Feb 2021

Action Date: 30 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Feb 2021

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: 06 Oct 2020

Action Date: 06 Oct 2020

Category: Address

Type: AD01

Old address: 6 Conway Close Manchester M16 0GJ England

New address: 9 Horwood Crescent Manchester M20 4RA

Change date: 2020-10-06

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2020

Action Date: 30 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2019

Action Date: 01 Nov 2019

Category: Address

Type: AD01

Old address: 20-22 Wenlock Road London N1 7GU England

New address: 6 Conway Close Manchester M16 0GJ

Change date: 2019-11-01

Documents

View document PDF

Incorporation company

Date: 31 Dec 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DURNING ROAD RTM COMPANY (EDGEHILL) LIMITED

252 UXBRIDGE ROAD,RICKMANSWORTH,WD3 8EA

Number:11332784
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

EXCLUSIVE PROPERTY SOLUTIONS (HERTS) LTD

37 FLEXLEY WOOD,WELWYN GARDEN CITY,AL7 1NT

Number:11875148
Status:ACTIVE
Category:Private Limited Company

HURSLEY (COULSDON) LLP

55A DENMARK HILL,LONDON,SE5 8RS

Number:OC421742
Status:ACTIVE
Category:Limited Liability Partnership

ODION CONSULTING SOLUTIONS LIMITED

UNIT 4 VISTA PLACE,POOLE,BH12 1JY

Number:07878802
Status:ACTIVE
Category:Private Limited Company

RIVERDALE CHESHIRE LIMITED

67 DEE BANKS,CHESTER,CH3 5UX

Number:10799769
Status:ACTIVE
Category:Private Limited Company

SOLAR CLEANING FACILITIES LIMITED

DESRENE,BRIERLEY HILL,DY5 2AU

Number:04665481
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