INOVA GATES LIMITED
Status | ACTIVE |
Company No. | NI049052 |
Category | Private Limited Company |
Incorporated | 16 Dec 2003 |
Age | 20 years, 5 months, 20 days |
Jurisdiction | Northern Ireland |
SUMMARY
INOVA GATES LIMITED is an active private limited company with number NI049052. It was incorporated 20 years, 5 months, 20 days ago, on 16 December 2003. The company address is 76 Derrynoyd Road 76 Derrynoyd Road, Magherafelt, BT45 7DW, Northern Ireland.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 13 Feb 2024
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 08 Jan 2024
Action Date: 07 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-07
Documents
Confirmation statement with no updates
Date: 22 Dec 2022
Action Date: 16 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-16
Documents
Accounts with accounts type unaudited abridged
Date: 14 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 10 Jan 2022
Action Date: 16 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-16
Documents
Accounts with accounts type unaudited abridged
Date: 10 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 06 Jan 2021
Action Date: 16 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-16
Documents
Accounts with accounts type unaudited abridged
Date: 06 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 16 Dec 2019
Action Date: 16 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-16
Documents
Change registered office address company with date old address new address
Date: 09 Dec 2019
Action Date: 09 Dec 2019
Category: Address
Type: AD01
Old address: 76 Derrynoid Road Draperstown Co. Derry Northern Ireland
Change date: 2019-12-09
New address: 76 Derrynoyd Road Draperstown Magherafelt BT45 7DW
Documents
Accounts with accounts type unaudited abridged
Date: 19 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Accounts with accounts type unaudited abridged
Date: 15 Mar 2019
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 02 Jan 2019
Action Date: 16 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-16
Documents
Accounts with accounts type unaudited abridged
Date: 23 Mar 2018
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 02 Jan 2018
Action Date: 16 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-16
Documents
Change registered office address company with date old address new address
Date: 16 Nov 2017
Action Date: 16 Nov 2017
Category: Address
Type: AD01
Old address: 43 Clarendon Street Derry Derry BT48 7ER
Change date: 2017-11-16
New address: 76 Derrynoid Road Draperstown Co. Derry
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 03 Jan 2017
Action Date: 16 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-16
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2016
Action Date: 16 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-16
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2015
Action Date: 16 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-16
Documents
Accounts with accounts type total exemption small
Date: 19 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2014
Action Date: 16 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-16
Documents
Appoint person director company with name
Date: 13 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Alana Campbell
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2013
Action Date: 16 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-16
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Change account reference date company previous shortened
Date: 25 Jun 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA01
New date: 2011-06-30
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2012
Action Date: 16 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-16
Documents
Change person secretary company with change date
Date: 07 Feb 2012
Action Date: 16 Dec 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-12-16
Officer name: Alana Campbell
Documents
Change registered office address company with date old address
Date: 03 Nov 2011
Action Date: 03 Nov 2011
Category: Address
Type: AD01
Old address: 1a Whitehill Park Limavady County Londonderry BT49 0QF Northern Ireland
Change date: 2011-11-03
Documents
Termination director company with name
Date: 17 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Cathal Rogers
Documents
Appoint person director company with name
Date: 26 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Eoighan Rogers
Documents
Capital allotment shares
Date: 26 Jul 2011
Action Date: 19 Jul 2011
Category: Capital
Type: SH01
Date: 2011-07-19
Capital : 100 GBP
Documents
Change registered office address company with date old address
Date: 26 Jul 2011
Action Date: 26 Jul 2011
Category: Address
Type: AD01
Change date: 2011-07-26
Old address: 76 Derrynoyd Road Draperstown Derry BT45 7DW
Documents
Accounts with accounts type dormant
Date: 07 Jul 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Gazette filings brought up to date
Date: 21 May 2011
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2011
Action Date: 16 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-16
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2011
Action Date: 16 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-16
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2011
Action Date: 16 Dec 2008
Category: Annual-return
Type: AR01
Made up date: 2008-12-16
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2011
Action Date: 16 Dec 2007
Category: Annual-return
Type: AR01
Made up date: 2007-12-16
Documents
Legacy
Date: 20 May 2011
Category: Miscellaneous
Type: ANNOTATION
Description: Rectified RP02A received. TM02 form is factually inaccurate and was filed in error.
Documents
Appoint person secretary company
Date: 15 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Documents
Change person director company with change date
Date: 14 Apr 2011
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Cathal Rogers
Documents
Change registered office address company with date old address
Date: 14 Apr 2011
Action Date: 14 Apr 2011
Category: Address
Type: AD01
Old address: 3 Greenvale Edenmore Rd Limavady Co Derry
Change date: 2011-04-14
Documents
Termination secretary company with name
Date: 14 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mary Magee
Documents
Accounts with accounts type dormant
Date: 08 Apr 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 25 Jul 2009
Category: Accounts
Type: AC(NI)
Description: 30/09/08 annual accts
Documents
Legacy
Date: 30 Apr 2008
Category: Accounts
Type: AC(NI)
Description: 30/09/07 annual accts
Documents
Legacy
Date: 16 Mar 2007
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 24 Jan 2007
Category: Accounts
Type: AC(NI)
Description: 30/09/06 annual accts
Documents
Legacy
Date: 22 Jan 2007
Category: Annual-return
Type: 371S(NI)
Description: 16/12/06 annual return shuttle
Documents
Legacy
Date: 12 Apr 2006
Category: Accounts
Type: AC(NI)
Description: 30/09/05 annual accts
Documents
Legacy
Date: 08 Feb 2006
Category: Annual-return
Type: 371S(NI)
Description: 16/12/05 annual return shuttle
Documents
Legacy
Date: 07 Feb 2005
Category: Annual-return
Type: 371S(NI)
Description: 16/12/04 annual return shuttle
Documents
Legacy
Date: 02 Nov 2004
Category: Accounts
Type: AC(NI)
Description: 30/09/04 annual accts
Documents
Legacy
Date: 10 Feb 2004
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 10 Feb 2004
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 09 Feb 2004
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 26 Jan 2004
Category: Accounts
Type: 233(NI)
Description: Change of ARD
Documents
Legacy
Date: 24 Jan 2004
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 16 Dec 2003
Category: Incorporation
Type: ARTS(NI)
Description: Articles
Documents
Legacy
Date: 16 Dec 2003
Category: Other
Type: G21(NI)
Description: Pars re dirs/sit reg off
Documents
Legacy
Date: 16 Dec 2003
Category: Incorporation
Type: MEM(NI)
Description: Memorandum
Documents
Legacy
Date: 16 Dec 2003
Category: Other
Type: G23(NI)
Description: Decln complnce reg new co
Documents
Some Companies
28A AVENUE ROAD,MALVERN,WR14 3BG
Number: | 07648157 |
Status: | ACTIVE |
Category: | Private Limited Company |
CURATORIAL RESEARCH CENTRE LTD
11 ALVERTON TERRACE,PENZANCE,TR18 4JH
Number: | 11634937 |
Status: | ACTIVE |
Category: | Private Limited Company |
ECCLESBOURNE VALLEY RAILWAY ASSOCIATION
WIRKSWORTH STATION COLDWELL STREET,MATLOCK,DE4 4FB
Number: | 05257082 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
WATERGATE BUILDINGS,CHESTER,CH1 4JE
Number: | 08230846 |
Status: | ACTIVE |
Category: | Private Limited Company |
NATALIA INTERIOR DESIGN LIMITED
FLAT 57 GAINSBOROUGH HOUSE,LONDON,SW1P 4HX
Number: | 08515444 |
Status: | ACTIVE |
Category: | Private Limited Company |
LIAN & CO ACCOUNTANTS,MANCHESTER,M1 4FF
Number: | 07804426 |
Status: | ACTIVE |
Category: | Private Limited Company |