INNVOTEK LTD - History of Changes


DateDescription
2024-04-07 delete address THE OLD LIVERY HILDERSHAM CAMBRIDGE UNITED KINGDOM CB21 6DR
2024-04-07 insert address 43 BERKELEY SQUARE MAYFAIR LONDON W1J 5AP
2024-04-07 update registered_address
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-27 update statutory_documents 31/12/22 UNAUDITED ABRIDGED
2023-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/07/23, WITH UPDATES
2023-07-03 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SHAHID NADEEM MUGHAL / 30/06/2023
2023-04-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-10-24 update statutory_documents 31/12/21 UNAUDITED ABRIDGED
2022-09-29 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-08-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/08/22, WITH UPDATES
2022-06-07 delete address 43 BERKELEY SQUARE MAYFAIR LONDON W1J 5FJ
2022-06-07 insert address THE OLD LIVERY HILDERSHAM CAMBRIDGE UNITED KINGDOM CB21 6DR
2022-06-07 update registered_address
2022-05-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/05/2022 FROM 43 BERKELEY SQUARE MAYFAIR LONDON W1J 5FJ
2022-03-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/22, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-30 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-02-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/21, WITH UPDATES
2020-10-30 update account_category null => TOTAL EXEMPTION FULL
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-08-12 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-08-09 delete sic_code 70229 - Management consultancy activities other than financial management
2020-08-09 insert sic_code 62090 - Other information technology service activities
2020-08-09 insert sic_code 71122 - Engineering related scientific and technical consulting activities
2020-08-09 insert sic_code 72190 - Other research and experimental development on natural sciences and engineering
2020-07-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/20, WITH UPDATES
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-10-07 update accounts_last_madeup_date 2018-02-28 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-11-30 => 2020-09-30
2019-09-07 update account_ref_day 28 => 31
2019-09-07 update account_ref_month 2 => 12
2019-09-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-08-30 update statutory_documents PREVSHO FROM 28/02/2019 TO 31/12/2018
2019-05-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES
2018-12-07 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-12-07 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-11-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18
2018-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/18, WITH UPDATES
2018-05-17 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR SHAHID NADEEM MUGHAL / 31/05/2017
2018-05-17 update statutory_documents CESSATION OF SHAIZA MUGHAL AS A PSC
2017-12-08 update account_category TOTAL EXEMPTION SMALL => null
2017-12-08 update accounts_last_madeup_date 2016-02-29 => 2017-02-28
2017-12-08 update accounts_next_due_date 2017-11-30 => 2018-11-30
2017-11-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17
2017-06-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SHAIZA MUGHAL
2017-06-21 update statutory_documents 31/05/17 STATEMENT OF CAPITAL GBP 300
2017-06-19 update statutory_documents APPOINTMENT TERMINATED, SECRETARY SHAIZA MUGHAL
2017-05-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-02-28 => 2016-02-29
2016-12-20 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-11-30 update statutory_documents 29/02/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-03-24 => 2016-03-24
2016-05-13 update returns_next_due_date 2016-04-21 => 2017-04-21
2016-04-17 update statutory_documents 24/03/16 FULL LIST
2015-05-07 update accounts_last_madeup_date 2014-02-28 => 2015-02-28
2015-05-07 update accounts_next_due_date 2015-12-31 => 2016-11-30
2015-05-07 update returns_last_madeup_date 2014-02-11 => 2015-03-24
2015-05-07 update returns_next_due_date 2015-03-11 => 2016-04-21
2015-04-07 update accounts_next_due_date 2015-11-30 => 2015-12-31
2015-03-28 update statutory_documents 28/03/15 STATEMENT OF CAPITAL GBP 100
2015-03-25 update statutory_documents 24/03/15 FULL LIST
2015-03-22 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2014-10-07 update accounts_last_madeup_date 2013-02-28 => 2014-02-28
2014-10-07 update accounts_next_due_date 2014-11-30 => 2015-11-30
2014-09-28 update statutory_documents 28/02/14 TOTAL EXEMPTION SMALL
2014-07-05 update statutory_documents DIRECTOR APPOINTED MR SHAHID NADEEM MUGHAL
2014-04-07 delete address 43 BERKELEY SQUARE MAYFAIR LONDON UNITED KINGDOM W1J 5FJ
2014-04-07 insert address 43 BERKELEY SQUARE MAYFAIR LONDON W1J 5FJ
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-02-11 => 2014-02-11
2014-04-07 update returns_next_due_date 2014-03-11 => 2015-03-11
2014-03-01 update statutory_documents 11/02/14 FULL LIST
2013-12-07 update accounts_last_madeup_date 2012-02-29 => 2013-02-28
2013-12-07 update accounts_next_due_date 2013-11-30 => 2014-11-30
2013-11-26 update statutory_documents 28/02/13 TOTAL EXEMPTION SMALL
2013-07-01 update returns_last_madeup_date 2012-02-11 => 2013-02-11
2013-07-01 update returns_next_due_date 2013-03-11 => 2014-03-11
2013-06-26 update statutory_documents DISS40 (DISS40(SOAD))
2013-06-25 update statutory_documents 11/02/13 FULL LIST
2013-06-23 update accounts_last_madeup_date 2011-02-28 => 2012-02-29
2013-06-23 update accounts_next_due_date 2012-11-30 => 2013-11-30
2013-06-21 delete address 18 BERKSWELL CLOSE SOLIHULL WEST MIDLANDS ENGLAND B91 2EH
2013-06-21 insert address 43 BERKELEY SQUARE MAYFAIR LONDON UNITED KINGDOM W1J 5FJ
2013-06-21 update registered_address
2013-06-11 update statutory_documents FIRST GAZETTE
2012-11-28 update statutory_documents 29/02/12 TOTAL EXEMPTION SMALL
2012-07-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/07/2012 FROM 18 BERKSWELL CLOSE SOLIHULL WEST MIDLANDS B91 2EH ENGLAND
2012-04-09 update statutory_documents 11/02/12 FULL LIST
2011-11-23 update statutory_documents 28/02/11 TOTAL EXEMPTION SMALL
2011-06-25 update statutory_documents DISS40 (DISS40(SOAD))
2011-06-22 update statutory_documents 11/02/11 FULL LIST
2011-06-07 update statutory_documents FIRST GAZETTE
2010-02-11 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION