Advanced company searchLink opens in new window

INNOVATIVE TECHNOLOGY LIMITED

Company number 01954947

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Jun 2016 AA Full accounts made up to 31 December 2015
20 Jan 2016 AP01 Appointment of Mr John Edwin Robinson as a director on 15 January 2016
20 Jan 2016 AP01 Appointment of Mr Matthew James Strong as a director on 15 January 2016
30 Nov 2015 AR01 Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 420,665
25 Sep 2015 MR01 Registration of a charge
23 Sep 2015 MR01 Registration of charge 019549470004, created on 22 September 2015
23 Apr 2015 AA Full accounts made up to 31 December 2014
01 Apr 2015 TM01 Termination of appointment of Grenville Alun Evans as a director on 31 March 2015
15 Dec 2014 AP01 Appointment of Mr Thomas Donald Pennington-Brookfield as a director on 12 December 2014
10 Dec 2014 AR01 Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 420,665
17 Sep 2014 MR01 Registration of charge 019549470003, created on 15 September 2014
25 Mar 2014 AA Full accounts made up to 31 December 2013
29 Nov 2013 AR01 Annual return made up to 27 November 2013 with full list of shareholders
Statement of capital on 2013-11-29
  • GBP 420,665
16 Sep 2013 AA Full accounts made up to 31 December 2012
04 May 2013 MR04 Satisfaction of charge 2 in full
04 May 2013 MR04 Satisfaction of charge 1 in full
01 May 2013 AD01 Registered office address changed from Derker Street Derker Oldham OL1 4EQ on 1 May 2013
30 Nov 2012 AR01 Annual return made up to 27 November 2012 with full list of shareholders
18 Oct 2012 SH08 Change of share class name or designation
18 Oct 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Oct 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
18 Oct 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Conflict of interest 12/10/2012
26 Sep 2012 AA01 Current accounting period extended from 31 October 2012 to 31 December 2012
30 Aug 2012 MISC Court order- completion of cross border merger-effective date 21/09/12
03 Aug 2012 MISC Letter from pinneberg registry dated 27/07/12 with ref to cross border merger