Advanced company searchLink opens in new window

INNVOTEC ESOP LIMITED

Company number 03180977

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)
06 Mar 2024 CS01 Confirmation statement made on 6 March 2024 with no updates
04 Mar 2024 TM01 Termination of appointment of John Robert Marsden as a director on 29 February 2024
28 Jun 2023 AA Accounts for a dormant company made up to 31 December 2022
03 Apr 2023 AD01 Registered office address changed from 64 New Cavendish Street C/O Harris & Trotter Llp London W1G 8TB United Kingdom to 101 New Cavendish Street 1st Floor South London W1W 6XH on 3 April 2023
27 Mar 2023 CS01 Confirmation statement made on 8 March 2023 with no updates
02 Dec 2022 CH01 Director's details changed for Mr Muhammad Tofiq Qureshi on 23 November 2022
23 Nov 2022 AD01 Registered office address changed from 6-9 Snow Hill, London EC1A 2AY 6-9 Snow Hill London EC1A 2AY England to 64 New Cavendish Street C/O Harris & Trotter Llp London W1G 8TB on 23 November 2022
23 Jun 2022 AA Accounts for a dormant company made up to 31 December 2021
21 Mar 2022 CS01 Confirmation statement made on 8 March 2022 with no updates
20 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
23 Aug 2021 TM01 Termination of appointment of Christopher David Buchanan as a director on 18 August 2021
19 May 2021 CS01 Confirmation statement made on 8 March 2021 with no updates
12 Apr 2021 TM01 Termination of appointment of Amir Kazmi as a director on 19 February 2021
05 Nov 2020 AA Accounts for a dormant company made up to 31 December 2019
15 May 2020 CS01 Confirmation statement made on 8 March 2020 with no updates
07 Apr 2020 AD01 Registered office address changed from Painters Hall 9 Little Trinity Lane London London EC4V 2AD England to 6-9 Snow Hill, London EC1A 2AY 6-9 Snow Hill London EC1A 2AY on 7 April 2020
06 Mar 2020 AP01 Appointment of Mr Amir Kazmi as a director on 5 March 2020
06 Mar 2020 AP01 Appointment of Mr Muhammad Tofiq Qureshi as a director on 5 March 2020
06 Mar 2020 AP01 Appointment of Mr Christopher David Buchanan as a director on 5 March 2020
03 Sep 2019 AA Micro company accounts made up to 31 December 2018
15 Apr 2019 CS01 Confirmation statement made on 8 March 2019 with no updates
26 Sep 2018 AA01 Current accounting period extended from 30 September 2018 to 31 December 2018
28 Jun 2018 AA Accounts for a dormant company made up to 30 September 2017
15 Jun 2018 AD01 Registered office address changed from Amelia House Crescent Road Worthing BN11 1QR England to Painters Hall 9 Little Trinity Lane London London EC4V 2AD on 15 June 2018
08 Mar 2018 CS01 Confirmation statement made on 8 March 2018 with no updates