Advanced company searchLink opens in new window

THE INNOVATION GROUP LIMITED

Company number 03256771

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)
17 Apr 2019 MR01 Registration of charge 032567710020, created on 10 April 2019
11 Apr 2019 MR01 Registration of charge 032567710018, created on 8 April 2019
09 Oct 2018 AA Audit exemption subsidiary accounts made up to 30 September 2017
09 Oct 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/17
01 Oct 2018 CS01 Confirmation statement made on 30 September 2018 with no updates
18 Sep 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/17
18 Sep 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/17
28 Mar 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/17
28 Mar 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/17
02 Nov 2017 PSC02 Notification of Axios Bidco Limited as a person with significant control on 6 April 2016
02 Nov 2017 CS01 Confirmation statement made on 30 September 2017 with updates
25 Aug 2017 TM02 Termination of appointment of James Anderson Liddiard as a secretary on 25 August 2017
26 Jun 2017 AA Full accounts made up to 30 September 2016
30 May 2017 RP04AP01 Second filing for the appointment of Alasdair Marnoch as a director
25 Jan 2017 MR01 Registration of charge 032567710017, created on 25 January 2017
17 Jan 2017 TM01 Termination of appointment of Lewis Miller as a director on 17 January 2017
30 Dec 2016 MR01 Registration of charge 032567710016, created on 20 December 2016
21 Dec 2016 MR01 Registration of charge 032567710015, created on 20 December 2016
03 Nov 2016 CS01 Confirmation statement made on 30 September 2016 with updates
22 Sep 2016 CH01 Director's details changed for Mr. Alisdair Marnoch on 22 September 2016
22 Sep 2016 AP01 Appointment of Mr. Alisdair Marnoch as a director on 22 September 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 30/05/2017.
06 Jun 2016 SH01 Statement of capital following an allotment of shares on 16 May 2016
  • GBP 24,931,944
25 May 2016 AP01 Appointment of Mr Tim Griffiths as a director on 24 May 2016
25 May 2016 TM01 Termination of appointment of Andrew Henry Roberts as a director on 24 May 2016
20 May 2016 SH01 Statement of capital following an allotment of shares on 26 April 2016
  • GBP 24,916,538