- Company Overview for THE INNOVATION GROUP LIMITED (03256771)
- Filing history for THE INNOVATION GROUP LIMITED (03256771)
- People for THE INNOVATION GROUP LIMITED (03256771)
- Charges for THE INNOVATION GROUP LIMITED (03256771)
- More for THE INNOVATION GROUP LIMITED (03256771)
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
|
|
06 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 16 May 2016
|
|
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
|