- Company Overview for INOVICA LIMITED (03650349)
- Filing history for INOVICA LIMITED (03650349)
- People for INOVICA LIMITED (03650349)
- More for INOVICA LIMITED (03650349)
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) |
---|---|---|---|
23 Oct 2024 | CS01 | Confirmation statement made on 15 October 2024 with no updates | |
16 Aug 2024 | AA | Total exemption full accounts made up to 30 April 2024 | |
28 Nov 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
17 Oct 2023 | CS01 | Confirmation statement made on 15 October 2023 with no updates | |
21 Jun 2023 | AD01 | Registered office address changed from New Century House Crowther Road Washington NE38 0AQ England to 11 Burn Hall Darlington Road Durham DH1 3SR on 21 June 2023 | |
10 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
19 Oct 2022 | CS01 | Confirmation statement made on 15 October 2022 with no updates | |
28 Mar 2022 | CH01 | Director's details changed for Mrs Louise Jane Regan Teasdale on 10 March 2022 | |
28 Mar 2022 | CH01 | Director's details changed for Mrs Louise Jane Regan - Teasdale on 10 March 2022 | |
25 Mar 2022 | PSC04 | Change of details for Mr Adrian Henry Teasdale as a person with significant control on 10 March 2022 | |
25 Mar 2022 | CH01 | Director's details changed for Mr Adrian Henry Teasdale on 10 March 2022 | |
25 Mar 2022 | PSC04 | Change of details for Mrs Louise Jane Regan-Teasdale as a person with significant control on 10 March 2022 | |
09 Dec 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
29 Oct 2021 | CS01 | Confirmation statement made on 15 October 2021 with updates | |
16 Jul 2021 | AD01 | Registered office address changed from C/O Intelligenteye Ltd Tanfield Lea Industrial Estate North Tanfield Lea Stanley DH9 9DB England to New Century House Crowther Road Washington NE38 0AQ on 16 July 2021 | |
02 Apr 2021 | CH03 | Secretary's details changed for Mrs Louise Jane Regan - Teasdale on 30 March 2021 | |
02 Apr 2021 | CH03 | Secretary's details changed for Mrs Louise Jane Regan - Teasdale on 30 March 2021 | |
02 Apr 2021 | CH01 | Director's details changed for Mrs Louise Jane Regan - Teasdale on 30 March 2021 | |
30 Mar 2021 | CH01 | Director's details changed for Mr Adrian Henry Teasdale on 30 March 2021 | |
30 Mar 2021 | AD01 | Registered office address changed from A6 Kingfisher House Kingsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0JQ to C/O Intelligenteye Ltd Tanfield Lea Industrial Estate North Tanfield Lea Stanley DH9 9DB on 30 March 2021 | |
09 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 18 December 2020
|
|
09 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
09 Feb 2021 | MA | Memorandum and Articles of Association | |
04 Jan 2021 | CS01 | Confirmation statement made on 15 October 2020 with updates | |
21 Dec 2020 | AA | Total exemption full accounts made up to 30 April 2020 |