Advanced company searchLink opens in new window

INNOVATION TECHNOLOGY LTD

Company number 03737803

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)
26 Jul 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
06 May 2016 AD01 Registered office address changed from Victoria House 44-45Queens Road Coventry West Midlands CV1 3EH to 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB on 6 May 2016
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
23 Mar 2015 AR01 Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
29 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
24 Mar 2014 AR01 Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
31 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
08 May 2013 AR01 Annual return made up to 22 March 2013 with full list of shareholders
08 May 2013 AP03 Appointment of Mrs Sheila Anne Trevis as a secretary
08 May 2013 TM01 Termination of appointment of Michelle Trevis as a director
08 May 2013 TM02 Termination of appointment of Michelle Trevis as a secretary
22 Feb 2013 CH01 Director's details changed for Brian John Trevis on 22 February 2013
27 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
22 Mar 2012 AR01 Annual return made up to 22 March 2012 with full list of shareholders
21 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
23 Mar 2011 AR01 Annual return made up to 22 March 2011 with full list of shareholders
29 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
29 Mar 2010 AR01 Annual return made up to 22 March 2010 with full list of shareholders
29 Mar 2010 CH01 Director's details changed for Brian John Trevis on 29 March 2010
29 Mar 2010 CH01 Director's details changed for Michelle Yvonne Trevis on 29 March 2010
20 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
25 Mar 2009 363a Return made up to 22/03/09; full list of members
03 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
09 Apr 2008 287 Registered office changed on 09/04/2008 from 44-45 queens road coventry CV1 3EH united kingdom
04 Apr 2008 363a Return made up to 22/03/08; full list of members