Advanced company searchLink opens in new window

THE INOV8 GROUP LTD

Company number 05484896

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)
29 May 2018 PSC04 Change of details for Mr Leslie John Woollends as a person with significant control on 16 May 2018
15 Sep 2017 AD01 Registered office address changed from C/O Kreston Reeves Llp Montague Place Quayside, Chatham Maritime Chatham Kent ME4 4QU England to C/O Kreston Reeves Llp Montague Place Quayside Chatham Maritime, Chatham Kent ME4 4QU on 15 September 2017
06 Sep 2017 AD01 Registered office address changed from Ibis House Hedley Street Maidstone Kent ME14 1UG to C/O Kreston Reeves Llp Montague Place Quayside, Chatham Maritime Chatham Kent ME4 4QU on 6 September 2017
06 Jul 2017 AA Total exemption small company accounts made up to 30 September 2016
29 Jun 2017 CS01 Confirmation statement made on 20 June 2017 with no updates
29 Jun 2017 PSC01 Notification of Leslie John Woollends as a person with significant control on 6 April 2016
09 Aug 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-08-09
  • GBP 1,003
30 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
08 Dec 2015 AA01 Previous accounting period extended from 31 March 2015 to 30 September 2015
11 Aug 2015 MR01 Registration of charge 054848960001, created on 7 August 2015
23 Jul 2015 AR01 Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1,003
23 Jul 2015 CH01 Director's details changed for Mr Leslie John Woollends on 22 March 2015
10 Feb 2015 AD01 Registered office address changed from 117 Dartford Road Dartford DA1 3EN to Ibis House Hedley Street Maidstone Kent ME14 1UG on 10 February 2015
18 Dec 2014 AA Micro company accounts made up to 31 March 2014
27 Jun 2014 AR01 Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1,003
18 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
13 Aug 2013 AR01 Annual return made up to 20 June 2013 with full list of shareholders
24 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
26 Sep 2012 AR01 Annual return made up to 20 June 2012 with full list of shareholders
29 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
19 Oct 2011 DISS40 Compulsory strike-off action has been discontinued
18 Oct 2011 AR01 Annual return made up to 20 June 2011 with full list of shareholders
18 Oct 2011 GAZ1 First Gazette notice for compulsory strike-off
11 Oct 2011 AD01 Registered office address changed from the Corner House 2 High Street Aylesford Kent ME20 7BG Uk on 11 October 2011
06 Apr 2011 DISS40 Compulsory strike-off action has been discontinued