- Company Overview for THE INOV8 GROUP LTD (05484896)
- Filing history for THE INOV8 GROUP LTD (05484896)
- People for THE INOV8 GROUP LTD (05484896)
- Charges for THE INOV8 GROUP LTD (05484896)
- More for THE INOV8 GROUP LTD (05484896)
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
|
|
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
|
|
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
|
|
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 |