- Company Overview for INNOVYZE LIMITED (06975921)
- Filing history for INNOVYZE LIMITED (06975921)
- People for INNOVYZE LIMITED (06975921)
- Charges for INNOVYZE LIMITED (06975921)
- More for INNOVYZE LIMITED (06975921)
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) |
---|---|---|---|
01 Apr 2021 | MR04 | Satisfaction of charge 069759210003 in full | |
01 Apr 2021 | MR04 | Satisfaction of charge 069759210002 in full | |
01 Apr 2021 | MR04 | Satisfaction of charge 069759210004 in full | |
01 Apr 2021 | MR04 | Satisfaction of charge 069759210001 in full | |
02 Nov 2020 | CS01 | Confirmation statement made on 29 July 2020 with no updates | |
15 Sep 2020 | AA | Full accounts made up to 31 December 2019 | |
09 Jan 2020 | TM01 | Termination of appointment of Matthew Levine as a director on 31 December 2019 | |
31 Jul 2019 | CS01 | Confirmation statement made on 29 July 2019 with no updates | |
15 Jul 2019 | AA | Full accounts made up to 31 December 2018 | |
29 Oct 2018 | AD01 | Registered office address changed from St. Annes House Oxford Street Newbury RG14 1JQ England to St. Annes House Oxford Square Oxford Street Newbury Berkshire RG14 1JQ on 29 October 2018 | |
26 Oct 2018 | AD01 | Registered office address changed from Kestrel House Howbery Park Wallingford Oxfordshire OX10 8BA England to St. Annes House Oxford Street Newbury RG14 1JQ on 26 October 2018 | |
02 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
27 Sep 2018 | CS01 | Confirmation statement made on 29 July 2018 with no updates | |
10 Apr 2018 | AD01 | Registered office address changed from Jacobs Well West Street Newbury Berkshire RG14 1BD England to Kestrel House Howbery Park Wallingford Oxfordshire OX10 8BA on 10 April 2018 | |
13 Mar 2018 | TM01 | Termination of appointment of James Michael Crough as a director on 28 February 2018 | |
07 Dec 2017 | MR02 | Registration of acquisition 069759210003, acquired on 31 October 2017 | |
07 Dec 2017 | MR02 | Registration of acquisition 069759210004, acquired on 31 October 2017 | |
26 Oct 2017 | CS01 | Confirmation statement made on 29 July 2017 with updates | |
19 Oct 2017 | AP01 | Appointment of Mr Matthew Levine as a director on 5 May 2017 | |
19 Oct 2017 | AP03 | Appointment of Mrs Mairi Clare Bull as a secretary on 10 October 2017 | |
18 Oct 2017 | PSC07 | Cessation of Innovyze in. as a person with significant control on 5 May 2017 | |
18 Oct 2017 | PSC02 | Notification of Storm Uk Holdco Limited as a person with significant control on 5 May 2017 | |
03 Jul 2017 | TM01 | Termination of appointment of Paul Fares Boulos as a director on 16 June 2017 | |
23 Jun 2017 | AA | Full accounts made up to 31 December 2016 | |
06 Jun 2017 | AP01 | Appointment of Mr James Crough as a director on 6 May 2017 |