Advanced company searchLink opens in new window

INNOVYZE LIMITED

Company number 06975921

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)
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