- 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) |
---|---|---|---|
06 Jun 2017 | AP01 | Appointment of Mr Colby T Manwaring as a director on 6 May 2017 | |
05 Jun 2017 | AD01 | Registered office address changed from Buckingham Court Kingsmead Business Park London Road High Wycombe Buckinghamshire HP11 1JU to Jacobs Well West Street Newbury Berkshire RG14 1BD on 5 June 2017 | |
05 Jun 2017 | AP01 | Appointment of Mrs Mairi Clare Bull as a director on 6 May 2017 | |
25 May 2017 | RESOLUTIONS |
Resolutions
|
|
19 May 2017 | MR01 | Registration of charge 069759210001, created on 5 May 2017 | |
19 May 2017 | MR01 | Registration of charge 069759210002, created on 5 May 2017 | |
08 May 2017 | TM01 | Termination of appointment of Catherine Margaret Schefer as a director on 6 May 2017 | |
08 May 2017 | TM01 | Termination of appointment of Victoria Jayne Hall-Sturt as a director on 6 May 2017 | |
08 May 2017 | TM02 | Termination of appointment of Gina Paola Maloney as a secretary on 6 May 2017 | |
08 May 2017 | TM02 | Termination of appointment of Victoria Hall-Sturt as a secretary on 5 May 2017 | |
01 Dec 2016 | TM02 | Termination of appointment of Sarah Ann Moist as a secretary on 1 December 2016 | |
27 Sep 2016 | AA | Full accounts made up to 1 January 2016 | |
01 Aug 2016 | CS01 | Confirmation statement made on 29 July 2016 with updates | |
27 Jun 2016 | AP01 | Appointment of Mrs Victoria Jayne Hall-Sturt as a director on 27 June 2016 | |
27 Jun 2016 | TM01 | Termination of appointment of James Graham Kuiken as a director on 15 June 2016 | |
08 Sep 2015 | AA | Full accounts made up to 2 January 2015 | |
29 Jul 2015 | AR01 |
Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
|
|
24 Mar 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 29 July 2014 | |
13 Mar 2015 | AD01 | Registered office address changed from , Terriers House 201 Amersham Road, High Wycombe, Buckinghamshire, HP13 5AJ to Buckingham Court Kingsmead Business Park London Road High Wycombe Buckinghamshire HP11 1JU on 13 March 2015 | |
30 Sep 2014 | AA | Full accounts made up to 3 January 2014 | |
05 Sep 2014 | AP01 | Appointment of Mrs Catherine Margaret Schefer as a director on 4 September 2014 | |
04 Sep 2014 | TM01 | Termination of appointment of Garry John Sanderson as a director on 3 September 2014 | |
31 Jul 2014 | AR01 |
Annual return made up to 29 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
Statement of capital on 2014-07-31
|
|
25 Sep 2013 | AP01 | Appointment of Mr Garry John Sanderson as a director | |
24 Sep 2013 | TM01 | Termination of appointment of Ian Mcaulay as a director |