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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 1,900,000
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
  • GBP 1,900,000

Statement of capital on 2014-07-31
  • GBP 1,900,000
  • ANNOTATION Clarification a second filed AR01 was registered on 24/03/2015
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