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)
30 Jul 2013 AR01 Annual return made up to 29 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
06 Jun 2013 AA Full accounts made up to 31 December 2012
05 Nov 2012 AP03 Appointment of Miss Gina Paola Maloney as a secretary
30 Jul 2012 AR01 Annual return made up to 29 July 2012 with full list of shareholders
17 Jul 2012 AA Full accounts made up to 31 December 2011
01 Jun 2012 TM01 Termination of appointment of Ian Mcaulay as a director
01 Jun 2012 AP01 Appointment of Mr Ian James Mcaulay as a director
01 Jun 2012 TM02 Termination of appointment of Angela Shirrell as a secretary
05 Apr 2012 TM01 Termination of appointment of Robert Uhler as a director
05 Apr 2012 TM01 Termination of appointment of Alan Krause as a director
05 Apr 2012 AP01 Appointment of Mr Ian James Mcaulay as a director
05 Apr 2012 AP01 Appointment of Mr James Graham Kuiken as a director
29 Jul 2011 AR01 Annual return made up to 29 July 2011 with full list of shareholders
27 Jul 2011 TM01 Termination of appointment of Daniel Antal as a director
04 May 2011 AA Full accounts made up to 31 December 2010
06 Apr 2011 CERTNM Company name changed mwh soft LIMITED\certificate issued on 06/04/11
  • RES15 ‐ Change company name resolution on 2011-03-31
  • NM01 ‐ Change of name by resolution
03 Aug 2010 AR01 Annual return made up to 29 July 2010 with full list of shareholders
03 Aug 2010 CH01 Director's details changed for Mr Paul Fares Boulos on 29 July 2010
03 Aug 2010 CH01 Director's details changed for Mr Daniel John Antal on 29 July 2010
03 Aug 2010 CH01 Director's details changed for Mr Robert Bruce Uhler on 29 July 2010
03 Aug 2010 CH01 Director's details changed for Mr Alan Joel Krause on 29 July 2010
22 Dec 2009 AA01 Current accounting period extended from 31 December 2009 to 31 December 2010
06 Nov 2009 SH01 Statement of capital following an allotment of shares on 1 September 2009
  • GBP 1,900,000
06 Nov 2009 MISC Form 123 nc inc
06 Nov 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights