- Company Overview for INNOVATE NOW LTD (07408562)
- Filing history for INNOVATE NOW LTD (07408562)
- People for INNOVATE NOW LTD (07408562)
- Charges for INNOVATE NOW LTD (07408562)
- More for INNOVATE NOW LTD (07408562)
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 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
09 Feb 2024 | AA | Total exemption full accounts made up to 31 December 2022 | |
06 Jan 2024 | SOAS(A) | Voluntary strike-off action has been suspended | |
05 Dec 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Nov 2023 | DS01 | Application to strike the company off the register | |
26 Oct 2022 | CS01 | Confirmation statement made on 15 October 2022 with no updates | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
28 Oct 2021 | CS01 | Confirmation statement made on 15 October 2021 with no updates | |
29 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
15 Oct 2020 | CS01 | Confirmation statement made on 15 October 2020 with updates | |
13 Aug 2020 | PSC04 | Change of details for Mr Michael Dennis Kilroy as a person with significant control on 1 July 2020 | |
13 Aug 2020 | TM01 | Termination of appointment of Jane Suzanne Hurn as a director on 1 July 2020 | |
13 Aug 2020 | PSC07 | Cessation of Jane Suzanne Hurn as a person with significant control on 1 July 2020 | |
31 Jul 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
03 Jul 2020 | AD01 | Registered office address changed from Weir Side Bungalow Weir Side Marsden Huddersfield West Yorkshire HD7 6BU United Kingdom to The Old Printworks 65 Church Street Littleborough Lancashire OL15 8AB on 3 July 2020 | |
18 Feb 2020 | AA01 | Previous accounting period extended from 31 October 2019 to 31 December 2019 | |
16 Oct 2019 | CS01 | Confirmation statement made on 15 October 2019 with no updates | |
31 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
09 Nov 2018 | CS01 | Confirmation statement made on 15 October 2018 with updates | |
29 Oct 2018 | AD01 | Registered office address changed from 3M Buckley Innovation Centre Firth Street Huddersfield HD1 3BD United Kingdom to Weir Side Bungalow Weir Side Marsden Huddersfield West Yorkshire HD7 6BU on 29 October 2018 | |
31 Aug 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
27 Oct 2017 | CS01 | Confirmation statement made on 15 October 2017 with updates | |
11 Sep 2017 | AD01 | Registered office address changed from 11 Station Road Marsden West Yorkshire HD7 6DG to 3M Buckley Innovation Centre Firth Street Huddersfield HD1 3BD on 11 September 2017 | |
31 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
11 Jul 2017 | MR04 | Satisfaction of charge 074085620002 in full |