Advanced company searchLink opens in new window

INNOVATE NOW LTD

Company number 07408562

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 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