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)
10 Nov 2016 CS01 Confirmation statement made on 15 October 2016 with updates
08 Jun 2016 AA Total exemption small company accounts made up to 31 October 2015
16 Feb 2016 CH01 Director's details changed for Mr Michael Dennis Kilroy on 16 February 2016
16 Feb 2016 CH01 Director's details changed for Mr Michael Dennis Kilroy on 16 February 2016
17 Dec 2015 CH01 Director's details changed for Ms Jane Suzanne Hurn on 17 December 2015
17 Dec 2015 CH01 Director's details changed for Ms Jane Suzanne Hurn on 17 December 2015
21 Oct 2015 AR01 Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 103
15 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
07 Jan 2015 AD01 Registered office address changed from The Old Pavillion Miry Lane Thongsbridge Holmfirth West Yorkshire HD9 7RY to 11 Station Road Marsden West Yorkshire HD7 6DG on 7 January 2015
13 Nov 2014 AR01 Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • GBP 103

Statement of capital on 2014-11-13
  • GBP 103
08 Aug 2014 MR01 Registration of charge 074085620002, created on 4 August 2014
30 Jul 2014 MR01 Registration of charge 074085620001, created on 18 July 2014
17 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
29 Nov 2013 AR01 Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2013-11-29
  • GBP 103
17 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
13 Jun 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Allotment of shares 09/05/2013
30 May 2013 SH01 Statement of capital following an allotment of shares on 9 May 2013
  • GBP 103
30 May 2013 TM01 Termination of appointment of John Edward Mcsweeney as a director
20 Nov 2012 AR01 Annual return made up to 15 October 2012 with full list of shareholders
07 Nov 2012 AD01 Registered office address changed from Creative Loft 12 Northumberland Street Huddersfield West Yorkshire HD1 1DT United Kingdom on 7 November 2012
11 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
16 May 2012 AD01 Registered office address changed from the Media Centre Northumberland Street Huddersfield West Yorkshire HD1 1RL United Kingdom on 16 May 2012
26 Oct 2011 AR01 Annual return made up to 15 October 2011 with full list of shareholders
08 Aug 2011 SH01 Statement of capital following an allotment of shares on 1 August 2011
  • GBP 102
01 Apr 2011 AD01 Registered office address changed from the Old Printworks 65 Church Street Littleborough Lancashire OL15 8AB United Kingdom on 1 April 2011