- 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) |
---|---|---|---|
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
|
|
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
Statement of capital on 2014-11-13
|
|
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
|
|
17 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
13 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
30 May 2013 | SH01 |
Statement of capital following an allotment of shares on 9 May 2013
|
|
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
|
|
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 |