- Company Overview for INNOVO NETWORK LIMITED (07625361)
- Filing history for INNOVO NETWORK LIMITED (07625361)
- People for INNOVO NETWORK LIMITED (07625361)
- More for INNOVO NETWORK LIMITED (07625361)
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) |
---|---|---|---|
18 Sep 2017 | AA | Micro company accounts made up to 31 January 2017 | |
10 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
09 May 2017 | CS01 | Confirmation statement made on 6 May 2017 with updates | |
09 Nov 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
20 Jun 2016 | AR01 |
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
|
|
15 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 18 May 2015
|
|
05 Nov 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
10 Jul 2015 | AR01 |
Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-07-10
|
|
05 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 30 September 2014
|
|
07 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 24 October 2014
|
|
07 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
06 Nov 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
04 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
18 Jun 2014 | AP01 | Appointment of Mr Garry John Hopcroft as a director on 18 June 2014 | |
14 May 2014 | AR01 | Annual return made up to 6 May 2014 with full list of shareholders | |
01 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 21 March 2014
|
|
01 Apr 2014 | SH08 | Change of share class name or designation | |
01 Apr 2014 | SH02 | Sub-division of shares on 21 March 2014 | |
01 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
27 Mar 2014 | AA01 | Previous accounting period shortened from 31 May 2014 to 31 January 2014 | |
27 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
04 Jul 2013 | AR01 | Annual return made up to 6 May 2013 with full list of shareholders | |
03 Jul 2013 | AD01 | Registered office address changed from Ibex House 2nd Floor 42-47 Minories London England EC3N 1DX on 3 July 2013 | |
26 Jun 2013 | TM01 | Termination of appointment of Mark Leonard William Hughes as a director on 19 June 2013 | |
01 May 2013 | TM01 | Termination of appointment of David Alexander Anderson as a director on 31 January 2013 |