Advanced company searchLink opens in new window

INNOVIFY UK LTD

Company number 07758458

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)
16 Jul 2020 AD01 Registered office address changed from International House 1 st. Katharines Way London E1W 1UN England to Techhub 1-15 Clere Street London London EC2A 4UY on 16 July 2020
06 Sep 2019 CS01 Confirmation statement made on 1 September 2019 with no updates
25 Jun 2019 AA Total exemption full accounts made up to 31 March 2019
09 May 2019 TM01 Termination of appointment of Daniel Smith as a director on 30 April 2019
26 Apr 2019 AP01 Appointment of Mr Prakash Pilley as a director on 15 April 2019
18 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
04 Sep 2018 CS01 Confirmation statement made on 1 September 2018 with updates
24 Mar 2018 AP01 Appointment of Mr Daniel Smith as a director on 16 March 2018
27 Dec 2017 AD01 Registered office address changed from C/O Rainmaking Loft International House 1 st. Katharines Way London E1W 1UN England to International House 1 st. Katharines Way London E1W 1UN on 27 December 2017
22 Dec 2017 CH01 Director's details changed for Mr Maulik Chandrakant Sailor on 15 December 2017
04 Sep 2017 CS01 Confirmation statement made on 1 September 2017 with updates
12 Aug 2017 RP04CS01 Second filing of Confirmation Statement dated 01/09/2016
17 Jul 2017 AA Total exemption full accounts made up to 31 March 2017
07 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
01 Sep 2016 CS01 01/09/16 Statement of Capital gbp 112.5422
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, shareholder information change) was registered on 12/08/17.
01 Sep 2016 CH01 Director's details changed for Mr Maulik Sailor on 1 September 2016
18 Apr 2016 AA01 Previous accounting period shortened from 30 September 2016 to 31 March 2016
10 Feb 2016 AD01 Registered office address changed from 46 Amisha Court 161 Grange Road London SE1 3GH to C/O Rainmaking Loft International House 1 st. Katharines Way London E1W 1UN on 10 February 2016
09 Feb 2016 CH01 Director's details changed for Mr Ruchit Jani on 9 February 2016
25 Jan 2016 AA Total exemption small company accounts made up to 30 September 2015
29 Sep 2015 AR01 Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
11 Jul 2015 AP01 Appointment of Mr Vikas Agarwal as a director on 1 January 2015
11 Jul 2015 AP01 Appointment of Mr Ruchit Jani as a director on 1 January 2015
22 Apr 2015 SH02 Sub-division of shares on 8 April 2015
22 Apr 2015 SH08 Change of share class name or designation