- Company Overview for INNOVIFY UK LTD (07758458)
- Filing history for INNOVIFY UK LTD (07758458)
- People for INNOVIFY UK LTD (07758458)
- More for INNOVIFY UK LTD (07758458)
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
|
|
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
|
|
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 |