Advanced company searchLink opens in new window

INNOVO IP LIMITED

Company number 07807478

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)
29 Oct 2024 AA Micro company accounts made up to 31 January 2024
02 Oct 2024 CS01 Confirmation statement made on 2 October 2024 with no updates
08 Nov 2023 AD01 Registered office address changed from Lindunmuth House Opus Accounting Limited 37 Greenham Business Park Thatcham Berkshire RG19 6HW England to Lindenmuth House 37 Greenham Business Park Thatcham Berkshire RG19 6HW on 8 November 2023
23 Oct 2023 AA Micro company accounts made up to 31 January 2023
13 Oct 2023 CS01 Confirmation statement made on 2 October 2023 with updates
28 Oct 2022 AA Micro company accounts made up to 31 January 2022
21 Oct 2022 AD01 Registered office address changed from Pound Court Pound Street Newbury Berkshire RG14 6AA England to Lindunmuth House Opus Accounting Limited 37 Greenham Business Park Thatcham Berkshire RG19 6HW on 21 October 2022
04 Oct 2022 CS01 Confirmation statement made on 2 October 2022 with no updates
06 Jul 2022 CH01 Director's details changed for Mrs Pamela Carolyn Kelly on 26 June 2022
06 Jul 2022 CH01 Director's details changed for Mr Martin Paul Kelly on 20 June 2022
16 Jun 2022 AD01 Registered office address changed from Woodside House the Ridge Cold Ash Thatcham RG18 9JB to Pound Court Pound Street Newbury Berkshire RG14 6AA on 16 June 2022
23 Nov 2021 AA Micro company accounts made up to 31 January 2021
07 Oct 2021 AP01 Appointment of Mr Martin Paul Kelly as a director on 30 September 2021
05 Oct 2021 CS01 Confirmation statement made on 2 October 2021 with no updates
01 Jul 2021 TM01 Termination of appointment of Martin Paul Kelly as a director on 30 June 2021
13 Jan 2021 AA Micro company accounts made up to 31 January 2020
02 Oct 2020 CS01 Confirmation statement made on 2 October 2020 with updates
21 Sep 2020 AP01 Appointment of Mr Garry John Hopcroft as a director on 18 September 2020
07 Sep 2020 MA Memorandum and Articles of Association
07 Sep 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Inc share cap 26/08/2020
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 Aug 2020 SH01 Statement of capital following an allotment of shares on 26 August 2020
  • GBP 2.5
30 Jun 2020 AP01 Appointment of Mrs Pamela Carolyn Kelly as a director on 30 June 2020
22 Oct 2019 AA Micro company accounts made up to 31 January 2019
02 Oct 2019 CS01 Confirmation statement made on 2 October 2019 with no updates
15 Oct 2018 CS01 Confirmation statement made on 2 October 2018 with no updates