Advanced company searchLink opens in new window

INNOVATE CONNECT LTD

Company number 08011435

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)
05 Dec 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Sep 2017 PSC02 Notification of Innovate Now Ltd as a person with significant control on 6 April 2016
12 Sep 2017 PSC05 Change of details for a person with significant control
08 Jul 2017 SOAS(A) Voluntary strike-off action has been suspended
30 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
17 May 2017 DS01 Application to strike the company off the register
15 May 2017 AA Total exemption small company accounts made up to 31 August 2016
09 Sep 2016 AA01 Previous accounting period extended from 31 March 2016 to 31 August 2016
06 Apr 2016 AR01 Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 102
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
21 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
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
12 Nov 2015 CERTNM Company name changed innovate futures LTD\certificate issued on 12/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-02
24 Apr 2015 AR01 Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 102
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
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
15 May 2014 AR01 Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-05-15
  • GBP 102
15 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
18 Jul 2013 TM01 Termination of appointment of Agnes Wicklow as a director
24 May 2013 AR01 Annual return made up to 29 March 2013 with full list of shareholders
06 Feb 2013 SH01 Statement of capital following an allotment of shares on 1 June 2012
  • GBP 101
05 Feb 2013 SH01 Statement of capital following an allotment of shares on 1 June 2012
  • GBP 102
07 Nov 2012 AD01 Registered office address changed from Creative Loft 12 Northumberland Street Huddersfield HD1 1DT United Kingdom on 7 November 2012