- Company Overview for INOVAD LIMITED (08033741)
- Filing history for INOVAD LIMITED (08033741)
- People for INOVAD LIMITED (08033741)
- More for INOVAD LIMITED (08033741)
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) |
---|---|---|---|
22 Aug 2017 | AD01 | Registered office address changed from 7 Downley Road Havant Hampshire PO9 2NJ to Fareham House 69 High Street Fareham Hampshire PO16 7BB on 22 August 2017 | |
24 Apr 2017 | CS01 | Confirmation statement made on 17 April 2017 with updates | |
19 Apr 2017 | CH01 | Director's details changed for Mr Gordon Allan Hodges on 17 March 2017 | |
15 Nov 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
12 May 2016 | AR01 |
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
|
|
12 May 2016 | CH01 | Director's details changed for Mr Matthew Wareham on 7 October 2015 | |
14 Oct 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
08 May 2015 | AR01 |
Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-05-08
|
|
31 Mar 2015 | SH06 |
Cancellation of shares. Statement of capital on 1 March 2015
|
|
31 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
31 Mar 2015 | SH03 | Purchase of own shares. | |
24 Feb 2015 | TM01 | Termination of appointment of Philip Voller as a director on 4 February 2015 | |
29 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
08 May 2014 | AR01 |
Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-05-08
|
|
24 Apr 2014 | CH01 | Director's details changed for Mr Philip Voller on 1 April 2014 | |
24 Apr 2014 | CH01 | Director's details changed for Mr Matthew Wareham on 1 April 2014 | |
16 Dec 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
18 Jul 2013 | AD01 | Registered office address changed from 88 Northern Road Cosham Portsmouth Hampshire PO6 3ER United Kingdom on 18 July 2013 | |
02 May 2013 | CH01 | Director's details changed for Mr Gordon Allan Hodges on 15 January 2013 | |
02 May 2013 | AR01 | Annual return made up to 17 April 2013 with full list of shareholders | |
17 Aug 2012 | SH01 |
Statement of capital following an allotment of shares on 15 August 2012
|
|
17 Apr 2012 | NEWINC |
Incorporation
|