Advanced company searchLink opens in new window

INNOVATIS SOLUTIONS LTD

Company number 08260452

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 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
10 Mar 2016 CH01 Director's details changed for Mr Hock Soon Low on 1 November 2015
16 Sep 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
16 Sep 2015 CH01 Director's details changed for Mr Hock Soon Low on 24 August 2015
29 Jul 2015 AA Accounts for a dormant company made up to 31 October 2014
16 Jul 2015 AD01 Registered office address changed from 7 Radcliffe Close Gateshead Tyne and Wear NE8 3JZ to Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 16 July 2015
01 Aug 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
01 Aug 2014 AD01 Registered office address changed from 7 Radcliffe Close Gateshead Tyne and Wear NE8 3JZ United Kingdom to 7 Radcliffe Close Gateshead Tyne and Wear NE8 3JZ on 1 August 2014
01 Aug 2014 AD01 Registered office address changed from Adriana Monroy Cassie Building Pgr Suite Claremont Road Newcastle upon Tyne NE1 7RU to 7 Radcliffe Close Gateshead Tyne and Wear NE8 3JZ on 1 August 2014
31 Jul 2014 CH01 Director's details changed for Mr Hock Soon Low on 1 September 2013
20 Jul 2014 TM01 Termination of appointment of Adriana Monroy as a director on 1 July 2014
20 Jul 2014 TM01 Termination of appointment of Ayan Chakravartty as a director on 1 July 2014
16 Jun 2014 TM01 Termination of appointment of Thomas Strickland as a director
30 Mar 2014 TM01 Termination of appointment of Gareth Evans as a director
06 Nov 2013 AR01 Annual return made up to 19 October 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-06
06 Nov 2013 AD01 Registered office address changed from Cassie Building Pgr Suite Claremont Road Newcastle upon Tyne NE1 7RU England on 6 November 2013
06 Nov 2013 AD01 Registered office address changed from 5 Waterloo Square Newcastle upon Tyne Tyne and Wear NE1 4DR United Kingdom on 6 November 2013
05 Nov 2013 AA Accounts for a dormant company made up to 31 October 2013
13 Mar 2013 AP01 Appointment of Dr Gareth David Evans as a director
01 Mar 2013 AD01 Registered office address changed from C/O (Att to Ayan, Adriana, Blanca) Cassie Building Pgr Suite Newcastle University Newcastle upon Tyne England NE1 7RU United Kingdom on 1 March 2013
28 Feb 2013 TM01 Termination of appointment of Blanca Garcia as a director
19 Oct 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted