- Company Overview for INNOVATIS SOLUTIONS LTD (08260452)
- Filing history for INNOVATIS SOLUTIONS LTD (08260452)
- People for INNOVATIS SOLUTIONS LTD (08260452)
- More for INNOVATIS SOLUTIONS LTD (08260452)
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
|
|
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
|
|
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
|
|
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
|