Advanced company searchLink opens in new window

INNOVACO HOLDINGS LTD

Company number 08262423

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)
22 Oct 2024 CS01 Confirmation statement made on 22 October 2024 with no updates
25 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
18 Jan 2024 AD01 Registered office address changed from Unit 2, Railway Sawmills Burbeary Road Lockwood Huddersfield HD1 3UN England to Bray Interiors, Unit 1 Aspley House Silver Street Huddersfield West Yorkshire HD5 9EY on 18 January 2024
02 Nov 2023 CS01 Confirmation statement made on 22 October 2023 with no updates
26 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
26 Oct 2022 CS01 Confirmation statement made on 22 October 2022 with no updates
18 Feb 2022 AA Total exemption full accounts made up to 30 September 2021
29 Nov 2021 CS01 Confirmation statement made on 22 October 2021 with no updates
24 Feb 2021 AD01 Registered office address changed from Unit 21 Railway Sawmills Burbeary Road Lockwood Huddersfield W Yorkshire HD1 3UN England to Unit 2, Railway Sawmills Burbeary Road Lockwood Huddersfield HD1 3UN on 24 February 2021
06 Nov 2020 AA Total exemption full accounts made up to 30 September 2020
26 Oct 2020 CS01 Confirmation statement made on 22 October 2020 with no updates
28 Sep 2020 AA Total exemption full accounts made up to 30 September 2019
24 Jun 2020 PSC04 Change of details for Dr Daniel James Bray as a person with significant control on 24 June 2020
24 Jun 2020 CH01 Director's details changed for Mr Daniel James Bray on 24 June 2020
17 Jun 2020 AD01 Registered office address changed from Unit 9 Railway Sawmills Burbeary Road Lockwood Huddersfield West Yorkshire HD1 3UN England to Unit 21 Railway Sawmills Burbeary Road Lockwood Huddersfield W Yorkshire HD1 3UN on 17 June 2020
23 Oct 2019 CS01 Confirmation statement made on 22 October 2019 with updates
25 Jul 2019 PSC04 Change of details for Dr Daniel James Bray as a person with significant control on 23 July 2019
25 Jul 2019 PSC07 Cessation of Paul Arnold Simpson as a person with significant control on 23 July 2019
25 Jul 2019 TM01 Termination of appointment of Paul Arnold Simpson as a director on 23 July 2019
13 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
30 Jan 2019 CH01 Director's details changed for Mr Daniel James Bray on 29 January 2019
30 Jan 2019 PSC04 Change of details for Dr Daniel James Bray as a person with significant control on 29 January 2019
24 Oct 2018 CS01 Confirmation statement made on 22 October 2018 with updates
23 Oct 2018 PSC01 Notification of Paul Arnold Simpson as a person with significant control on 31 August 2018
23 Oct 2018 PSC04 Change of details for Mr Daniel James Bray as a person with significant control on 31 August 2018