- Company Overview for INNOVACO HOLDINGS LTD (08262423)
- Filing history for INNOVACO HOLDINGS LTD (08262423)
- People for INNOVACO HOLDINGS LTD (08262423)
- More for INNOVACO HOLDINGS LTD (08262423)
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) |
---|---|---|---|
23 Oct 2018 | PSC04 | Change of details for Mr Daniel James Bray as a person with significant control on 31 August 2018 | |
23 Oct 2018 | CH01 | Director's details changed for Mr Paul Arnold Simpson on 31 August 2018 | |
23 Oct 2018 | CH01 | Director's details changed for Mr Daniel James Bray on 31 August 2018 | |
26 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
25 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 31 August 2018
|
|
25 Sep 2018 | AP01 | Appointment of Mr Paul Arnold Simpson as a director on 31 August 2018 | |
27 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
15 May 2018 | AA01 | Current accounting period shortened from 31 October 2018 to 30 September 2018 | |
30 Apr 2018 | PSC04 | Change of details for Mr Daniel James Bray as a person with significant control on 30 April 2018 | |
30 Apr 2018 | CH01 | Director's details changed for Mr Daniel James Bray on 30 April 2018 | |
27 Apr 2018 | AD01 | Registered office address changed from 79 Holmfirth Road Meltham Holmfirth West Yorkshire HD9 4DA England to Unit 9 Railway Sawmills Burbeary Road Lockwood Huddersfield West Yorkshire HD1 3UN on 27 April 2018 | |
27 Apr 2018 | CH01 | Director's details changed for Mr Daniel James Bray on 27 April 2018 | |
27 Apr 2018 | PSC04 | Change of details for Mr Daniel James Bray as a person with significant control on 27 April 2018 | |
09 Nov 2017 | CS01 | Confirmation statement made on 22 October 2017 with updates | |
26 Apr 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
26 Oct 2016 | CS01 | Confirmation statement made on 22 October 2016 with updates | |
25 Oct 2016 | CH01 | Director's details changed for Mr Daniel James Bray on 1 July 2016 | |
06 May 2016 | AD01 | Registered office address changed from 79 Holmfirth Road Meltham Holmfirth West Yorkshire HD9 4DA to 79 Holmfirth Road Meltham Holmfirth West Yorkshire HD9 4DA on 6 May 2016 | |
05 May 2016 | AD01 | Registered office address changed from 47 Wetlands Road Holmfirth West Yorkshire HD9 4HA to 79 Holmfirth Road Meltham Holmfirth West Yorkshire HD9 4DA on 5 May 2016 | |
28 Apr 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
02 Nov 2015 | AR01 |
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
|
|
14 Apr 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
19 Nov 2014 | AR01 |
Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-11-19
|
|
11 Aug 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
12 Nov 2013 | AR01 |
Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2013-11-12
|