- Company Overview for INNOVATIONAL ANALYTICS LIMITED (09427467)
- Filing history for INNOVATIONAL ANALYTICS LIMITED (09427467)
- People for INNOVATIONAL ANALYTICS LIMITED (09427467)
- More for INNOVATIONAL ANALYTICS LIMITED (09427467)
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) |
---|---|---|---|
25 May 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Mar 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Feb 2021 | DS01 | Application to strike the company off the register | |
10 Feb 2021 | CS01 | Confirmation statement made on 6 February 2021 with updates | |
29 Jul 2020 | AA | Unaudited abridged accounts made up to 31 October 2019 | |
11 Feb 2020 | AA01 | Previous accounting period shortened from 27 February 2020 to 31 October 2019 | |
07 Feb 2020 | CS01 | Confirmation statement made on 6 February 2020 with updates | |
08 Jan 2020 | AA | Unaudited abridged accounts made up to 28 February 2019 | |
26 Nov 2019 | AA01 | Previous accounting period shortened from 28 February 2019 to 27 February 2019 | |
11 Feb 2019 | CS01 | Confirmation statement made on 6 February 2019 with updates | |
12 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
01 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
01 Sep 2018 | CONNOT | Change of name notice | |
28 Aug 2018 | AD01 | Registered office address changed from 193 Butt Lane Allesley Coventry CV5 9FD England to Unit 4 Fairfield Court Seven Stars Industrial Estate Wheler Road Coventry West Midlands CV3 4LJ on 28 August 2018 | |
24 Aug 2018 | AP01 | Appointment of Mr Piotr Cieslak as a director on 23 August 2018 | |
24 Aug 2018 | TM01 | Termination of appointment of Christopher James Dakin as a director on 23 August 2018 | |
24 Aug 2018 | TM01 | Termination of appointment of Justine Claire Dakin as a director on 23 August 2018 | |
07 Feb 2018 | CS01 | Confirmation statement made on 6 February 2018 with updates | |
29 Nov 2017 | AA | Unaudited abridged accounts made up to 28 February 2017 | |
08 Feb 2017 | CS01 | Confirmation statement made on 6 February 2017 with updates | |
04 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
11 Apr 2016 | AR01 |
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-04-11
|
|
11 Apr 2016 | AP01 | Appointment of Mrs Justine Claire Dakin as a director on 27 February 2015 | |
06 Feb 2015 | NEWINC |
Incorporation
Statement of capital on 2015-02-06
|