- Company Overview for INNOVATIVE ASSET MANAGEMENT LTD (09512972)
- Filing history for INNOVATIVE ASSET MANAGEMENT LTD (09512972)
- People for INNOVATIVE ASSET MANAGEMENT LTD (09512972)
- Charges for INNOVATIVE ASSET MANAGEMENT LTD (09512972)
- More for INNOVATIVE ASSET MANAGEMENT LTD (09512972)
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) |
---|---|---|---|
04 Feb 2025 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Jan 2025 | DS01 | Application to strike the company off the register | |
22 Jan 2025 | AA | Total exemption full accounts made up to 31 December 2024 | |
27 Sep 2024 | TM01 | Termination of appointment of Faisal Yousuf Bhailok as a director on 25 September 2024 | |
27 Sep 2024 | TM01 | Termination of appointment of Adam Yousuf Bhailok as a director on 25 September 2024 | |
12 Aug 2024 | CS01 | Confirmation statement made on 10 August 2024 with updates | |
03 Apr 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
10 Aug 2023 | CS01 | Confirmation statement made on 10 August 2023 with updates | |
10 Aug 2023 | PSC02 | Notification of Unity (Yb) Holdings Limited as a person with significant control on 26 June 2023 | |
10 Aug 2023 | PSC09 | Withdrawal of a person with significant control statement on 10 August 2023 | |
08 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
27 Mar 2023 | CS01 | Confirmation statement made on 26 March 2023 with updates | |
26 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
17 May 2022 | CH01 | Director's details changed for Dr Faisal Yousuf Bhailok on 17 May 2022 | |
12 Apr 2022 | CS01 | Confirmation statement made on 26 March 2022 with no updates | |
24 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
16 Apr 2021 | CS01 | Confirmation statement made on 26 March 2021 with no updates | |
03 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
21 Apr 2020 | CS01 | Confirmation statement made on 26 March 2020 with no updates | |
14 Nov 2019 | CH01 | Director's details changed for Dr Faisal Bhailok on 7 November 2019 | |
14 Nov 2019 | CH01 | Director's details changed for Mr Yousuf Mohamed Ibrahim Bhailok on 7 November 2019 | |
07 Nov 2019 | AD01 | Registered office address changed from Oak House Bank Parade Preston PR1 3TA England to Haighton House Cow Hill Haighton Preston PR2 5SJ on 7 November 2019 | |
26 Jul 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
09 Apr 2019 | CS01 | Confirmation statement made on 26 March 2019 with no updates | |
24 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 |