- Company Overview for INNOVATIVEKW HOLDINGS LIMITED (09722653)
- Filing history for INNOVATIVEKW HOLDINGS LIMITED (09722653)
- People for INNOVATIVEKW HOLDINGS LIMITED (09722653)
- More for INNOVATIVEKW HOLDINGS LIMITED (09722653)
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) |
---|---|---|---|
03 Aug 2017 | AD01 | Registered office address changed from 30 Percy Street, London, W1T 2DB 30 Percy Street London W1T 2DB England to 30 Percy Street London W1T 2DB on 3 August 2017 | |
03 Aug 2017 | TM01 | Termination of appointment of Nicholas Anthony Havercroft as a director on 1 August 2017 | |
03 Aug 2017 | TM01 | Termination of appointment of Harald Torbjorn Gabriel Jakob Kinde as a director on 1 August 2017 | |
03 Aug 2017 | AD01 | Registered office address changed from 78-80 st. John Street London EC1M 4JN England to 30 Percy Street, London, W1T 2DB 30 Percy Street London W1T 2DB on 3 August 2017 | |
28 Jul 2017 | CS01 | Confirmation statement made on 22 July 2017 with no updates | |
09 Apr 2017 | AA | Accounts for a dormant company made up to 31 August 2016 | |
23 Sep 2016 | AP01 | Appointment of Mr Daniel Joseph Mcclory as a director on 20 September 2016 | |
23 Sep 2016 | AP01 | Appointment of Mr Keith Charles Moore as a director on 20 September 2016 | |
22 Sep 2016 | AP01 | Appointment of Mr Nicholas Anthony Havercroft as a director on 20 September 2016 | |
22 Jul 2016 | CS01 | Confirmation statement made on 22 July 2016 with updates | |
15 Jul 2016 | TM01 | Termination of appointment of Alrashed Holding Limited as a director on 14 July 2016 | |
10 Jan 2016 | AD01 | Registered office address changed from 82 st. John Street London EC1M 4JN England to 78-80 st. John Street London EC1M 4JN on 10 January 2016 | |
30 Sep 2015 | AP02 | Appointment of Alrashed Holding Limited as a director on 30 September 2015 | |
08 Aug 2015 | NEWINC |
Incorporation
Statement of capital on 2015-08-08
|