- Company Overview for INNOVAGEN LIMITED (10931005)
- Filing history for INNOVAGEN LIMITED (10931005)
- People for INNOVAGEN LIMITED (10931005)
- More for INNOVAGEN LIMITED (10931005)
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) |
---|---|---|---|
28 Oct 2024 | CS01 | Confirmation statement made on 11 October 2024 with no updates | |
30 Sep 2024 | AA | Full accounts made up to 31 December 2023 | |
12 Jan 2024 | AA | Audit exemption subsidiary accounts made up to 31 December 2022 | |
12 Jan 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
31 Oct 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
31 Oct 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
23 Oct 2023 | PSC07 | Cessation of Andrew Charles Kaye as a person with significant control on 19 June 2019 | |
23 Oct 2023 | PSC02 | Notification of Innova Capital Limited as a person with significant control on 12 June 2019 | |
23 Oct 2023 | PSC07 | Cessation of Robin Piers Dummett as a person with significant control on 12 June 2019 | |
20 Oct 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
20 Oct 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
12 Oct 2023 | CS01 | Confirmation statement made on 11 October 2023 with no updates | |
02 Aug 2023 | AP01 | Appointment of Mr Mark Frederick Johnson as a director on 1 August 2023 | |
25 May 2023 | AD01 | Registered office address changed from 3rd Floor, St Georges House 13-14 Ambrose Street Cheltenham GL50 3LG United Kingdom to 3rd Floor, St George's House 13-14 Ambrose Street Cheltenham GL50 3LG on 25 May 2023 | |
25 May 2023 | AD01 | Registered office address changed from 6th Floor, Capital Tower 91 Waterloo Road London SE1 8RT England to 3rd Floor, St Georges House 13-14 Ambrose Street Cheltenham GL50 3LG on 25 May 2023 | |
27 Oct 2022 | CS01 | Confirmation statement made on 11 October 2022 with no updates | |
04 Oct 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
02 Aug 2022 | CH01 | Director's details changed for Mr Andrew Charles Kaye on 25 July 2022 | |
02 Aug 2022 | CH01 | Director's details changed for Mr Andrew Charles Kaye on 25 July 2022 | |
01 Aug 2022 | CH01 | Director's details changed for Mr Robin Piers Dummett on 25 July 2022 | |
01 Aug 2022 | PSC04 | Change of details for Robin Piers Dummett as a person with significant control on 25 July 2022 | |
01 Aug 2022 | PSC04 | Change of details for Andrew Charles Kaye as a person with significant control on 25 July 2022 | |
01 Aug 2022 | AD01 | Registered office address changed from 16 Northumberland Avenue London WC2N 5AP United Kingdom to 6th Floor, Capital Tower 91 Waterloo Road London SE1 8RT on 1 August 2022 | |
22 Mar 2022 | CERTNM |
Company name changed innova ags LIMITED\certificate issued on 22/03/22
|
|
26 Oct 2021 | CS01 | Confirmation statement made on 11 October 2021 with no updates |