Advanced company searchLink opens in new window

INNOVAGEN LIMITED

Company number 10931005

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-21
26 Oct 2021 CS01 Confirmation statement made on 11 October 2021 with no updates