Advanced company searchLink opens in new window

INNOVATUS VENTURES LTD

Company number 11042382

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)
21 Jan 2025 LIQ13 Return of final meeting in a members' voluntary winding up
01 May 2024 LIQ03 Liquidators' statement of receipts and payments to 28 March 2024
05 Jun 2023 AA01 Previous accounting period extended from 30 November 2022 to 31 March 2023
01 May 2023 AAMD Amended total exemption full accounts made up to 30 November 2021
12 Apr 2023 AD01 Registered office address changed from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY England to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames Surrey KT1 4EQ on 12 April 2023
12 Apr 2023 600 Appointment of a voluntary liquidator
12 Apr 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-03-29
12 Apr 2023 LIQ01 Declaration of solvency
12 Dec 2022 CS01 Confirmation statement made on 12 December 2022 with updates
31 Oct 2022 CS01 Confirmation statement made on 31 October 2022 with no updates
02 Sep 2022 CH01 Director's details changed for Mr Lee Charles Ackerman on 2 September 2022
02 Sep 2022 PSC04 Change of details for Mr Lee Charles Ackerman as a person with significant control on 2 September 2022
01 Sep 2022 AA Total exemption full accounts made up to 30 November 2021
16 Aug 2022 AD01 Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 16 August 2022
14 Jun 2022 PSC04 Change of details for Mr Lee Charles Ackerman as a person with significant control on 14 June 2022
14 Jun 2022 CH01 Director's details changed for Mr Lee Charles Ackerman on 14 June 2022
13 Jun 2022 AD01 Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 128 City Road London EC1V 2NX on 13 June 2022
16 Nov 2021 CS01 Confirmation statement made on 31 October 2021 with no updates
31 Aug 2021 AA Micro company accounts made up to 30 November 2020
30 Nov 2020 AA Micro company accounts made up to 30 November 2019
11 Nov 2020 CS01 Confirmation statement made on 31 October 2020 with no updates
11 Nov 2019 CS01 Confirmation statement made on 31 October 2019 with no updates
31 Jul 2019 AA Accounts for a dormant company made up to 30 November 2018
19 Nov 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-15
15 Nov 2018 AD01 Registered office address changed from 89 Cowslip Road London E18 1JN United Kingdom to Kemp House 152-160 City Road London EC1V 2NX on 15 November 2018