Advanced company searchLink opens in new window

INNATE TECHNOLOGIES LTD

Company number 11133126

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)
14 Mar 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Dec 2022 GAZ1(A) First Gazette notice for voluntary strike-off
19 Dec 2022 DS01 Application to strike the company off the register
21 Oct 2022 PSC01 Notification of Stephanie Edwards as a person with significant control on 21 October 2022
21 Oct 2022 AP01 Appointment of Ms Stephanie Edwards as a director on 21 October 2022
21 Oct 2022 PSC07 Cessation of Arron Oakley-Goudie as a person with significant control on 21 October 2022
21 Oct 2022 TM01 Termination of appointment of Arron Oakley-Goudie as a director on 21 October 2022
15 Dec 2021 CS01 Confirmation statement made on 15 December 2021 with updates
29 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
19 Oct 2021 PSC04 Change of details for Mr Arron Goudie as a person with significant control on 19 October 2021
19 Oct 2021 CH01 Director's details changed for Mr Arron Goudie on 19 October 2021
19 Jan 2021 CS01 Confirmation statement made on 18 December 2020 with updates
18 Jan 2021 AA Total exemption full accounts made up to 31 January 2020
18 Dec 2019 CS01 Confirmation statement made on 18 December 2019 with updates
01 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
11 Jul 2019 AD01 Registered office address changed from Oxford House 12 - 20 Oxford Street Newbury RG14 1JB England to Trym Lodge 1 Henbury Road Westbury-on-Trym Bristol BS9 3HQ on 11 July 2019
23 May 2019 AP01 Appointment of Mr Arron Goudie as a director on 23 May 2019
23 May 2019 PSC01 Notification of Arron Goudie as a person with significant control on 23 May 2019
23 May 2019 TM01 Termination of appointment of Dale Hunter as a director on 23 May 2019
23 May 2019 PSC07 Cessation of Dale Hunter as a person with significant control on 23 May 2019
20 Dec 2018 CS01 Confirmation statement made on 20 December 2018 with updates
04 Jan 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-01-04
  • GBP 1