- Company Overview for INOVASI DEVELOPMENTS LIMITED (11239259)
- Filing history for INOVASI DEVELOPMENTS LIMITED (11239259)
- People for INOVASI DEVELOPMENTS LIMITED (11239259)
- Charges for INOVASI DEVELOPMENTS LIMITED (11239259)
- More for INOVASI DEVELOPMENTS LIMITED (11239259)
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) |
---|---|---|---|
13 Mar 2019 | CS01 | Confirmation statement made on 6 March 2019 with updates | |
12 Mar 2019 | PSC08 | Notification of a person with significant control statement | |
12 Mar 2019 | PSC07 | Cessation of John Kim Friis as a person with significant control on 18 June 2018 | |
11 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 18 June 2018
|
|
09 Nov 2018 | AD01 | Registered office address changed from 19/21 Swan Street West Malling ME19 6JU England to Suite 3 7 High Street Chislehurst BR7 5AB on 9 November 2018 | |
09 Nov 2018 | CH01 | Director's details changed for Mr John Kim Friis on 9 November 2018 | |
09 Nov 2018 | PSC04 | Change of details for Mr John Kim Friis as a person with significant control on 9 November 2018 | |
09 Nov 2018 | AD01 | Registered office address changed from 576 Loose Road Loose Maidstone Kent ME15 9UR United Kingdom to 19/21 Swan Street West Malling ME19 6JU on 9 November 2018 | |
11 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
30 Aug 2018 | AP01 | Appointment of Dr Lafina Diamandis as a director on 18 June 2018 | |
22 Jun 2018 | MR01 | Registration of charge 112392590001, created on 19 June 2018 | |
12 Jun 2018 | SH06 |
Cancellation of shares. Statement of capital on 4 June 2018
|
|
12 Jun 2018 | SH03 | Purchase of own shares. | |
07 Mar 2018 | NEWINC |
Incorporation
Statement of capital on 2018-03-07
|