Advanced company searchLink opens in new window

INNOVATION ESPORTS LTD

Company number 11322942

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 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jan 2025 DS01 Application to strike the company off the register
14 May 2024 DISS40 Compulsory strike-off action has been discontinued
12 May 2024 AA Micro company accounts made up to 30 April 2023
12 May 2024 CS01 Confirmation statement made on 29 April 2024 with updates
02 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
14 Aug 2023 PSC07 Cessation of Paul Christopher Bolton as a person with significant control on 1 May 2023
14 Aug 2023 TM01 Termination of appointment of Paul Christopher Bolton as a director on 1 May 2023
04 Aug 2023 AD01 Registered office address changed from PO Box 4385 11322942 - Companies House Default Address Cardiff CF14 8LH to 27 Old Gloucester Street London WC1N 3AX on 4 August 2023
12 May 2023 CS01 Confirmation statement made on 29 April 2023 with no updates
04 Apr 2023 AD03 Register(s) moved to registered inspection location 27 Old Gloucester Street London WC1N 3AX
03 Apr 2023 AD02 Register inspection address has been changed to 27 Old Gloucester Street London WC1N 3AX
03 Apr 2023 CH01 Director's details changed for Mr Gurumrite Singh Taram Rose on 1 April 2023
03 Apr 2023 CH01 Director's details changed for Mr Paul Christopher Bolton on 1 April 2023
03 Apr 2023 PSC04 Change of details for Mr Paul Christopher Bolton as a person with significant control on 1 April 2023
03 Apr 2023 PSC04 Change of details for Mr Gurumrite Singh Taram Rose as a person with significant control on 1 April 2023
27 Mar 2023 CH01 Director's details changed for Mr Gurumrite Singh Taram Rose on 1 March 2023
27 Mar 2023 PSC04 Change of details for Mr Gurumrite Singh Taram Rose as a person with significant control on 1 March 2023
23 Feb 2023 RP05 Registered office address changed to PO Box 4385, 11322942 - Companies House Default Address, Cardiff, CF14 8LH on 23 February 2023
22 Sep 2022 AD01 Registered office address changed from Marina Building Harleyford Estate Henley Road Marlow Buckinghamshire SL7 2DX England to 20-22 Wenlock Road London N1 7GU on 22 September 2022
05 Jul 2022 AA Micro company accounts made up to 30 April 2022
11 May 2022 CS01 Confirmation statement made on 29 April 2022 with no updates
29 Jun 2021 AA Micro company accounts made up to 30 April 2021
25 Jun 2021 CS01 Confirmation statement made on 29 April 2021 with updates
23 Apr 2021 CS01 Confirmation statement made on 23 April 2021 with no updates