Advanced company searchLink opens in new window

INNOVO IV HOLDINGS ONE LIMITED

Company number 11615520

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)
01 Oct 2024 AA Micro company accounts made up to 31 January 2024
08 Nov 2023 AD01 Registered office address changed from Lindunmuth House Opus Accounting Limited 37 Greenham Business Park Thatcham Berkshire RG19 6HW England to Lindenmuth House 37 Greenham Business Park Thatcham Berkshire RG19 6HW on 8 November 2023
16 Oct 2023 CS01 Confirmation statement made on 9 October 2023 with updates
04 Oct 2023 AA Micro company accounts made up to 31 January 2023
21 Oct 2022 AD01 Registered office address changed from Pound Court Pound Street Newbury Berkshire RG14 6AA England to Lindunmuth House Opus Accounting Limited 37 Greenham Business Park Thatcham Berkshire RG19 6HW on 21 October 2022
17 Oct 2022 AA Micro company accounts made up to 31 January 2022
10 Oct 2022 CS01 Confirmation statement made on 9 October 2022 with updates
07 Jul 2022 CH01 Director's details changed for Mr Martin Paul Kelly on 26 June 2022
07 Jul 2022 PSC04 Change of details for Mr Martin Paul Kelly as a person with significant control on 26 June 2022
16 Jun 2022 AD01 Registered office address changed from Woodside House the Ridge Cold Ash Thatcham RG18 9JB United Kingdom to Pound Court Pound Street Newbury Berkshire RG14 6AA on 16 June 2022
15 Oct 2021 AA Micro company accounts made up to 31 January 2021
11 Oct 2021 CS01 Confirmation statement made on 9 October 2021 with updates
09 Jun 2021 AP01 Appointment of Mr Martin Paul Kelly as a director on 7 June 2021
09 Oct 2020 CS01 Confirmation statement made on 9 October 2020 with updates
21 Sep 2020 TM01 Termination of appointment of Martin Paul Kelly as a director on 18 September 2020
02 Sep 2020 AA Micro company accounts made up to 31 January 2020
09 Oct 2019 CS01 Confirmation statement made on 9 October 2019 with updates
23 May 2019 AA01 Current accounting period extended from 31 October 2019 to 31 January 2020
16 Nov 2018 SH01 Statement of capital following an allotment of shares on 29 October 2018
  • GBP 30.00
05 Nov 2018 SH06 Cancellation of shares. Statement of capital on 29 October 2018
  • GBP 30.00
05 Nov 2018 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
29 Oct 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-15
23 Oct 2018 SH01 Statement of capital following an allotment of shares on 15 October 2018
  • GBP 30.00
17 Oct 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-15
10 Oct 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-10-10
  • GBP .1