Advanced company searchLink opens in new window

INNOVATION GROUP HOLDINGS LIMITED

Company number 11838883

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)
16 Jan 2023 AP01 Appointment of Herr Karl Friedrich Emde as a director on 12 January 2023
16 Jan 2023 AP01 Appointment of Herr Marc Andreas Berg as a director on 12 January 2023
13 Jan 2023 TM01 Termination of appointment of Jaime Galiana Prieto as a director on 12 January 2023
13 Jan 2023 TM01 Termination of appointment of Gerard Christopher Loftus as a director on 12 January 2023
13 Jan 2023 TM01 Termination of appointment of Royston Hoggarth as a director on 12 January 2023
13 Jan 2023 MR04 Satisfaction of charge 118388830001 in full
11 Jan 2023 AP01 Appointment of Andries Jacobus Van Staden as a director on 10 January 2023
03 Jan 2023 TM01 Termination of appointment of Alasdair Marnoch as a director on 31 December 2022
02 Dec 2022 TM01 Termination of appointment of José María Castelo Marín as a director on 30 November 2022
01 Oct 2022 AA Group of companies' accounts made up to 31 December 2021
30 Sep 2022 CS01 Confirmation statement made on 30 September 2022 with updates
30 Aug 2022 CH01 Director's details changed for Mr Alasdair Marnoch on 10 August 2022
11 Aug 2022 CH01 Director's details changed for Mr Gerard Christopher Loftus on 10 August 2022
10 Aug 2022 CH01 Director's details changed for Mr Timothy Philip Griffiths on 10 August 2022
06 Jun 2022 AD01 Registered office address changed from Yarmouth House 1300 Parkway Whitely Fareham Hampshire PO15 7AE United Kingdom to Bembridge House, 1300 Parkway Solent Business Park, Whiteley Fareham Hampshire PO15 7AE on 6 June 2022
04 Mar 2022 SH01 Statement of capital following an allotment of shares on 15 February 2022
  • GBP 75.01
03 Mar 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
25 Feb 2022 SH01 Statement of capital following an allotment of shares on 30 November 2021
  • GBP 75.0095
23 Feb 2022 SH01 Statement of capital following an allotment of shares on 5 May 2021
  • GBP 75.0093
08 Oct 2021 CS01 Confirmation statement made on 30 September 2021 with updates
08 Jun 2021 AA Group of companies' accounts made up to 31 December 2020
28 Apr 2021 SH01 Statement of capital following an allotment of shares on 24 March 2021
  • GBP 375.000000
28 Apr 2021 SH08 Change of share class name or designation
28 Apr 2021 SH10 Particulars of variation of rights attached to shares
28 Apr 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association