- Company Overview for INNOVATION GROUP HOLDINGS LIMITED (11838883)
- Filing history for INNOVATION GROUP HOLDINGS LIMITED (11838883)
- People for INNOVATION GROUP HOLDINGS LIMITED (11838883)
- Charges for INNOVATION GROUP HOLDINGS LIMITED (11838883)
- Registers for INNOVATION GROUP HOLDINGS LIMITED (11838883)
- More for INNOVATION GROUP HOLDINGS LIMITED (11838883)
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
|
|
03 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
25 Feb 2022 | SH01 |
Statement of capital following an allotment of shares on 30 November 2021
|
|
23 Feb 2022 | SH01 |
Statement of capital following an allotment of shares on 5 May 2021
|
|
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
|
|
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
|