Advanced company searchLink opens in new window

INVOLVEMENT TECHNOLOGY LIMITED

Company number 13367488

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)
10 Feb 2025 CH01 Director's details changed for Mr Tomas Jake Brennan on 7 February 2025
07 Feb 2025 PSC04 Change of details for Mr Tomas Jake Brennan as a person with significant control on 7 February 2025
07 Feb 2025 AD01 Registered office address changed from Concordia Dunkirk Lane Hyde Cheshire SK14 4NL England to Unit 223, Ducie House 37 Ducie Street Manchester Greater Manchester M1 2JW on 7 February 2025
29 Oct 2024 AA Audit exemption subsidiary accounts made up to 31 December 2023
29 Oct 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/23
29 Oct 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/23
29 Oct 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/23
22 Oct 2024 CS01 Confirmation statement made on 16 October 2024 with updates
03 Oct 2024 AP01 Appointment of Mr Tomas Jake Brennan as a director on 1 October 2024
02 Oct 2024 SH01 Statement of capital following an allotment of shares on 30 September 2024
  • GBP 100
02 Oct 2024 AD01 Registered office address changed from Countrywide House 23 West Bar Banbury Oxfordshire OX16 9SA United Kingdom to Concordia Dunkirk Lane Hyde Cheshire SK14 4NL on 2 October 2024
02 Oct 2024 PSC01 Notification of Tomas Brennan as a person with significant control on 1 October 2024
02 Oct 2024 PSC07 Cessation of Involvement Limited as a person with significant control on 1 October 2024
02 Oct 2024 PSC07 Cessation of Arjen Cooper-Rolfe as a person with significant control on 1 October 2024
02 Oct 2024 TM01 Termination of appointment of Scott William Sandilands as a director on 1 October 2024
02 Oct 2024 TM01 Termination of appointment of Paul Littlehales as a director on 1 October 2024
02 Oct 2024 TM01 Termination of appointment of Arjen Cooper-Rolfe as a director on 1 October 2024
02 Oct 2024 TM02 Termination of appointment of Alfonse Kyeyune as a secretary on 1 October 2024
09 May 2024 AA Audit exemption subsidiary accounts made up to 31 December 2022
14 Jan 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
14 Jan 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
13 Nov 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
09 Nov 2023 CS01 Confirmation statement made on 16 October 2023 with updates
16 Oct 2023 PSC05 Change of details for Involvement Packaging Limited as a person with significant control on 16 August 2023
22 Jul 2023 DISS40 Compulsory strike-off action has been discontinued