- Company Overview for INVOLVEMENT TECHNOLOGY LIMITED (13367488)
- Filing history for INVOLVEMENT TECHNOLOGY LIMITED (13367488)
- People for INVOLVEMENT TECHNOLOGY LIMITED (13367488)
- More for INVOLVEMENT TECHNOLOGY LIMITED (13367488)
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
|
|
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 |