- Company Overview for INNOVO NET ZERO LIMITED (14071325)
- Filing history for INNOVO NET ZERO LIMITED (14071325)
- People for INNOVO NET ZERO LIMITED (14071325)
- More for INNOVO NET ZERO LIMITED (14071325)
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 Dec 2024 | CS01 | Confirmation statement made on 16 December 2024 with updates | |
12 Dec 2024 | CS01 | Confirmation statement made on 12 December 2024 with updates | |
21 Oct 2024 | SH01 |
Statement of capital following an allotment of shares on 11 October 2024
|
|
01 Oct 2024 | AA | Micro company accounts made up to 31 January 2024 | |
18 Sep 2024 | SH01 |
Statement of capital following an allotment of shares on 30 June 2024
|
|
25 Apr 2024 | CS01 | Confirmation statement made on 25 April 2024 with updates | |
08 Nov 2023 | AD01 | Registered office address changed from Lindenmuth House Opus Accounting Limited Lindenmuth House, 37 Greenham Business Park Thatcham Berkshire England to Lindenmuth House 37 Greenham Business Park Thatcham Berkshire RG19 6HW on 8 November 2023 | |
05 Jul 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
05 Jul 2023 | AA01 | Previous accounting period shortened from 30 April 2023 to 31 January 2023 | |
09 May 2023 | CS01 | Confirmation statement made on 25 April 2023 with updates | |
21 Oct 2022 | AD01 | Registered office address changed from Pound Court Pound Street Newbury Berkshire RG14 6AA England to Lindenmuth House Opus Accounting Limited Lindenmuth House, 37 Greenham Business Park Thatcham Berkshire on 21 October 2022 | |
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 | |
20 Jun 2022 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 23 May 2022
|
|
16 Jun 2022 | AD01 | Registered office address changed from Woodside House the Ridge Cold Ash Thatcham RG18 9JB England to Pound Court Pound Street Newbury Berkshire RG14 6AA on 16 June 2022 | |
24 May 2022 | SH01 |
Statement of capital following an allotment of shares on 23 May 2022
|
|
26 Apr 2022 | NEWINC |
Incorporation
Statement of capital on 2022-04-26
|