AD01 |
Address change date: 2024/02/29. New Address: Bankes Lane Office Bankes Lane Runcorn Cheshire WA7 4EL. Previous address: Bankes Lane Office Bankes Lane PO Box 9 Runcorn Cheshire WA7 4JE United Kingdom
filed on: 29th, February 2024
|
address |
Free Download
(1 page)
|
TM01 |
2023/10/09 - the day director's appointment was terminated
filed on: 10th, October 2023
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2022/12/31
filed on: 28th, July 2023
|
accounts |
Free Download
(94 pages)
|
CH01 |
On 2023/04/18 director's details were changed
filed on: 18th, April 2023
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed inovyn LIMITEDcertificate issued on 03/02/23
filed on: 3rd, February 2023
|
change of name |
Free Download
(2 pages)
|
CH01 |
On 2022/12/01 director's details were changed
filed on: 7th, December 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2022/12/01 director's details were changed
filed on: 7th, December 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2022/12/01.
filed on: 7th, December 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2022/12/01.
filed on: 6th, December 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2022/12/01.
filed on: 6th, December 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2022/12/01 director's details were changed
filed on: 6th, December 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2022/08/18 director's details were changed
filed on: 18th, August 2022
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2021/12/31
filed on: 11th, May 2022
|
accounts |
Free Download
(98 pages)
|
AP03 |
New secretary appointment on 2022/05/01
filed on: 4th, May 2022
|
officers |
Free Download
(2 pages)
|
TM02 |
2022/05/01 - the day secretary's appointment was terminated
filed on: 4th, May 2022
|
officers |
Free Download
(1 page)
|
TM01 |
2022/03/01 - the day director's appointment was terminated
filed on: 1st, March 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/03/01.
filed on: 1st, March 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
2022/01/04 - the day director's appointment was terminated
filed on: 17th, January 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/01/04.
filed on: 17th, January 2022
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2020/12/31
filed on: 23rd, July 2021
|
accounts |
Free Download
(99 pages)
|
CH01 |
On 2021/06/01 director's details were changed
filed on: 1st, June 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2021/05/01. New Address: Bankes Lane Office Bankes Lane PO Box 9 Runcorn Cheshire WA7 4JE. Previous address: Runcorn Site Hq South Parade P.O. Box 9 Runcorn Cheshire WA7 4JE
filed on: 1st, May 2021
|
address |
Free Download
(1 page)
|
TM01 |
2021/03/01 - the day director's appointment was terminated
filed on: 5th, March 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/03/01.
filed on: 5th, March 2021
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2019/12/31
filed on: 1st, July 2020
|
accounts |
Free Download
(95 pages)
|
TM01 |
2020/01/01 - the day director's appointment was terminated
filed on: 9th, January 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/01/01.
filed on: 9th, January 2020
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 21st, November 2019
|
resolution |
Free Download
(1 page)
|
AUD |
Resignation of an auditor
filed on: 19th, November 2019
|
auditors |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2018/12/31
filed on: 10th, September 2019
|
accounts |
Free Download
(100 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2017/12/31
filed on: 11th, May 2018
|
accounts |
Free Download
(97 pages)
|
CH01 |
On 2018/04/18 director's details were changed
filed on: 25th, April 2018
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2016/12/31
filed on: 21st, April 2017
|
accounts |
Free Download
(102 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 2015/12/31
filed on: 31st, August 2016
|
accounts |
Free Download
(94 pages)
|
SH08 |
Change of share class name or designation
filed on: 9th, August 2016
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 4th, August 2016
|
resolution |
Free Download
(34 pages)
|
CH01 |
On 2016/07/19 director's details were changed
filed on: 19th, July 2016
|
officers |
Free Download
(2 pages)
|
SH01 |
200.01 GBP is the capital in company's statement on 2016/07/07
filed on: 14th, July 2016
|
capital |
Free Download
(4 pages)
|
SH01 |
200.02 GBP is the capital in company's statement on 2016/07/07
filed on: 14th, July 2016
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 12th, July 2016
|
resolution |
Free Download
(21 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 12th, July 2016
|
resolution |
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/07/08.
filed on: 11th, July 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/07/08.
filed on: 8th, July 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
2016/07/07 - the day director's appointment was terminated
filed on: 8th, July 2016
|
officers |
Free Download
(1 page)
|
TM01 |
2016/07/08 - the day director's appointment was terminated
filed on: 8th, July 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/07/08.
filed on: 8th, July 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/07/08.
filed on: 8th, July 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/07/08.
filed on: 8th, July 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
2016/07/08 - the day director's appointment was terminated
filed on: 8th, July 2016
|
officers |
Free Download
(1 page)
|
TM01 |
2016/07/07 - the day director's appointment was terminated
filed on: 7th, July 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/09/18 with full list of members
filed on: 5th, October 2015
|
annual return |
Free Download
(7 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on 2015/07/01
filed on: 21st, August 2015
|
capital |
Free Download
(5 pages)
|
CH01 |
On 2015/08/19 director's details were changed
filed on: 19th, August 2015
|
officers |
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 19th, August 2015
|
capital |
Free Download
(2 pages)
|
TM01 |
2015/08/18 - the day director's appointment was terminated
filed on: 18th, August 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/08/18.
filed on: 18th, August 2015
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 15th, July 2015
|
resolution |
Free Download
|
AP01 |
New director appointment on 2015/07/02.
filed on: 8th, July 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/07/02.
filed on: 8th, July 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
2015/07/02 - the day director's appointment was terminated
filed on: 8th, July 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/07/02.
filed on: 8th, July 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
2015/07/02 - the day director's appointment was terminated
filed on: 8th, July 2015
|
officers |
Free Download
(1 page)
|
TM01 |
2015/07/02 - the day director's appointment was terminated
filed on: 8th, July 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/07/02.
filed on: 8th, July 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
2015/07/02 - the day director's appointment was terminated
filed on: 3rd, July 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/07/02.
filed on: 2nd, July 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
2015/07/02 - the day director's appointment was terminated
filed on: 2nd, July 2015
|
officers |
Free Download
(1 page)
|
TM01 |
2015/07/02 - the day director's appointment was terminated
filed on: 2nd, July 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/07/02.
filed on: 2nd, July 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/07/02.
filed on: 2nd, July 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
2015/05/27 - the day director's appointment was terminated
filed on: 27th, May 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/05/27.
filed on: 27th, May 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/05/27.
filed on: 27th, May 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/05/27.
filed on: 27th, May 2015
|
officers |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 2015/05/27
filed on: 27th, May 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2015/05/27. New Address: Runcorn Site Hq South Parade P.O. Box 9 Runcorn Cheshire WA7 4JE. Previous address: Hawkslease Chapel Lane Lyndhurst Hampshire SO43 7FG
filed on: 27th, May 2015
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2014/12/31
filed on: 28th, April 2015
|
accounts |
Free Download
(5 pages)
|
AA01 |
Accounting reference date changed from 2014/09/30 to 2014/12/31
filed on: 27th, March 2015
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/09/18 with full list of members
filed on: 18th, September 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/09/18
|
capital |
|
CERTNM |
Company name changed spvc newco LIMITEDcertificate issued on 30/07/14
filed on: 30th, July 2014
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
NEWINC |
Company registration
filed on: 18th, September 2013
|
incorporation |
Free Download
(38 pages)
|