INNVOTEC MANAGERS LIMITED

03950644
101 NEW CAVENDISH STREET 1ST FLOOR SOUTH LONDON W1W 6XH

Documents

Documents
Date Category Description Pages
23 Sep 2024 accounts Annual Accounts 2 Buy now
06 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2023 accounts Annual Accounts 2 Buy now
03 Apr 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Dec 2022 officers Change of particulars for director (Mr Muhammad Tofiq Qureshi) 2 Buy now
23 Nov 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Jun 2022 accounts Annual Accounts 2 Buy now
21 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Sep 2021 accounts Annual Accounts 2 Buy now
23 Aug 2021 officers Termination of appointment of director (Christopher David Buchanan) 1 Buy now
19 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Feb 2021 officers Termination of appointment of director (Amir Kazmi) 1 Buy now
02 Nov 2020 accounts Annual Accounts 8 Buy now
15 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Apr 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Mar 2020 officers Appointment of director (Mr Christopher David Buchanan) 2 Buy now
06 Mar 2020 officers Appointment of director (Mr Amir Kazmi) 2 Buy now
06 Mar 2020 officers Appointment of director (Mr Muhammad Tofiq Qureshi) 2 Buy now
03 Sep 2019 accounts Annual Accounts 2 Buy now
15 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2018 accounts Change Account Reference Date Company Current Extended 1 Buy now
28 Jun 2018 accounts Annual Accounts 2 Buy now
15 Jun 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jan 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Jan 2018 officers Termination of appointment of secretary (John Whelan) 1 Buy now
28 Jun 2017 accounts Annual Accounts 3 Buy now
13 Apr 2017 officers Appointment of secretary (Mr John Whelan) 2 Buy now
13 Apr 2017 officers Termination of appointment of director (Carol Anita Van Kempen) 1 Buy now
13 Apr 2017 officers Termination of appointment of secretary (Carol Anita Van Kempen) 1 Buy now
13 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Sep 2016 officers Appointment of director (Ms Carol Anita Van Kempen) 2 Buy now
06 Jun 2016 accounts Annual Accounts 3 Buy now
20 May 2016 annual-return Annual Return 4 Buy now
22 Jun 2015 accounts Annual Accounts 7 Buy now
09 Jun 2015 annual-return Annual Return 4 Buy now
26 Jun 2014 accounts Annual Accounts 8 Buy now
07 May 2014 annual-return Annual Return 4 Buy now
07 May 2014 officers Change of particulars for secretary (Miss Carol Anita Van Kempen) 1 Buy now
27 Jun 2013 accounts Annual Accounts 8 Buy now
13 Jun 2013 annual-return Annual Return 4 Buy now
17 Oct 2012 officers Termination of appointment of director (Alan Mawson) 1 Buy now
28 Jun 2012 accounts Annual Accounts 7 Buy now
14 May 2012 annual-return Annual Return 5 Buy now
16 Jun 2011 accounts Annual Accounts 9 Buy now
30 Mar 2011 annual-return Annual Return 5 Buy now
30 Mar 2011 officers Change of particulars for director (Mr John Robert Marsden) 2 Buy now
15 Jul 2010 accounts Annual Accounts 9 Buy now
28 Jun 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 May 2010 annual-return Annual Return 5 Buy now
30 Jul 2009 accounts Annual Accounts 9 Buy now
07 May 2009 annual-return Return made up to 17/03/09; full list of members 3 Buy now
03 Jul 2008 annual-return Return made up to 17/03/08; full list of members 3 Buy now
02 Feb 2008 accounts Annual Accounts 6 Buy now
18 Apr 2007 annual-return Return made up to 17/03/07; full list of members 2 Buy now
13 Feb 2007 accounts Annual Accounts 7 Buy now
26 May 2006 annual-return Return made up to 17/03/06; full list of members 2 Buy now
26 May 2006 address Registered office changed on 26/05/06 from: 8 little trinity lane london EC4V 2AN 1 Buy now
11 May 2006 address Registered office changed on 11/05/06 from: 1 castle lane london SW1E 6DR 1 Buy now
01 Feb 2006 accounts Annual Accounts 6 Buy now
15 Jun 2005 annual-return Return made up to 17/03/05; full list of members 2 Buy now
08 Feb 2005 accounts Annual Accounts 10 Buy now
19 Apr 2004 annual-return Return made up to 17/03/04; full list of members 7 Buy now
06 Feb 2004 accounts Annual Accounts 9 Buy now
17 Apr 2003 annual-return Return made up to 17/03/03; full list of members 7 Buy now
20 Mar 2003 accounts Annual Accounts 9 Buy now
29 Jun 2002 officers Secretary resigned 1 Buy now
29 Jun 2002 officers New secretary appointed 1 Buy now
16 Apr 2002 accounts Annual Accounts 7 Buy now
12 Apr 2002 annual-return Return made up to 17/03/02; full list of members 6 Buy now
11 Jan 2002 officers Director resigned 1 Buy now
25 Jul 2001 accounts Annual Accounts 7 Buy now
26 Apr 2001 annual-return Return made up to 17/03/01; full list of members 7 Buy now
08 Jun 2000 capital Ad 26/04/00--------- £ si 99@1=99 £ ic 1/100 2 Buy now
08 Jun 2000 accounts Accounting reference date shortened from 31/03/01 to 30/09/00 1 Buy now
08 Jun 2000 officers New secretary appointed;new director appointed 4 Buy now
08 Jun 2000 officers New director appointed 4 Buy now
08 Jun 2000 officers New director appointed 3 Buy now
08 Jun 2000 address Registered office changed on 08/06/00 from: 1 mitchell lane bristol avon BS1 6BZ 1 Buy now
07 Jun 2000 incorporation Memorandum Articles 9 Buy now
05 Jun 2000 officers Secretary resigned 1 Buy now
05 Jun 2000 officers Director resigned 1 Buy now
01 Jun 2000 change-of-name Certificate Change Of Name Company 2 Buy now
17 Mar 2000 incorporation Incorporation Company 13 Buy now