INNOCRETE3D LIMITED

15010597
4TH FLOOR LLANTHONY WAREHOUSE THE DOCKS GLOUCESTER GL1 2EH

Documents

Documents
Date Category Description Pages
30 Aug 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Aug 2024 officers Change of particulars for director (Mrs Julie Ann Westwood) 2 Buy now
30 Aug 2024 officers Change of particulars for director (Scott Jacob Williams) 2 Buy now
30 Aug 2024 officers Change of particulars for director (Mr John David Tatlow) 2 Buy now
18 Jul 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Jun 2024 officers Appointment of director (Scott Jacob Williams) 2 Buy now
26 Feb 2024 officers Appointment of director (Mr John David Tatlow) 2 Buy now
19 Feb 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Feb 2024 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
19 Feb 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Feb 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Feb 2024 capital Return of Allotment of shares 4 Buy now
19 Feb 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Feb 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Feb 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Feb 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Feb 2024 capital Return of Allotment of shares 4 Buy now
25 Oct 2023 officers Termination of appointment of director (Ian John Price) 1 Buy now
25 Oct 2023 officers Appointment of director (Mrs Julie Ann Westwood) 2 Buy now
18 Jul 2023 incorporation Incorporation Company 29 Buy now