INNOVENT TECHNOLOGY LIMITED

SC226257
WHITEHILL COTTAGE DEVERON TERRACE TURRIFF SCOTLAND AB53 4NA

Documents

Documents
Date Category Description Pages
22 Aug 2024 accounts Annual Accounts 8 Buy now
14 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jul 2023 accounts Annual Accounts 7 Buy now
03 Apr 2023 officers Appointment of secretary (Mr William Anderson Mccoll Thomson) 2 Buy now
02 Apr 2023 officers Termination of appointment of secretary (Gordon James Alexander) 1 Buy now
02 Apr 2023 officers Termination of appointment of director (Gordon James Alexander) 1 Buy now
02 Apr 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Mar 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Sep 2022 officers Termination of appointment of director (Ian Mckay Mennie) 1 Buy now
02 Sep 2022 officers Change of particulars for director (Gordon James Alexander) 2 Buy now
02 Sep 2022 officers Change of particulars for secretary (Gordon James Alexander) 1 Buy now
02 Sep 2022 officers Termination of appointment of director (Peter William Kenyon) 1 Buy now
02 Sep 2022 officers Termination of appointment of director (Graham James Baxter) 1 Buy now
17 Jun 2022 accounts Annual Accounts 8 Buy now
27 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jan 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Jul 2021 accounts Annual Accounts 7 Buy now
05 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Aug 2020 accounts Annual Accounts 7 Buy now
29 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2019 accounts Annual Accounts 7 Buy now
02 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2018 accounts Annual Accounts 7 Buy now
27 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Sep 2017 accounts Annual Accounts 10 Buy now
27 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Sep 2016 accounts Annual Accounts 4 Buy now
04 Jan 2016 annual-return Annual Return 9 Buy now
03 Oct 2015 accounts Annual Accounts 4 Buy now
07 Jan 2015 annual-return Annual Return 9 Buy now
29 Sep 2014 accounts Annual Accounts 4 Buy now
10 Jan 2014 annual-return Annual Return 9 Buy now
18 Jun 2013 accounts Annual Accounts 4 Buy now
11 Jan 2013 annual-return Annual Return 9 Buy now
14 Nov 2012 officers Termination of appointment of director (George Manson) 1 Buy now
07 Nov 2012 capital Return of purchase of own shares 3 Buy now
31 Oct 2012 resolution Resolution 2 Buy now
01 Jun 2012 accounts Annual Accounts 4 Buy now
13 Jan 2012 annual-return Annual Return 10 Buy now
19 Aug 2011 accounts Annual Accounts 6 Buy now
12 Jan 2011 annual-return Annual Return 10 Buy now
12 Jan 2011 officers Change of particulars for director (George Banks Manson) 2 Buy now
13 Aug 2010 accounts Annual Accounts 6 Buy now
25 Jan 2010 annual-return Annual Return 8 Buy now
25 Jan 2010 officers Change of particulars for director (Ian Mckay Mennie) 2 Buy now
25 Jan 2010 officers Change of particulars for director (George Banks Manson) 2 Buy now
25 Jan 2010 officers Change of particulars for director (Gordon James Alexander) 2 Buy now
25 Jan 2010 officers Change of particulars for director (Mr Graham James Baxter) 2 Buy now
25 Jan 2010 officers Change of particulars for director (Peter William Kenyon) 2 Buy now
02 Nov 2009 accounts Annual Accounts 7 Buy now
24 Dec 2008 annual-return Return made up to 13/12/08; full list of members 6 Buy now
04 Nov 2008 accounts Annual Accounts 5 Buy now
05 Aug 2008 officers Appointment terminated director martyn colebrook 1 Buy now
17 Jan 2008 annual-return Return made up to 13/12/07; full list of members 4 Buy now
22 Oct 2007 accounts Annual Accounts 5 Buy now
24 Jan 2007 annual-return Return made up to 13/12/06; full list of members 4 Buy now
12 Jan 2007 officers New director appointed 2 Buy now
01 Nov 2006 accounts Annual Accounts 5 Buy now
09 Jan 2006 annual-return Return made up to 13/12/05; full list of members 4 Buy now
31 Oct 2005 accounts Annual Accounts 5 Buy now
10 Jan 2005 annual-return Return made up to 13/12/04; full list of members 10 Buy now
17 Nov 2004 accounts Annual Accounts 1 Buy now
08 Jun 2004 change-of-name Certificate Change Of Name Company 2 Buy now
15 Jan 2004 annual-return Return made up to 13/12/03; full list of members 10 Buy now
07 Oct 2003 accounts Annual Accounts 1 Buy now
15 Jan 2003 annual-return Return made up to 13/12/02; full list of members 10 Buy now
09 Jan 2003 address Registered office changed on 09/01/03 from: markethill road turriff aberdeenshire AB53 7PA 1 Buy now
17 Jun 2002 capital Ad 27/05/02--------- £ si 4@1=4 £ ic 2/6 2 Buy now
17 Jun 2002 address Registered office changed on 17/06/02 from: 48 st vincent street glasgow strathclyde G2 5HS 1 Buy now
17 Jun 2002 officers New director appointed 2 Buy now
17 Jun 2002 officers New director appointed 2 Buy now
17 Jun 2002 officers New director appointed 2 Buy now
17 Jun 2002 officers New director appointed 2 Buy now
17 Jun 2002 officers New secretary appointed;new director appointed 2 Buy now
17 Jun 2002 officers New director appointed 2 Buy now
17 Jun 2002 officers Director resigned 1 Buy now
17 Jun 2002 officers Secretary resigned;director resigned 1 Buy now
13 Dec 2001 incorporation Incorporation Company 19 Buy now