Advanced company searchLink opens in new window

INNOVIFY UK LTD

Company number 07758458

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
08 Jan 2024 CS01 Confirmation statement made on 6 January 2024 with no updates
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
10 Jun 2023 TM01 Termination of appointment of Prakash Nandakumar Pilley as a director on 9 June 2023
19 Jan 2023 CS01 Confirmation statement made on 6 January 2023 with updates
08 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
18 Jan 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
18 Jan 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
13 Jan 2022 RP04CS01 Second filing of Confirmation Statement dated 1 September 2021
13 Jan 2022 CS01 Confirmation statement made on 6 January 2022 with updates
12 Jan 2022 PSC02 Notification of Future of Work Ltd as a person with significant control on 20 November 2021
12 Jan 2022 PSC07 Cessation of Maulik Chandrakant Sailor as a person with significant control on 20 November 2021
23 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
01 Sep 2021 CS01 Confirmation statement made on 1 September 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 13/01/2022
20 Jun 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Jun 2021 MA Memorandum and Articles of Association
23 Mar 2021 TM01 Termination of appointment of Ruchit Jani as a director on 22 March 2021
02 Mar 2021 TM01 Termination of appointment of Vikas Agarwal as a director on 26 February 2021
22 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
28 Sep 2020 CS01 Confirmation statement made on 1 September 2020 with no updates
05 Aug 2020 AD01 Registered office address changed from Techhub 1-15 Clere Street London London EC2A 4UY England to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 5 August 2020
27 Jul 2020 AD01 Registered office address changed from Techhub 1-15 Clere Street London London EC2A 4LY England to Techhub 1-15 Clere Street London London EC2A 4UY on 27 July 2020
16 Jul 2020 AD01 Registered office address changed from Techhub 1-15 Clere Street London London EC2A 4UY England to Techhub 1-15 Clere Street London London EC2A 4LY on 16 July 2020
16 Jul 2020 PSC04 Change of details for Mr Maulik Chandrakant Sailor as a person with significant control on 16 July 2020
16 Jul 2020 AD01 Registered office address changed from International House 1 st. Katharines Way London E1W 1UN England to Techhub 1-15 Clere Street London London EC2A 4UY on 16 July 2020
06 Sep 2019 CS01 Confirmation statement made on 1 September 2019 with no updates