Advanced company searchLink opens in new window

INNOVATIONMAKERS LIMITED

Company number 08551488

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)
17 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Feb 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
13 Nov 2019 CS01 Confirmation statement made on 31 May 2019 with no updates
20 Oct 2019 DISS40 Compulsory strike-off action has been discontinued
20 Aug 2019 GAZ1 First Gazette notice for compulsory strike-off
11 Mar 2019 SH01 Statement of capital following an allotment of shares on 6 July 2018
  • GBP 4.921927
30 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
30 Jul 2018 AD01 Registered office address changed from Unit 8 Garden Cottage Wyastone Leys Monmouth NP25 3SR United Kingdom to 15 Neptune Court Vanguard Way Cardiff CF24 5PJ on 30 July 2018
24 Jul 2018 CS01 Confirmation statement made on 31 May 2018 with updates
19 Jan 2018 SH01 Statement of capital following an allotment of shares on 19 December 2017
  • GBP 4.616065
20 Nov 2017 SH01 Statement of capital following an allotment of shares on 10 November 2017
  • GBP 4.254646
  • ANNOTATION Replaced a replacement SH01 was registered on 27/02/2018 as it was not properly delivered.
17 Nov 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
14 Jun 2017 CS01 Confirmation statement made on 31 May 2017 with updates
14 Jun 2017 SH01 Statement of capital following an allotment of shares on 29 July 2016
  • GBP 3.337153
26 Apr 2017 TM01 Termination of appointment of Nicholas Arthur Shepherd as a director on 27 March 2017
24 Apr 2017 AA Unaudited abridged accounts made up to 28 February 2017
24 Apr 2017 AA01 Previous accounting period shortened from 31 May 2017 to 28 February 2017
17 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
29 Nov 2016 AD01 Registered office address changed from Unit 8 Garden Cottage Wyatone Leys Monmouth NP25 3SR United Kingdom to Unit 8 Garden Cottage Wyastone Leys Monmouth NP25 3SR on 29 November 2016
07 Nov 2016 CH01 Director's details changed for Markus Peter Warwick on 7 November 2016
07 Nov 2016 CH01 Director's details changed for Samantha Elise Warwick on 7 November 2016
07 Nov 2016 CH01 Director's details changed for Mr Nicholas Arthur Shepherd on 7 November 2016
07 Nov 2016 CH01 Director's details changed for Samantha Elise Warwick on 7 November 2016
07 Nov 2016 CH01 Director's details changed for Markus Peter Warwick on 7 November 2016