-
INNOVATUM LIMITED - Units 11 And 12 Thetford Road, Woodside Business Park, Ingham, Suffolk, United Kingdom
Company Information
- Company registration number
- 06438943
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Units 11 And 12 Thetford Road
- Woodside Business Park
- Ingham
- Suffolk
- IP31 1NR
- England Units 11 And 12 Thetford Road, Woodside Business Park, Ingham, Suffolk, IP31 1NR, England UK
Management
- Managing Directors
- NUNN, Robert John
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2007-11-27
- Age Of Company 2007-11-27 16 years
- SIC/NACE
- 27900
Ownership
- Beneficial Owners
- -
- Mr Robert John Nunn
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- GAG277 LIMITED
- Filing of Accounts
- Due Date: 2022-09-30
- Last Date: 2020-12-31
- Annual Return
- Due Date: 2021-12-11
- Last Date: 2020-11-27
-
INNOVATUM LIMITED Company Description
- INNOVATUM LIMITED is a ltd registered in United Kingdom with the Company reg no 06438943. Its current trading status is "live". It was registered 2007-11-27. It was previously called GAG277 LIMITED. It has declared SIC or NACE codes as "27900". It has 1 director The latest accounts are filed up to 2020-12-31.It can be contacted at Units 11 And 12 Thetford Road .
Get INNOVATUM LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Innovatum Limited - Units 11 And 12 Thetford Road, Woodside Business Park, Ingham, Suffolk, United Kingdom
- 2007-11-27
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for INNOVATUM LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
change-person-director-company-with-change-date (2021-01-10) - CH01
-
change-to-a-person-with-significant-control (2021-01-09) - PSC04
-
accounts-with-accounts-type-total-exemption-full (2021-09-02) - AA
-
change-person-director-company-with-change-date (2021-01-09) - CH01
-
confirmation-statement-with-updates (2021-01-13) - CS01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-09-24) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-11-27) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-06-04) - AA
keyboard_arrow_right 2018
-
cessation-of-a-person-with-significant-control (2018-12-03) - PSC07
-
accounts-with-accounts-type-total-exemption-full (2018-05-11) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-11-16) - MR01
-
termination-secretary-company-with-name-termination-date (2018-11-16) - TM02
-
termination-director-company-with-name-termination-date (2018-11-16) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-11-16) - AD01
-
change-to-a-person-with-significant-control (2018-12-03) - PSC04
-
capital-allotment-shares (2018-12-03) - SH01
-
confirmation-statement-with-updates (2018-12-03) - CS01
-
capital-return-purchase-own-shares (2018-12-06) - SH03
-
capital-cancellation-shares (2018-12-06) - SH06
-
resolution (2018-12-06) - RESOLUTIONS
-
resolution (2018-12-11) - RESOLUTIONS
-
capital-allotment-shares (2018-12-11) - SH01
keyboard_arrow_right 2017
-
change-person-director-company-with-change-date (2017-06-22) - CH01
-
change-to-a-person-with-significant-control (2017-06-27) - PSC04
-
confirmation-statement-with-updates (2017-11-30) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-06-29) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-10-06) - AA
-
confirmation-statement-with-updates (2016-12-05) - CS01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-16) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-05-05) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-02) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-08-19) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-02) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-05-28) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-12-05) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-05-10) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-11-29) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-05-23) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-12-09) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-07-14) - AA
keyboard_arrow_right 2009
-
legacy (2009-03-20) - 88(2)
-
legacy (2009-09-29) - 225
-
accounts-with-accounts-type-total-exemption-small (2009-10-01) - AA
-
change-person-director-company-with-change-date (2009-12-16) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-12-16) - AR01
keyboard_arrow_right 2008
-
legacy (2008-12-28) - 363a
-
legacy (2008-02-26) - 288c
-
certificate-change-of-name-company (2008-02-11) - CERTNM
-
legacy (2008-01-29) - 287
-
legacy (2008-01-29) - 288b
-
legacy (2008-01-29) - 288a
keyboard_arrow_right 2007
-
incorporation-company (2007-11-27) - NEWINC