INNOVV - History of Changes


DateDescription
2024-06-16 delete address 2 Avondale Rd Clacton-on-Sea CO15 6ER United Kingdom
2024-06-16 insert address Holme Road Yaxley Cambridgeshire PE7 3NA United Kingdom
2024-06-16 update primary_contact 2 Avondale Rd Clacton-on-Sea CO15 6ER United Kingdom => Holme Road Yaxley Cambridgeshire PE7 3NA United Kingdom
2024-06-03 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/24
2024-04-07 update accounts_last_madeup_date 2023-01-31 => 2024-01-31
2024-04-07 update accounts_next_due_date 2024-10-31 => 2025-10-31
2024-03-07 update statutory_documents 31/01/24 TOTAL EXEMPTION FULL
2024-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/24, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2023-04-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-03-22 update statutory_documents 31/01/23 TOTAL EXEMPTION FULL
2023-03-11 insert index_pages_linkeddomain trustpilot.com
2023-02-07 insert support_emails te..@innovv.co.uk
2023-02-07 insert email te..@innovv.co.uk
2023-02-07 insert email tr..@innovv.co.uk
2023-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/23, NO UPDATES
2023-01-06 delete support_emails te..@innovv.co.uk
2023-01-06 delete email te..@innovv.co.uk
2023-01-06 delete email tr..@innovv.co.uk
2023-01-06 delete source_ip 35.214.40.168
2023-01-06 insert source_ip 192.248.159.9
2022-05-05 delete source_ip 35.214.65.184
2022-05-05 insert source_ip 35.214.40.168
2022-04-07 delete sic_code 47890 - Retail sale via stalls and markets of other goods
2022-04-07 insert sic_code 47910 - Retail sale via mail order houses or via Internet
2022-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2022-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2022-04-05 delete contact_pages_linkeddomain innovv-uk.myshopify.com
2022-04-05 delete index_pages_linkeddomain innovv-uk.myshopify.com
2022-04-05 delete source_ip 35.214.45.226
2022-04-05 delete terms_pages_linkeddomain innovv-uk.myshopify.com
2022-04-05 insert address 2 Avondale Rd Clacton-on-Sea CO15 6ER United Kingdom
2022-04-05 insert contact_pages_linkeddomain innovv.com
2022-04-05 insert index_pages_linkeddomain innovv.com
2022-04-05 insert index_pages_linkeddomain youtube.com
2022-04-05 insert source_ip 35.214.65.184
2022-04-05 insert terms_pages_linkeddomain innovv.com
2022-04-05 update website_status InternalTimeout => OK
2022-03-28 update statutory_documents 31/01/22 TOTAL EXEMPTION FULL
2022-03-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES WELHAM / 01/03/2022
2022-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/22, WITH UPDATES
2021-12-09 update website_status OK => InternalTimeout
2021-06-09 delete support_emails su..@innovv.co.uk
2021-06-09 delete email su..@innovv.co.uk
2021-05-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-05-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-04-28 update statutory_documents 31/01/21 TOTAL EXEMPTION FULL
2021-04-15 insert alias INNOVV CHINA
2021-04-15 insert email mo..@gmail.com
2021-04-15 insert phone 01763 274399
2021-04-15 insert phone 01992 628598
2021-04-15 insert phone 07966532951
2021-03-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/21, NO UPDATES
2020-05-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-05-07 update accounts_next_due_date 2020-10-31 => 2021-10-31
2020-04-06 update statutory_documents 31/01/20 TOTAL EXEMPTION FULL
2020-02-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES
2019-09-07 delete address UNIT B SWAINS FARM BUILDINGS THE STREET LITTLE CLACTON CLACTON-ON-SEA ENGLAND CO16 9LT
2019-09-07 insert address 2 AVONDALE ROAD CLACTON-ON-SEA ENGLAND CO15 6ER
2019-09-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-09-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-09-07 update registered_address
2019-08-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/08/2019 FROM UNIT B SWAINS FARM BUILDINGS THE STREET LITTLE CLACTON CLACTON-ON-SEA CO16 9LT ENGLAND
2019-08-01 update statutory_documents 31/01/19 TOTAL EXEMPTION FULL
2019-02-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-11-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-10-31 update statutory_documents 31/01/18 TOTAL EXEMPTION FULL
2018-04-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2018-04-07 update accounts_last_madeup_date null => 2017-01-31
2018-04-07 update accounts_next_due_date 2018-01-30 => 2018-10-31
2018-03-15 update statutory_documents 31/01/17 TOTAL EXEMPTION FULL
2018-03-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES
2018-01-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEVEN WELHAM / 25/01/2018
2018-01-25 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEPHEN JAMES WELHAM / 25/01/2018
2017-11-07 update account_ref_day 29 => 31
2017-11-07 update account_ref_month 2 => 1
2017-11-07 update accounts_next_due_date 2017-11-01 => 2018-01-30
2017-10-30 update statutory_documents PREVSHO FROM 28/02/2017 TO 31/01/2017
2017-05-07 delete address 9 PARK ROAD CLACTON-ON-SEA ESSEX ENGLAND CO15 1HF
2017-05-07 insert address UNIT B SWAINS FARM BUILDINGS THE STREET LITTLE CLACTON CLACTON-ON-SEA ENGLAND CO16 9LT
2017-05-07 insert sic_code 47890 - Retail sale via stalls and markets of other goods
2017-05-07 update registered_address
2017-04-29 update statutory_documents DISS40 (DISS40(SOAD))
2017-04-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/04/2017 FROM 9 PARK ROAD CLACTON-ON-SEA ESSEX CO15 1HF ENGLAND
2017-04-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2017-04-25 update statutory_documents FIRST GAZETTE
2016-02-01 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION