-
INNOVYZE LIMITED - St. Annes House Oxford Square, Oxford Street, Newbury, Berkshire, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 06975921
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- St. Annes House Oxford Square
- Oxford Street
- Newbury
- Berkshire
- RG14 1JQ
- England St. Annes House Oxford Square, Oxford Street, Newbury, Berkshire, RG14 1JQ, England UK
Management
- Geschäftsführung
- DOWD, Kevin Joseph
- KUCZINSKI, Kevin
- NOLAN, Roisin
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 29.07.2009
- Alter der Firma 2009-07-29 14 Jahre
- SIC/NACE
- 62020
Eigentumsverhältnisse
- Beneficial Owners
- Storm Uk Holdco Limited
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Ehemalige Namen
- MWH SOFT LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2021-09-30
- Letzte Einreichung: 2019-12-31
- lezte Bilanzhinterlegung
- 2013-07-29
- Jahresmeldung
- Fälligkeit: 2022-08-12
- Letzte Einreichung: 2021-07-29
-
INNOVYZE LIMITED Firmenbeschreibung
- INNOVYZE LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 06975921. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 29.07.2009 registriert. INNOVYZE LIMITED hat Ihre Tätigkeit zuvor unter dem Namen MWH SOFT LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "62020" registriert. Das Unternehmen hat 3 Geschäftsführer Die Bilanz wurde zuletzt am 31.12.2019 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 29.07.2013.Die Firma kann schriftlich über St. Annes House Oxford Square erreicht werden.
Jetzt sichern INNOVYZE LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Innovyze Limited - St. Annes House Oxford Square, Oxford Street, Newbury, Berkshire, Grossbritannien
- 2009-07-29
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu INNOVYZE LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2021
-
appoint-person-director-company-with-name-date (2021-04-07) - AP01
-
confirmation-statement-with-no-updates (2021-08-03) - CS01
-
mortgage-satisfy-charge-full (2021-04-01) - MR04
-
termination-director-company-with-name-termination-date (2021-04-13) - TM01
-
termination-secretary-company-with-name-termination-date (2021-04-13) - TM02
keyboard_arrow_right 2020
-
termination-director-company-with-name-termination-date (2020-01-09) - TM01
-
confirmation-statement-with-no-updates (2020-11-02) - CS01
-
accounts-with-accounts-type-full (2020-09-15) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-full (2019-07-15) - AA
-
confirmation-statement-with-no-updates (2019-07-31) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-full (2018-10-02) - AA
-
confirmation-statement-with-no-updates (2018-09-27) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-04-10) - AD01
-
termination-director-company-with-name-termination-date (2018-03-13) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-10-26) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-10-29) - AD01
keyboard_arrow_right 2017
-
termination-director-company-with-name-termination-date (2017-05-08) - TM01
-
termination-secretary-company-with-name-termination-date (2017-05-08) - TM02
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-05-19) - MR01
-
resolution (2017-05-25) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2017-06-05) - AP01
-
appoint-person-director-company-with-name-date (2017-06-06) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-06-05) - AD01
-
termination-director-company-with-name-termination-date (2017-07-03) - TM01
-
notification-of-a-person-with-significant-control (2017-10-18) - PSC02
-
cessation-of-a-person-with-significant-control (2017-10-18) - PSC07
-
appoint-person-secretary-company-with-name-date (2017-10-19) - AP03
-
appoint-person-director-company-with-name-date (2017-10-19) - AP01
-
confirmation-statement-with-updates (2017-10-26) - CS01
-
mortgage-acquire-with-deed-with-charge-number-charge-acquisition-date (2017-12-07) - MR02
-
accounts-with-accounts-type-full (2017-06-23) - AA
keyboard_arrow_right 2016
-
appoint-person-director-company-with-name-date (2016-06-27) - AP01
-
termination-secretary-company-with-name-termination-date (2016-12-01) - TM02
-
accounts-with-accounts-type-full (2016-09-27) - AA
-
confirmation-statement-with-updates (2016-08-01) - CS01
-
termination-director-company-with-name-termination-date (2016-06-27) - TM01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-full (2015-09-08) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2015-03-13) - AD01
-
second-filing-of-form-with-form-type-made-up-date (2015-03-24) - RP04
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-29) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-31) - AR01
-
termination-director-company-with-name-termination-date (2014-09-04) - TM01
-
appoint-person-director-company-with-name-date (2014-09-05) - AP01
-
accounts-with-accounts-type-full (2014-09-30) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-30) - AR01
-
termination-director-company-with-name (2013-09-24) - TM01
-
appoint-person-director-company-with-name (2013-09-25) - AP01
-
accounts-with-accounts-type-full (2013-06-06) - AA
keyboard_arrow_right 2012
-
accounts-with-accounts-type-full (2012-07-17) - AA
-
appoint-person-secretary-company-with-name (2012-11-05) - AP03
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-30) - AR01
-
termination-director-company-with-name (2012-06-01) - TM01
-
appoint-person-director-company-with-name (2012-06-01) - AP01
-
termination-secretary-company-with-name (2012-06-01) - TM02
-
termination-director-company-with-name (2012-04-05) - TM01
-
appoint-person-director-company-with-name (2012-04-05) - AP01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-07-29) - AR01
-
termination-director-company-with-name (2011-07-27) - TM01
-
accounts-with-accounts-type-full (2011-05-04) - AA
-
certificate-change-of-name-company (2011-04-06) - CERTNM
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-08-03) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-08-03) - AR01
keyboard_arrow_right 2009
-
legacy (2009-08-19) - 288a
-
change-account-reference-date-company-current-extended (2009-12-22) - AA01
-
capital-allotment-shares (2009-11-06) - SH01
-
miscellaneous (2009-11-06) - MISC
-
resolution (2009-11-06) - RESOLUTIONS
-
legacy (2009-09-23) - 225
-
legacy (2009-08-20) - 288a
-
legacy (2009-08-19) - 288b
-
incorporation-company (2009-07-29) - NEWINC