Company NameLatif Group Limited
DirectorLatifa Latif
Company StatusActive
Company Number03625241
CategoryPrivate Limited Company
Incorporation Date2 September 1998(25 years, 8 months ago)
Previous NamesInnomax Limited and Latif International Limited

Business Activity

Section CManufacturing
SIC 13931Manufacture of woven or tufted carpets and rugs
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46470Wholesale of furniture, carpets and lighting equipment
Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameMrs Latifa Latif
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2019(20 years, 4 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLatif House First Way
Wembley
Middlesex
HA9 0JD
Director NameLatifa Latif
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1998(4 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 30 October 1999)
RoleCompany Director
Correspondence Address120 Arthur Court
Queensway
London
W2 5HP
Secretary NameLatifa Latif
NationalityBritish
StatusResigned
Appointed30 September 1998(4 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 30 October 1999)
RoleCompany Director
Correspondence Address120 Arthur Court
Queensway
London
W2 5HP
Director NameAlireza Latif
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1999(1 year, 1 month after company formation)
Appointment Duration11 years, 10 months (resigned 16 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLatif House First Way
Wembley
Middlesex
HA9 0JD
Secretary NameAlireza Latif
NationalityBritish
StatusResigned
Appointed29 October 1999(1 year, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 18 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Crispin Road
Edgware
Middlesex
HA8 9EW
Secretary NameNaema Latif
NationalityBritish
StatusResigned
Appointed30 August 2001(2 years, 12 months after company formation)
Appointment Duration9 years, 1 month (resigned 15 October 2010)
RoleCompany Director
Correspondence Address120 Arthur Court
Queensway
London
W2 5HP
Director NameMr John Anthony Barry Tabor
Date of BirthNovember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2003(5 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 10 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 36 88-90 Hatton Garden
London
EC1N 8PN
Director NameMr Solaiman Cohen
Date of BirthMay 1949 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed10 November 2005(7 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 04 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 36 88-90 Hatton Garden
London
EC1N 8PN
Director NameMr Abraham Levy
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityIranian
StatusResigned
Appointed18 November 2005(7 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 04 October 2010)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressUnit 36 88-90 Hatton Garden
London
EC1N 8PN
Director NameReza Toreihy Sorkhabi
Date of BirthNovember 1961 (Born 62 years ago)
NationalityIranian
StatusResigned
Appointed18 November 2005(7 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 January 2010)
RoleCompany Director
Correspondence AddressNo 10 53 Sarayeh Hamiden
Galobandak
Tehran
Foreign
Director NameDr Abdul Abraham Latif
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(12 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 07 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLatif House First Way
Wembley
Middlesex
HA9 0JD
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed02 September 1998(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed02 September 1998(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websitelatifrugs.com
Telephone0845 2266466
Telephone regionUnknown

Location

Registered AddressLatif House
First Way
Wembley
Middlesex
HA9 0JD
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

260k at £1Abdul Latif
87.81%
Ordinary
12.1k at £1Alireza Latif
4.08%
Ordinary
12k at £1Naema Latif
4.06%
Ordinary
12k at £1Amir Latif
4.05%
Ordinary

Financials

Year2014
Net Worth£750,534
Cash£710,651
Current Liabilities£7,272,336

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return11 September 2023 (7 months, 3 weeks ago)
Next Return Due25 September 2024 (4 months, 3 weeks from now)

Charges

10 October 2014Delivered on: 14 October 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold property known as h v house and part of india pavilion, first way, wembley park. Hm land registry title number(s) MX403720 and NGL320783.
Outstanding
21 July 2014Delivered on: 21 July 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

3 November 2023Confirmation statement made on 11 September 2023 with no updates (3 pages)
17 March 2023Order of court to rescind winding up (3 pages)
9 March 2023Order of court to rescind winding up (2 pages)
6 January 2023Order of court to wind up (2 pages)
16 November 2022Amended total exemption full accounts made up to 31 December 2020 (16 pages)
16 November 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
19 October 2022Company name changed latif international LIMITED\certificate issued on 19/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-01
(3 pages)
13 September 2022Confirmation statement made on 11 September 2022 with no updates (3 pages)
26 October 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
14 September 2021Confirmation statement made on 11 September 2021 with no updates (3 pages)
30 April 2021Compulsory strike-off action has been discontinued (1 page)
29 April 2021Total exemption full accounts made up to 31 December 2019 (9 pages)
20 April 2021First Gazette notice for compulsory strike-off (1 page)
20 November 2020Confirmation statement made on 11 September 2020 with updates (5 pages)
28 February 2020Total exemption full accounts made up to 31 December 2018 (7 pages)
4 December 2019Compulsory strike-off action has been discontinued (1 page)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
27 November 2019Confirmation statement made on 11 September 2019 with no updates (3 pages)
16 January 2019Appointment of Mrs Latifa Latif as a director on 7 January 2019 (2 pages)
16 January 2019Termination of appointment of Abdul Abraham Latif as a director on 7 January 2018 (1 page)
30 October 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
24 October 2018Confirmation statement made on 11 September 2018 with updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
13 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
18 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
12 October 2016Amended total exemption full accounts made up to 31 December 2014 (10 pages)
12 October 2016Amended total exemption full accounts made up to 31 December 2014 (10 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
6 February 2016Compulsory strike-off action has been discontinued (1 page)
6 February 2016Compulsory strike-off action has been discontinued (1 page)
5 February 2016Total exemption small company accounts made up to 31 December 2014 (5 pages)
5 February 2016Total exemption small company accounts made up to 31 December 2014 (5 pages)
6 January 2016Compulsory strike-off action has been suspended (1 page)
6 January 2016Compulsory strike-off action has been suspended (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
6 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 296,100
(3 pages)
6 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 296,100
(3 pages)
6 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 296,100
(3 pages)
30 December 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 December 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
9 December 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 296,100
(3 pages)
9 December 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 296,100
(3 pages)
9 December 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 296,100
(3 pages)
14 October 2014Registration of charge 036252410002, created on 10 October 2014 (6 pages)
14 October 2014Registration of charge 036252410002, created on 10 October 2014 (6 pages)
21 July 2014Registration of charge 036252410001, created on 21 July 2014 (23 pages)
21 July 2014Registration of charge 036252410001, created on 21 July 2014 (23 pages)
19 November 2013Registered office address changed from Unit / Office / Suite 36 88-90 Hatton Gardens Holborn London EC1N 8PG on 19 November 2013 (1 page)
19 November 2013Registered office address changed from Unit / Office / Suite 36 88-90 Hatton Gardens Holborn London EC1N 8PG on 19 November 2013 (1 page)
6 November 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 296,100
(4 pages)
6 November 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 296,100
(4 pages)
6 November 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 296,100
(4 pages)
11 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
11 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
8 October 2013Amended accounts made up to 31 December 2011 (4 pages)
8 October 2013Amended accounts made up to 31 December 2011 (4 pages)
8 October 2013Registered office address changed from International House Great Windmill Street London W1D 7LX United Kingdom on 8 October 2013 (1 page)
8 October 2013Registered office address changed from International House Great Windmill Street London W1D 7LX United Kingdom on 8 October 2013 (1 page)
8 October 2013Registered office address changed from International House Great Windmill Street London W1D 7LX United Kingdom on 8 October 2013 (1 page)
10 December 2012Registered office address changed from Latif House First Way Wembley Middlesex HA9 0JD United Kingdom on 10 December 2012 (1 page)
10 December 2012Registered office address changed from Latif House First Way Wembley Middlesex HA9 0JD United Kingdom on 10 December 2012 (1 page)
26 November 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
26 November 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
26 November 2012Annual return made up to 5 October 2012 with a full list of shareholders (4 pages)
17 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
17 October 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
5 March 2012Amended accounts made up to 31 December 2010 (5 pages)
5 March 2012Amended accounts made up to 31 December 2010 (5 pages)
12 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
12 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
12 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Termination of appointment of Alireza Latif as a director (1 page)
30 September 2011Termination of appointment of Alireza Latif as a director (1 page)
5 September 2011Registered office address changed from Unit 36 88-90 Hatton Garden London EC1N 8PN United Kingdom on 5 September 2011 (1 page)
5 September 2011Registered office address changed from Unit 36 88-90 Hatton Garden London EC1N 8PN United Kingdom on 5 September 2011 (1 page)
5 September 2011Registered office address changed from Unit 36 88-90 Hatton Garden London EC1N 8PN United Kingdom on 5 September 2011 (1 page)
16 February 2011Termination of appointment of John Tabor as a director (1 page)
16 February 2011Termination of appointment of John Tabor as a director (1 page)
7 January 2011Total exemption full accounts made up to 31 December 2009 (5 pages)
7 January 2011Total exemption full accounts made up to 31 December 2009 (5 pages)
26 November 2010Termination of appointment of Naema Latif as a secretary (1 page)
26 November 2010Termination of appointment of Naema Latif as a secretary (1 page)
8 October 2010Appointment of Dr Abdul Abraham Latif as a director (2 pages)
8 October 2010Appointment of Dr Abdul Abraham Latif as a director (2 pages)
8 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
8 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
8 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
7 October 2010Termination of appointment of Abraham Levy as a director (1 page)
7 October 2010Termination of appointment of Solaiman Cohen as a director (1 page)
7 October 2010Termination of appointment of Solaiman Cohen as a director (1 page)
7 October 2010Termination of appointment of Abraham Levy as a director (1 page)
30 September 2010Annual return made up to 25 September 2010 with a full list of shareholders (6 pages)
30 September 2010Annual return made up to 25 September 2010 with a full list of shareholders (6 pages)
8 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (10 pages)
8 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (10 pages)
8 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (10 pages)
7 June 2010Statement of capital following an allotment of shares on 7 June 2010
  • GBP 296,100
(2 pages)
7 June 2010Statement of capital following an allotment of shares on 7 June 2010
  • GBP 296,100
(2 pages)
7 June 2010Statement of capital following an allotment of shares on 7 June 2010
  • GBP 296,100
(2 pages)
30 March 2010Director's details changed for Alireza Latif on 29 March 2010 (2 pages)
30 March 2010Termination of appointment of Reza Sorkhabi as a director (1 page)
30 March 2010Director's details changed for Alireza Latif on 29 March 2010 (2 pages)
30 March 2010Director's details changed for John Anthony Barry Tabor on 29 March 2010 (2 pages)
30 March 2010Termination of appointment of Reza Sorkhabi as a director (1 page)
30 March 2010Annual return made up to 29 March 2010 with a full list of shareholders (6 pages)
30 March 2010Director's details changed for John Anthony Barry Tabor on 29 March 2010 (2 pages)
30 March 2010Annual return made up to 29 March 2010 with a full list of shareholders (6 pages)
26 March 2010Director's details changed for Mr Solaiman Cohen on 1 January 2010 (2 pages)
26 March 2010Director's details changed for Abraham Levy on 1 January 2010 (2 pages)
26 March 2010Director's details changed for Abraham Levy on 1 January 2010 (2 pages)
26 March 2010Director's details changed for Mr Solaiman Cohen on 1 January 2010 (2 pages)
26 March 2010Director's details changed for Solaiman Cohen on 1 January 2010 (2 pages)
26 March 2010Director's details changed for Mr Solaiman Cohen on 1 January 2010 (2 pages)
26 March 2010Director's details changed for Abraham Levy on 1 January 2010 (2 pages)
26 March 2010Director's details changed for Solaiman Cohen on 1 January 2010 (2 pages)
26 March 2010Director's details changed for Solaiman Cohen on 1 January 2010 (2 pages)
1 March 2010Registered office address changed from Flat 123 Oswald Stoll Mansions 446 Fulham Road London SW6 1DT on 1 March 2010 (1 page)
1 March 2010Registered office address changed from Flat 123 Oswald Stoll Mansions 446 Fulham Road London SW6 1DT on 1 March 2010 (1 page)
1 March 2010Registered office address changed from Flat 123 Oswald Stoll Mansions 446 Fulham Road London SW6 1DT on 1 March 2010 (1 page)
15 December 2009Annual return made up to 2 September 2009 with a full list of shareholders (6 pages)
15 December 2009Annual return made up to 2 September 2009 with a full list of shareholders (6 pages)
15 December 2009Annual return made up to 2 September 2009 with a full list of shareholders (6 pages)
28 November 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
28 November 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
25 November 2009Registered office address changed from 5 Jupiter House Calleva Park Aldermaston Berkshire RG7 8NN on 25 November 2009 (2 pages)
25 November 2009Registered office address changed from 5 Jupiter House Calleva Park Aldermaston Berkshire RG7 8NN on 25 November 2009 (2 pages)
10 November 2009Amended accounts made up to 31 December 2007 (5 pages)
10 November 2009Amended accounts made up to 31 December 2007 (5 pages)
14 January 2009Total exemption full accounts made up to 31 December 2007 (6 pages)
14 January 2009Total exemption full accounts made up to 31 December 2007 (6 pages)
29 October 2008Return made up to 02/09/08; full list of members (6 pages)
29 October 2008Return made up to 02/09/08; full list of members (6 pages)
7 May 2008Return made up to 02/09/07; full list of members (9 pages)
7 May 2008Return made up to 02/09/07; full list of members (9 pages)
31 October 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
31 October 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
18 December 2006Amended accounts made up to 31 December 2005 (5 pages)
18 December 2006Amended accounts made up to 31 December 2005 (5 pages)
7 November 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
7 November 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
1 November 2006Return made up to 02/09/06; full list of members (4 pages)
1 November 2006Return made up to 02/09/06; full list of members (4 pages)
21 August 2006Registered office changed on 21/08/06 from: 5 jupiter house calleva park aldermaston reading berks RG7 8NN (1 page)
21 August 2006Registered office changed on 21/08/06 from: 5 jupiter house calleva park aldermaston reading berks RG7 8NN (1 page)
4 August 2006Registered office changed on 04/08/06 from: sir oswald stoll mansions flat 124 446 fulham road london SW6 1DT (1 page)
4 August 2006Registered office changed on 04/08/06 from: sir oswald stoll mansions flat 124 446 fulham road london SW6 1DT (1 page)
26 July 2006New director appointed (2 pages)
26 July 2006New director appointed (2 pages)
26 July 2006New director appointed (2 pages)
26 July 2006New director appointed (2 pages)
26 July 2006New director appointed (2 pages)
26 July 2006New director appointed (2 pages)
8 November 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
8 November 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
25 October 2005Secretary resigned (1 page)
25 October 2005Secretary resigned (1 page)
25 October 2005Return made up to 02/09/05; full list of members (4 pages)
25 October 2005Return made up to 02/09/05; full list of members (4 pages)
7 December 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
7 December 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
30 October 2004Return made up to 02/09/04; full list of members (7 pages)
30 October 2004Return made up to 02/09/04; full list of members (7 pages)
23 September 2004Registered office changed on 23/09/04 from: 466A neasden lane london NW10 4DG (1 page)
23 September 2004Registered office changed on 23/09/04 from: 466A neasden lane london NW10 4DG (1 page)
19 April 2004Registered office changed on 19/04/04 from: latif house first way wembley middlesex HA9 0JD (1 page)
19 April 2004Registered office changed on 19/04/04 from: latif house first way wembley middlesex HA9 0JD (1 page)
30 December 2003New director appointed (2 pages)
30 December 2003New director appointed (2 pages)
23 December 2003Return made up to 02/09/03; change of members (8 pages)
23 December 2003Return made up to 02/09/03; change of members (8 pages)
18 December 2003Total exemption full accounts made up to 31 December 2002 (4 pages)
18 December 2003Total exemption full accounts made up to 31 December 2002 (4 pages)
19 February 2003Total exemption full accounts made up to 31 December 2001 (5 pages)
19 February 2003Total exemption full accounts made up to 31 December 2001 (5 pages)
24 October 2002Ad 18/10/02--------- £ si 4000@1=4000 £ ic 18100/22100 (2 pages)
24 October 2002Ad 18/10/02--------- £ si 4000@1=4000 £ ic 18100/22100 (2 pages)
24 October 2002Ad 18/10/02--------- £ si 4000@1=4000 £ ic 14100/18100 (2 pages)
24 October 2002Ad 18/10/02--------- £ si 4000@1=4000 £ ic 14100/18100 (2 pages)
22 August 2002Return made up to 02/09/02; full list of members (8 pages)
22 August 2002Return made up to 02/09/02; full list of members (8 pages)
30 April 2002Ad 24/04/02--------- £ si 6000@1=6000 £ ic 8100/14100 (2 pages)
30 April 2002Ad 24/04/02--------- £ si 6000@1=6000 £ ic 8100/14100 (2 pages)
22 February 2002Director resigned (1 page)
22 February 2002Director resigned (1 page)
11 February 2002New director appointed (2 pages)
11 February 2002New director appointed (2 pages)
18 October 2001Partial exemption accounts made up to 31 December 2000 (5 pages)
18 October 2001Partial exemption accounts made up to 31 December 2000 (5 pages)
15 October 2001Return made up to 02/09/01; full list of members (7 pages)
15 October 2001Return made up to 02/09/01; full list of members (7 pages)
15 October 2001New secretary appointed (2 pages)
15 October 2001New secretary appointed (2 pages)
27 February 2001Resolutions
  • WRES13 ‐ Written resolution
(1 page)
27 February 2001Resolutions
  • WRES13 ‐ Written resolution
(1 page)
27 February 2001Ad 25/01/01--------- £ si 8000@1=8000 £ ic 100/8100 (2 pages)
27 February 2001Ad 25/01/01--------- £ si 8000@1=8000 £ ic 100/8100 (2 pages)
11 January 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
11 January 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
20 November 2000Full accounts made up to 31 December 1999 (5 pages)
20 November 2000Full accounts made up to 31 December 1999 (5 pages)
14 September 2000Return made up to 02/09/00; full list of members (7 pages)
14 September 2000Return made up to 02/09/00; full list of members (7 pages)
15 November 1999Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
15 November 1999Return made up to 02/09/99; full list of members (7 pages)
15 November 1999New secretary appointed;new director appointed (2 pages)
15 November 1999New secretary appointed;new director appointed (2 pages)
15 November 1999Secretary resigned;director resigned (1 page)
15 November 1999Secretary resigned;director resigned (1 page)
15 November 1999Return made up to 02/09/99; full list of members (7 pages)
15 November 1999Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
4 November 1999Company name changed innomax LIMITED\certificate issued on 04/11/99 (2 pages)
4 November 1999Company name changed innomax LIMITED\certificate issued on 04/11/99 (2 pages)
5 February 1999Registered office changed on 05/02/99 from: enterprise house 82 whitchurch road, cardiff CF4 3LX (1 page)
5 February 1999New secretary appointed;new director appointed (2 pages)
5 February 1999Registered office changed on 05/02/99 from: enterprise house 82 whitchurch road, cardiff CF4 3LX (1 page)
5 February 1999New secretary appointed;new director appointed (2 pages)
4 February 1999Director resigned (1 page)
4 February 1999Ad 30/09/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 February 1999Secretary resigned (1 page)
4 February 1999Director resigned (1 page)
4 February 1999Secretary resigned (1 page)
4 February 1999Ad 30/09/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 September 1998Incorporation (13 pages)
2 September 1998Incorporation (13 pages)