Cheshunt
Hertfordshire
EN8 9BH
Director Name | Mr Paul Nicholas Neumann |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 167 Turners Hill Cheshunt Hertfordshire EN8 9BH |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2013(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Registered Address | 167 Turners Hill Cheshunt Hertfordshire EN8 9BH |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Cheshunt South and Theobalds |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
100 at £1 | Innotrade Sourcing LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £14,171 |
Cash | £796,656 |
Current Liabilities | £1,599,498 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 January |
Latest Return | 15 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (2 months from now) |
2 November 2023 | Unaudited abridged accounts made up to 31 January 2023 (8 pages) |
---|---|
15 June 2023 | Confirmation statement made on 15 June 2023 with no updates (3 pages) |
20 October 2022 | Unaudited abridged accounts made up to 31 January 2022 (7 pages) |
16 June 2022 | Confirmation statement made on 16 June 2022 with no updates (3 pages) |
29 October 2021 | Unaudited abridged accounts made up to 31 January 2021 (6 pages) |
28 June 2021 | Confirmation statement made on 18 June 2021 with no updates (3 pages) |
29 October 2020 | Unaudited abridged accounts made up to 31 January 2020 (8 pages) |
19 June 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
14 October 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
21 June 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
8 August 2018 | Unaudited abridged accounts made up to 31 January 2018 (6 pages) |
29 June 2018 | Cessation of Innotrade Holding Ltd as a person with significant control on 9 October 2017 (1 page) |
29 June 2018 | Notification of Investex Group Ltd as a person with significant control on 9 October 2017 (2 pages) |
29 June 2018 | Confirmation statement made on 18 June 2018 with updates (4 pages) |
15 August 2017 | Accounts for a small company made up to 31 January 2017 (6 pages) |
15 August 2017 | Accounts for a small company made up to 31 January 2017 (6 pages) |
30 June 2017 | Notification of Innotrade Holding Ltd as a person with significant control on 30 June 2016 (1 page) |
30 June 2017 | Notification of Innotrade Holding Ltd as a person with significant control on 30 June 2016 (1 page) |
30 June 2017 | Confirmation statement made on 18 June 2017 with updates (5 pages) |
30 June 2017 | Confirmation statement made on 18 June 2017 with updates (5 pages) |
7 November 2016 | Accounts for a small company made up to 31 January 2016 (6 pages) |
7 November 2016 | Accounts for a small company made up to 31 January 2016 (6 pages) |
23 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
2 September 2015 | Accounts for a small company made up to 31 January 2015 (6 pages) |
2 September 2015 | Accounts for a small company made up to 31 January 2015 (6 pages) |
3 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
19 August 2014 | Accounts for a small company made up to 31 January 2014 (6 pages) |
19 August 2014 | Accounts for a small company made up to 31 January 2014 (6 pages) |
24 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
4 September 2013 | Company name changed innotrade finance LIMITED\certificate issued on 04/09/13
|
4 September 2013 | Company name changed innotrade finance LIMITED\certificate issued on 04/09/13
|
25 June 2013 | Statement of capital following an allotment of shares on 18 June 2013
|
25 June 2013 | Current accounting period shortened from 30 June 2014 to 31 January 2014 (1 page) |
25 June 2013 | Statement of capital following an allotment of shares on 18 June 2013
|
25 June 2013 | Appointment of Mr Daniel Mark Neumann as a director (2 pages) |
25 June 2013 | Appointment of Mr Daniel Mark Neumann as a director (2 pages) |
25 June 2013 | Appointment of Mr Paul Nicholas Neumann as a director (2 pages) |
25 June 2013 | Appointment of Mr Paul Nicholas Neumann as a director (2 pages) |
25 June 2013 | Current accounting period shortened from 30 June 2014 to 31 January 2014 (1 page) |
18 June 2013 | Incorporation
|
18 June 2013 | Incorporation
|
18 June 2013 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
18 June 2013 | Termination of appointment of Yomtov Jacobs as a director (1 page) |