INNOVUS COMPANY SECRETARIES LIMITED: Filings
Overview
| Company Name | INNOVUS COMPANY SECRETARIES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05988785 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for INNOVUS COMPANY SECRETARIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Change of details for Innovus Business Services Limited as a person with significant control on Feb 02, 2026 | 2 pages | PSC05 | ||||||||||
Registered office address changed from Queensway House 11 Queensway New Milton BH25 5NR United Kingdom to Fifth Floor the Lantern 75 Hampstead Road London NW1 2PL on Feb 02, 2026 | 1 pages | AD01 | ||||||||||
Secretary's details changed for Chamonix Group Ltd on Feb 02, 2026 | 1 pages | CH04 | ||||||||||
Director's details changed for Mr Steve John Perrett on Feb 02, 2026 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Ouda Saleh on Feb 02, 2026 | 2 pages | CH01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 15 pages | AA | ||||||||||
legacy | 85 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Termination of appointment of John Joseph Keenan as a director on Oct 01, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 29, 2025 with updates | 4 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 15 pages | AA | ||||||||||
legacy | 112 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Appointment of Mr John Joseph Keenan as a director on Jul 01, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Apr 29, 2024 with updates | 4 pages | CS01 | ||||||||||
Change of details for Mainstay Business Services Limited as a person with significant control on Nov 29, 2023 | 2 pages | PSC05 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 18 pages | AA | ||||||||||
legacy | 74 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Certificate of change of name Company name changed fairfield company secretaries LIMITED\certificate issued on 21/11/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Notification of Mainstay Business Services Limited as a person with significant control on May 31, 2023 | 2 pages | PSC02 | ||||||||||
Cessation of Chamonix Holdings Limited as a person with significant control on May 31, 2023 | 1 pages | PSC07 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0