Innoviz Solutions Ltd was registered on 07 May 2008 and are based in Harrow, it's status in the Companies House registry is set to "Active". Abraham, Mathew, Temple Secretaries Limited, Abraham, Cyriac, Company Directors Limited are listed as the directors of this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ABRAHAM, Mathew | 07 May 2008 | - | 1 |
ABRAHAM, Cyriac | 07 May 2008 | 01 May 2009 | 1 |
COMPANY DIRECTORS LIMITED | 07 May 2008 | 07 May 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TEMPLE SECRETARIES LIMITED | 07 May 2008 | 07 May 2008 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 20 May 2020 | |
AA - Annual Accounts | 29 February 2020 | |
CS01 - N/A | 20 May 2019 | |
AA - Annual Accounts | 28 February 2019 | |
CS01 - N/A | 21 May 2018 | |
AA - Annual Accounts | 28 February 2018 | |
CS01 - N/A | 20 May 2017 | |
AA - Annual Accounts | 28 February 2017 | |
DISS40 - Notice of striking-off action discontinued | 30 August 2016 | |
AR01 - Annual Return | 27 August 2016 | |
CH01 - Change of particulars for director | 27 August 2016 | |
AD01 - Change of registered office address | 27 August 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 09 August 2016 | |
AAMD - Amended Accounts | 19 July 2016 | |
AA - Annual Accounts | 29 February 2016 | |
AR01 - Annual Return | 06 June 2015 | |
AA - Annual Accounts | 28 February 2015 | |
AD01 - Change of registered office address | 14 October 2014 | |
AD01 - Change of registered office address | 08 October 2014 | |
AR01 - Annual Return | 07 June 2014 | |
AA - Annual Accounts | 28 February 2014 | |
AR01 - Annual Return | 24 June 2013 | |
AA - Annual Accounts | 27 February 2013 | |
AR01 - Annual Return | 22 July 2012 | |
AA - Annual Accounts | 29 February 2012 | |
CH01 - Change of particulars for director | 18 October 2011 | |
AR01 - Annual Return | 24 May 2011 | |
AA - Annual Accounts | 28 February 2011 | |
AR01 - Annual Return | 29 June 2010 | |
CH01 - Change of particulars for director | 29 June 2010 | |
AD01 - Change of registered office address | 28 May 2010 | |
AAMD - Amended Accounts | 21 April 2010 | |
AA - Annual Accounts | 09 February 2010 | |
AD01 - Change of registered office address | 20 November 2009 | |
363a - Annual Return | 08 June 2009 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 06 June 2009 | |
353 - Register of members | 06 June 2009 | |
288b - Notice of resignation of directors or secretaries | 06 June 2009 | |
287 - Change in situation or address of Registered Office | 06 June 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 07 July 2008 | |
288a - Notice of appointment of directors or secretaries | 07 July 2008 | |
288a - Notice of appointment of directors or secretaries | 07 July 2008 | |
288b - Notice of resignation of directors or secretaries | 14 May 2008 | |
288b - Notice of resignation of directors or secretaries | 14 May 2008 | |
NEWINC - New incorporation documents | 07 May 2008 |