About

Registered Number: 06586491
Date of Incorporation: 07/05/2008 (15 years and 11 months ago)
Company Status: Active
Registered Address: 123 Hampden Road, Harrow, HA3 5PS,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.