Advanced company searchLink opens in new window

INNOVATION BIRMINGHAM LIMITED

Company number 01720256

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Oct 2020 TM01 Termination of appointment of Philip Andrew Kemp as a director on 30 September 2020
03 Jul 2020 AA Accounts for a small company made up to 30 September 2019
05 May 2020 CS01 Confirmation statement made on 28 April 2020 with no updates
30 Apr 2019 CS01 Confirmation statement made on 28 April 2019 with no updates
02 Apr 2019 AA01 Current accounting period extended from 31 March 2019 to 30 September 2019
09 Jan 2019 AA Accounts for a small company made up to 31 March 2018
13 Nov 2018 TM01 Termination of appointment of Kevin James Crotty as a director on 8 November 2018
13 Sep 2018 AP01 Appointment of Ms Kate Victoria Lawlor as a director on 11 September 2018
13 Sep 2018 TM01 Termination of appointment of Mark Andrew Leech as a director on 11 September 2018
19 Jun 2018 CH01 Director's details changed for Philip Andrew Kemp on 14 June 2018
07 Jun 2018 PSC05 Change of details for Birmingham Science Limited as a person with significant control on 29 May 2018
29 May 2018 CH01 Director's details changed for Mr Christopher George Oglesby on 29 May 2018
29 May 2018 CH01 Director's details changed for Mark Andrew Leech on 29 May 2018
29 May 2018 CH01 Director's details changed for Philip Andrew Kemp on 29 May 2018
29 May 2018 CH01 Director's details changed for Mr Peter Andrew Crowther on 29 May 2018
29 May 2018 CH01 Director's details changed for Mr Kevin James Crotty on 29 May 2018
29 May 2018 AD01 Registered office address changed from Faraday Wharf Innovation Birmingham Campus Holt Street, Birmingham Science Park Aston Birmingham West Midlands B7 4BB to Union Albert Square Manchester M2 6LW on 29 May 2018
15 May 2018 CS01 Confirmation statement made on 28 April 2018 with updates
14 May 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-09
09 May 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Company documents 18/04/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
08 May 2018 SH01 Statement of capital following an allotment of shares on 18 April 2018
  • GBP 3
01 May 2018 PSC05 Change of details for Aghoco 1658 Limited as a person with significant control on 20 April 2018
01 May 2018 PSC02 Notification of Aghoco 1658 Limited as a person with significant control on 18 April 2018
01 May 2018 PSC07 Cessation of Birmingham City Council as a person with significant control on 18 April 2018
01 May 2018 TM01 Termination of appointment of Lisa Stephanie Trickett as a director on 18 April 2018