Advanced company searchLink opens in new window

INNOCENCE HOLDINGS LIMITED

Company number 04184652

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)
13 Apr 2005 288b Secretary resigned
05 Feb 2005 AA Total exemption small company accounts made up to 31 March 2004
17 Sep 2004 AA Full accounts made up to 31 March 2003
19 Jul 2004 288a New director appointed
29 Apr 2004 363s Return made up to 21/03/04; full list of members
05 Apr 2003 363s Return made up to 21/03/03; full list of members
  • 363(287) ‐ Registered office changed on 05/04/03
  • 363(288) ‐ Director's particulars changed
18 Mar 2003 288a New secretary appointed
07 Mar 2003 287 Registered office changed on 07/03/03 from: 100 great portland street london W1W 6PB
07 Mar 2003 288b Secretary resigned
30 Jan 2003 AA Accounts for a small company made up to 31 March 2002
11 Apr 2002 363s Return made up to 21/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
27 Dec 2001 88(2)R Ad 01/04/01-30/11/01 £ si 4999@1=4999 £ ic 1/5000
20 Dec 2001 123 Nc inc already adjusted 26/11/01
12 Dec 2001 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
23 Nov 2001 287 Registered office changed on 23/11/01 from: 80 cotmandene crescent st paul's cray orpington kent BR5 2RG
28 Sep 2001 CERTNM Company name changed influence holdings LIMITED\certificate issued on 28/09/01
30 Mar 2001 288b Director resigned
30 Mar 2001 288b Secretary resigned
30 Mar 2001 288a New director appointed
30 Mar 2001 288a New secretary appointed
21 Mar 2001 NEWINC Incorporation