- Company Overview for INNOCENCE HOLDINGS LIMITED (04184652)
- Filing history for INNOCENCE HOLDINGS LIMITED (04184652)
- People for INNOCENCE HOLDINGS LIMITED (04184652)
- Charges for INNOCENCE HOLDINGS LIMITED (04184652)
- More for INNOCENCE HOLDINGS LIMITED (04184652)
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
|
|
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
|
|
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
|
|
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 |