Advanced company searchLink opens in new window

INNOVATION CONSULTING LIMITED

Company number 04351721

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)
26 Jul 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
26 May 2010 AR01 Annual return made up to 11 January 2010 with full list of shareholders
Statement of capital on 2010-05-26
  • GBP 100
26 May 2010 CH01 Director's details changed for Mr Steven Riddell on 11 January 2010
18 May 2010 AR01 Annual return made up to 11 January 2009 with full list of shareholders
18 May 2010 AR01 Annual return made up to 11 January 2008 with full list of shareholders
17 May 2010 AD01 Registered office address changed from Lokua, Thurletone Sands Kingsbridge Devon TQ7 3JY on 17 May 2010
31 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
20 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
09 Jun 2008 363a Return made up to 11/01/07; full list of members
09 Jun 2008 288c Director's Change of Particulars / steven riddell / 06/06/2006 / HouseName/Number was: , now: lokua; Street was: perriotts, now: lokua; Area was: kellaton, now: thurlestone sands; Post Code was: TQ7 2ES, now: TQ7 3JY
09 Jun 2008 288b Appointment Terminated Secretary samantha riddell
31 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
15 Jan 2008 288b Director resigned
21 Jan 2007 AA Total exemption small company accounts made up to 31 March 2006
08 Aug 2006 363a Return made up to 11/01/06; full list of members
08 Aug 2006 190 Location of debenture register
08 Aug 2006 353 Location of register of members
08 Aug 2006 287 Registered office changed on 08/08/06 from: 33 gay street bath north somerset BA1 2NT
08 Aug 2006 288a New secretary appointed
08 Aug 2006 288a New director appointed
08 Aug 2006 288b Director resigned
08 Aug 2006 288b Secretary resigned
05 Feb 2006 AA Total exemption small company accounts made up to 31 March 2005
23 Mar 2005 288a New director appointed