- Company Overview for ASSOCIATE 2 INNOVATE LIMITED (05950584)
- Filing history for ASSOCIATE 2 INNOVATE LIMITED (05950584)
- People for ASSOCIATE 2 INNOVATE LIMITED (05950584)
- More for ASSOCIATE 2 INNOVATE LIMITED (05950584)
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) |
---|---|---|---|
27 Dec 2024 | AA | Micro company accounts made up to 30 September 2024 | |
01 Aug 2024 | CS01 | Confirmation statement made on 31 July 2024 with updates | |
01 Aug 2024 | PSC04 | Change of details for Mr Michael Philip Stead as a person with significant control on 1 July 2024 | |
27 Mar 2024 | AA | Micro company accounts made up to 30 September 2023 | |
06 Mar 2024 | PSC04 | Change of details for Mr Michael Philip Stead as a person with significant control on 6 March 2024 | |
31 Jul 2023 | CH01 | Director's details changed for Mr Michael Philip Stead on 31 July 2023 | |
31 Jul 2023 | CH03 | Secretary's details changed for Mrs Jennifer Stead on 31 July 2023 | |
31 Jul 2023 | AD01 | Registered office address changed from 4 Office Village Forder Way, Cygnet Park Hampton Peterborough Cambridgeshire PE7 8GX England to Suite 4-2, Pera Business Park Nottingham Road Melton Mowbray Leicestershire LE13 0PB on 31 July 2023 | |
31 Jul 2023 | CS01 | Confirmation statement made on 31 July 2023 with updates | |
12 May 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
04 Aug 2022 | CS01 | Confirmation statement made on 31 July 2022 with updates | |
30 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
29 Apr 2022 | PSC04 | Change of details for Mr Michael Philip Stead as a person with significant control on 29 April 2022 | |
29 Apr 2022 | CH03 | Secretary's details changed for Mrs Jennifer Stead on 29 April 2022 | |
29 Apr 2022 | CH01 | Director's details changed for Mr Michael Philip Stead on 29 April 2022 | |
29 Apr 2022 | AD01 | Registered office address changed from 32 Thorpe Wood Business Park Thorpe Wood Peterborough Cambridgeshire PE3 6SR England to 4 Office Village Forder Way, Cygnet Park Hampton Peterborough Cambridgeshire PE7 8GX on 29 April 2022 | |
10 Aug 2021 | CS01 | Confirmation statement made on 31 July 2021 with updates | |
30 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
12 Aug 2020 | CS01 | Confirmation statement made on 31 July 2020 with updates | |
11 Aug 2020 | SH01 |
Statement of capital following an allotment of shares on 31 July 2020
|
|
11 Aug 2020 | SH01 |
Statement of capital following an allotment of shares on 31 July 2020
|
|
19 May 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
15 May 2020 | AD01 | Registered office address changed from Fairview 192 Park Road Peterborough Cambridgeshire PE1 2UF United Kingdom to 32 Thorpe Wood Business Park Thorpe Wood Peterborough Cambridgeshire PE3 6SR on 15 May 2020 | |
31 Oct 2019 | CS01 | Confirmation statement made on 29 September 2019 with no updates | |
23 Oct 2019 | PSC04 | Change of details for Mr Michael Philip Stead as a person with significant control on 1 October 2019 |