Advanced company searchLink opens in new window

ASSOCIATE 2 INNOVATE LIMITED

Company number 05950584

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)
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
  • GBP 21
11 Aug 2020 SH01 Statement of capital following an allotment of shares on 31 July 2020
  • GBP 21
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