- Company Overview for INNOMINATE LIMITED (06269442)
- Filing history for INNOMINATE LIMITED (06269442)
- People for INNOMINATE LIMITED (06269442)
- Charges for INNOMINATE LIMITED (06269442)
- More for INNOMINATE LIMITED (06269442)
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) |
---|---|---|---|
01 Jul 2016 | AR01 |
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
|
|
30 Apr 2016 | AA | Micro company accounts made up to 31 July 2015 | |
23 Dec 2015 | AD01 | Registered office address changed from C/O Inn House Associates Suite 6 Surrey House 41 High Street Newmarket Suffolk CB8 8NA to The Old Forge 166a High Street Newmarket Suffolk CB8 9AQ on 23 December 2015 | |
21 Jul 2015 | AR01 |
Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-07-21
|
|
01 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
15 Jul 2014 | AR01 |
Annual return made up to 5 June 2014 with full list of shareholders
Statement of capital on 2014-07-15
|
|
02 May 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
08 Aug 2013 | AR01 |
Annual return made up to 5 June 2013 with full list of shareholders
|
|
26 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
25 Jul 2012 | AR01 | Annual return made up to 5 June 2012 with full list of shareholders | |
25 Jul 2012 | CH01 | Director's details changed for Mr Christopher Paul Newsome on 7 June 2012 | |
30 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
11 Jul 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
22 Jun 2011 | AR01 | Annual return made up to 5 June 2011 with full list of shareholders | |
22 Jun 2011 | AD01 | Registered office address changed from C/O Anthony Preece Suite 6 Surrey House 41 High Street Newmarket Suffolk CB8 8NA United Kingdom on 22 June 2011 | |
22 Jun 2011 | AD01 | Registered office address changed from C/O Rba Solutions Unit 7 Moseley's Farm Offices Fornham All Saints Bury St. Edmunds Suffolk IP28 6JY on 22 June 2011 | |
05 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
24 Jul 2010 | AR01 | Annual return made up to 5 June 2010 with full list of shareholders | |
30 Apr 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
29 Mar 2010 | AD01 | Registered office address changed from 55 Daisy Avenue Bury St. Edmunds IP32 7PG on 29 March 2010 | |
07 Jul 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jul 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jul 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
04 Jul 2009 | 363a | Return made up to 05/06/09; full list of members | |
23 Mar 2009 | 225 | Accounting reference date extended from 30/06/2008 to 31/07/2008 |