Advanced company searchLink opens in new window

INNOVATION JUNCTION LTD

Company number 09391061

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)
17 Sep 2024 SOAS(A) Voluntary strike-off action has been suspended
06 Aug 2024 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jul 2024 DS01 Application to strike the company off the register
03 Jul 2024 TM01 Termination of appointment of Mark Erich Sillince as a director on 1 July 2024
13 May 2024 AA Micro company accounts made up to 31 January 2024
23 Apr 2024 CS01 Confirmation statement made on 13 April 2024 with no updates
22 Aug 2023 CH01 Director's details changed for Mr Mark Erich Sillince on 20 August 2023
22 Jul 2023 AA Micro company accounts made up to 31 January 2023
03 Jul 2023 PSC01 Notification of Matthew Smith as a person with significant control on 3 July 2023
03 Jul 2023 PSC01 Notification of Allan Butcher as a person with significant control on 3 July 2023
17 Apr 2023 PSC04 Change of details for Mr John Stott as a person with significant control on 31 January 2023
13 Apr 2023 CS01 Confirmation statement made on 13 April 2023 with no updates
13 Apr 2023 PSC04 Change of details for Mr Mark Erich Sillince as a person with significant control on 31 January 2023
13 Apr 2023 PSC07 Cessation of Allan Butcher as a person with significant control on 31 January 2023
31 Mar 2023 CS01 Confirmation statement made on 20 February 2023 with no updates
11 Aug 2022 AA Micro company accounts made up to 31 January 2022
20 Feb 2022 CS01 Confirmation statement made on 20 February 2022 with updates
05 Jan 2022 CH01 Director's details changed for Mr John Stott on 5 January 2022
05 Jan 2022 PSC04 Change of details for Mr John Stott as a person with significant control on 17 August 2021
16 Aug 2021 AA Micro company accounts made up to 31 January 2021
13 Aug 2021 AD01 Registered office address changed from 15 Martlet Avenue Disley Stockport SK12 2JH England to City Suites 2 , Apartment 302 1 New Kings Head Yard Manchester M3 7GF on 13 August 2021
17 Jan 2021 AD01 Registered office address changed from 15 Martlet Avenue Martlet Avenue Disley Stockport SK12 2JH England to 15 Martlet Avenue Disley Stockport SK12 2JH on 17 January 2021
15 Jan 2021 CS01 Confirmation statement made on 15 January 2021 with updates
23 Oct 2020 TM01 Termination of appointment of Allan Butcher as a director on 22 October 2020
23 Oct 2020 AD01 Registered office address changed from 30 Moat Way Goring by Sea West Sussex BN12 4DR BN12 4DR United Kingdom to 15 Martlet Avenue Martlet Avenue Disley Stockport SK12 2JH on 23 October 2020