- Company Overview for INNOVATION LAB (DIGITAL) LIMITED (09568651)
- Filing history for INNOVATION LAB (DIGITAL) LIMITED (09568651)
- People for INNOVATION LAB (DIGITAL) LIMITED (09568651)
- Charges for INNOVATION LAB (DIGITAL) LIMITED (09568651)
- Registers for INNOVATION LAB (DIGITAL) LIMITED (09568651)
- More for INNOVATION LAB (DIGITAL) LIMITED (09568651)
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) |
---|---|---|---|
25 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
23 May 2024 | CS01 | Confirmation statement made on 29 April 2024 with updates | |
10 May 2024 | AD02 | Register inspection address has been changed from Tobias House St Mark's Court Teesdale Business Park Teesside TS17 6QW England to 2nd Floor, 16-26 Albert Road Middlesbrough Cleveland TS1 1QA | |
21 Feb 2024 | CH01 | Director's details changed for Mr Mark John Leader on 21 February 2024 | |
12 Dec 2023 | MR04 | Satisfaction of charge 095686510001 in full | |
27 Jun 2023 | AA01 | Current accounting period extended from 30 June 2023 to 31 December 2023 | |
06 Jun 2023 | CS01 | Confirmation statement made on 29 April 2023 with no updates | |
24 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
06 May 2022 | CS01 | Confirmation statement made on 29 April 2022 with no updates | |
22 Feb 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
12 May 2021 | CS01 | Confirmation statement made on 29 April 2021 with no updates | |
08 Dec 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
04 May 2020 | CS01 | Confirmation statement made on 29 April 2020 with updates | |
01 Apr 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
12 Feb 2020 | TM01 | Termination of appointment of Timothy Johnson as a director on 5 February 2020 | |
12 Feb 2020 | TM01 | Termination of appointment of David Duke as a director on 5 February 2020 | |
12 Feb 2020 | TM01 | Termination of appointment of Richard James Himsworth as a director on 5 February 2020 | |
08 Oct 2019 | AD03 | Register(s) moved to registered inspection location Tobias House St Mark's Court Teesdale Business Park Teesside TS17 6QW | |
08 Oct 2019 | AD02 | Register inspection address has been changed to Tobias House St Mark's Court Teesdale Business Park Teesside TS17 6QW | |
28 May 2019 | CS01 | Confirmation statement made on 30 April 2019 with no updates | |
20 May 2019 | PSC07 | Cessation of Mark John Leader as a person with significant control on 13 May 2019 | |
20 May 2019 | PSC02 | Notification of Northern Stable Limited as a person with significant control on 13 May 2019 | |
16 May 2019 | RP04CS01 | Second filing of Confirmation Statement dated 30/04/2018 | |
13 Mar 2019 | AD01 | Registered office address changed from Boho Six Linthorpe Road Middlesbrough TS1 1RE England to 2nd Floor, 16-26 Albert Road Middlesbrough Cleveland TS1 1QA on 13 March 2019 | |
28 Jan 2019 | AA | Total exemption full accounts made up to 30 June 2018 |