Advanced company searchLink opens in new window

INNOVATION LAB (DIGITAL) LIMITED

Company number 09568651

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 May 2018 CS01 Confirmation statement made on 30 April 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 16/05/2019.
10 May 2018 AD01 Registered office address changed from Visualsoft House Prince's Wharf Thornaby Stockton-on-Tees Cleveland TS17 6QY England to Boho Six Linthorpe Road Middlesbrough TS1 1RE on 10 May 2018
27 Mar 2018 AA Micro company accounts made up to 30 June 2017
13 Nov 2017 TM01 Termination of appointment of Matthew David Burton as a director on 25 September 2017
19 Jul 2017 PSC01 Notification of Mark John Leader as a person with significant control on 5 July 2017
19 Jul 2017 PSC09 Withdrawal of a person with significant control statement on 19 July 2017
22 May 2017 CS01 Confirmation statement made on 30 April 2017 with updates
16 May 2017 AP01 Appointment of Mr Richard Himsworth as a director on 16 May 2017
09 May 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 19 April 2017
  • GBP 180
28 Apr 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Apr 2017 SH01 Statement of capital following an allotment of shares on 19 April 2017
  • GBP 180
  • ANNOTATION Clarification a second filed SH01 was registered on 09/05/17.
07 Feb 2017 TM01 Termination of appointment of Darren Harland Williams as a director on 6 February 2017
17 Jan 2017 AA Total exemption small company accounts made up to 30 June 2016
10 Jan 2017 AA01 Previous accounting period extended from 30 April 2016 to 30 June 2016
04 Nov 2016 RP04SH01 Second filing of a statement of capital following an allotment of shares on 20 May 2016
  • GBP 120.00
07 Sep 2016 AP01 Appointment of Mr Darren Harland Williams as a director on 19 July 2016
07 Sep 2016 TM01 Termination of appointment of Raymond John Ryder as a director on 19 July 2016
26 Jul 2016 SH01 Statement of capital following an allotment of shares on 2 May 2016
  • GBP 100
  • ANNOTATION Clarification a second filed SH01 was registered on 04/11/2016
07 Jul 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
06 Jul 2016 AD01 Registered office address changed from Tobias House St Marks Court Teesdale Business Park Teesside TS17 6QW United Kingdom to Visualsoft House Prince's Wharf Thornaby Stockton-on-Tees Cleveland TS17 6QY on 6 July 2016
23 Sep 2015 MR01 Registration of charge 095686510001, created on 18 September 2015
28 May 2015 CERTNM Company name changed venture star LIMITED\certificate issued on 28/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-27
27 May 2015 AP01 Appointment of Mr David Duke as a director on 27 May 2015
27 May 2015 AP01 Appointment of Mr Raymond John Ryder as a director on 27 May 2015
27 May 2015 AP01 Appointment of Mr Timothy Johnson as a director on 27 May 2015