- 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) |
---|---|---|---|
17 May 2018 | CS01 |
Confirmation statement made on 30 April 2018 with no updates
|
|
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
|
|
28 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
24 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 19 April 2017
|
|
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
|
|
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
|
|
07 Jul 2016 | AR01 |
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-07-07
|
|
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
|
|
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 |