Advanced company searchLink opens in new window

INNOVATION CENTRE LTD

Company number 11371429

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)
19 Nov 2024 MR04 Satisfaction of charge 113714290004 in full
08 Aug 2024 AA Accounts for a small company made up to 31 January 2024
27 Mar 2024 CS01 Confirmation statement made on 13 March 2024 with no updates
25 Jan 2024 AP01 Appointment of Mr Malcolm Thomas Soden as a director on 12 January 2024
25 Jan 2024 AP01 Appointment of Mr Con Christopher Ring as a director on 12 January 2024
25 Oct 2023 AA Accounts for a small company made up to 31 January 2023
18 Apr 2023 CS01 Confirmation statement made on 13 March 2023 with no updates
02 Aug 2022 AA Accounts for a small company made up to 31 January 2022
06 Apr 2022 CS01 Confirmation statement made on 13 March 2022 with no updates
02 Nov 2021 AA Accounts for a small company made up to 31 January 2021
17 Mar 2021 CS01 Confirmation statement made on 13 March 2021 with no updates
06 Feb 2021 MR04 Satisfaction of charge 113714290001 in full
06 Feb 2021 MR04 Satisfaction of charge 113714290002 in full
06 Feb 2021 MR04 Satisfaction of charge 113714290003 in full
03 Feb 2021 CH01 Director's details changed for Mr Timothy John Reginald Kemp on 1 February 2021
03 Feb 2021 CH01 Director's details changed for Jessica Louise Black on 1 February 2021
03 Feb 2021 CH03 Secretary's details changed for Mr Malcolm Soden on 1 February 2021
29 Sep 2020 AA Accounts for a small company made up to 31 January 2020
01 Sep 2020 MR01 Registration of charge 113714290004, created on 26 August 2020
24 Aug 2020 MA Memorandum and Articles of Association
19 Aug 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Director of the company have authority and be directed to approve terms of the transaction contemplated 23/04/2020
  • RES01 ‐ Resolution of alteration of Articles of Association
05 Aug 2020 PSC05 Change of details for Firmdale Holdings Ltd as a person with significant control on 28 July 2020
04 Aug 2020 AD01 Registered office address changed from 21 Golden Square London W1F 9JN United Kingdom to 18 Thurloe Place London SW7 2SP on 4 August 2020
15 May 2020 CH01 Director's details changed for Mr Rolando Cheles on 22 April 2020
11 May 2020 AP01 Appointment of Jessica Louise Black as a director on 1 May 2020