- Company Overview for INNOVATION CENTRE LTD (11371429)
- Filing history for INNOVATION CENTRE LTD (11371429)
- People for INNOVATION CENTRE LTD (11371429)
- Charges for INNOVATION CENTRE LTD (11371429)
- More for INNOVATION CENTRE LTD (11371429)
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
|
|
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 |