- Company Overview for THE INNOX FOUNDATION (12227471)
- Filing history for THE INNOX FOUNDATION (12227471)
- People for THE INNOX FOUNDATION (12227471)
- More for THE INNOX FOUNDATION (12227471)
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) |
---|---|---|---|
30 Oct 2024 | CS01 | Confirmation statement made on 24 September 2024 with no updates | |
27 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
25 Sep 2023 | CS01 | Confirmation statement made on 24 September 2023 with no updates | |
22 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
30 Sep 2022 | CS01 | Confirmation statement made on 24 September 2022 with no updates | |
30 Sep 2022 | CH01 | Director's details changed for Mr Daniel James Parsons on 24 September 2022 | |
30 Sep 2022 | CH01 | Director's details changed for Mrs Jacqueline Lesley Edmiston on 24 September 2022 | |
30 Sep 2022 | CH01 | Director's details changed for Mr Andrew John Howard Parsons on 24 September 2022 | |
04 May 2022 | AD01 | Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to 16 Great Queen Street Covent Garden London WC2B 5AH on 4 May 2022 | |
10 Jan 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
28 Oct 2021 | CS01 | Confirmation statement made on 24 September 2021 with no updates | |
08 Oct 2021 | PSC01 | Notification of Andrew John Howard Parsons as a person with significant control on 11 October 2019 | |
08 Oct 2021 | PSC01 | Notification of Daniel James Parsons as a person with significant control on 11 October 2019 | |
04 Aug 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
29 Sep 2020 | CS01 | Confirmation statement made on 24 September 2020 with no updates | |
17 Apr 2020 | PSC01 | Notification of Jacqueline Lesley Edmiston as a person with significant control on 11 October 2019 | |
17 Apr 2020 | PSC07 | Cessation of Andrew Hugh Penny as a person with significant control on 11 October 2019 | |
04 Dec 2019 | AD01 | Registered office address changed from Palladium House 1 - 4 Argyll Street London W1F 7LD England to Palladium House 1-4 Argyll Street London W1F 7LD on 4 December 2019 | |
04 Dec 2019 | AD01 | Registered office address changed from Blick Rothenberg 16 Great Queen Street Covent Garden London WC2B 5AH to Palladium House 1 - 4 Argyll Street London W1F 7LD on 4 December 2019 | |
25 Sep 2019 | NEWINC | Incorporation |