WE ARE INNOVATIVE LTD

Company Documents

DateDescription
20/05/2520 May 2025 Voluntary strike-off action has been suspended

View Document

20/05/2520 May 2025 Voluntary strike-off action has been suspended

View Document

22/04/2522 April 2025 First Gazette notice for voluntary strike-off

View Document

22/04/2522 April 2025 First Gazette notice for voluntary strike-off

View Document

14/04/2514 April 2025 Application to strike the company off the register

View Document

28/11/2428 November 2024 Accounts for a dormant company made up to 2024-03-31

View Document

08/05/248 May 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

20/12/2320 December 2023 Micro company accounts made up to 2023-03-31

View Document

06/12/236 December 2023 Appointment of Ms Sharron Linda Scott as a director on 2023-12-06

View Document

06/12/236 December 2023 Registered office address changed from The Half Roundhouse Graingers Way Leeds LS12 2AH England to Box 522, 33 Great George Street Leeds LS1 3AJ on 2023-12-06

View Document

23/10/2323 October 2023 Termination of appointment of Rosi Lister as a director on 2023-10-23

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/03/2322 March 2023 Termination of appointment of Joanne Ruby Garnham-Parks as a director on 2023-03-10

View Document

22/03/2322 March 2023 Termination of appointment of Joanne Ruby Garnham-Parks as a secretary on 2023-03-10

View Document

08/02/238 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

12/05/2212 May 2022 Termination of appointment of Jonathan Michael Straight as a director on 2021-03-31

View Document

12/05/2212 May 2022 Termination of appointment of Andrew Brian Rowlands as a director on 2021-03-31

View Document

12/05/2212 May 2022 Termination of appointment of Dirk Mischendahl as a director on 2021-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

26/01/2226 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

05/01/195 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES

View Document

19/12/1719 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

01/06/171 June 2017 COMPANY NAME CHANGED CAPE CONSULTING LIMITED CERTIFICATE ISSUED ON 01/06/17

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

01/03/171 March 2017 DIRECTOR APPOINTED MS ROSI LISTER

View Document

01/03/171 March 2017 APPOINTMENT TERMINATED, DIRECTOR PATRICIA COCHRANE

View Document

23/12/1623 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

03/11/163 November 2016 APPOINTMENT TERMINATED, DIRECTOR PETER LAWRENCE

View Document

03/11/163 November 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID CRACKNELL

View Document

30/03/1630 March 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

14/11/1514 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

19/03/1519 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

17/12/1417 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

29/05/1429 May 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BETTS

View Document

11/03/1411 March 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

17/12/1317 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

06/03/136 March 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

28/11/1228 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

11/06/1211 June 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

02/03/112 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company