DISTINCTIVE INNOVATION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/04/251 April 2025 | Total exemption full accounts made up to 2024-12-31 |
14/03/2514 March 2025 | Registered office address changed from The Grainstore Stoke Road Blisworth Northampton NN7 3DB England to Unit 11 Loake Close Northampton Northamptonshire NN4 5EZ on 2025-03-14 |
03/02/253 February 2025 | Confirmation statement made on 2025-01-25 with updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
23/04/2423 April 2024 | Micro company accounts made up to 2023-12-31 |
23/04/2423 April 2024 | Registered office address changed from 123 Harvey Drive John Wilson Business Park Chestfield Whitstable Kent CT5 3QY England to The Grainstore Stoke Road Blisworth Northampton NN73DB on 2024-04-23 |
05/03/245 March 2024 | Confirmation statement made on 2024-01-25 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
19/06/2319 June 2023 | Micro company accounts made up to 2022-12-31 |
25/01/2325 January 2023 | Confirmation statement made on 2023-01-25 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
20/09/2220 September 2022 | Micro company accounts made up to 2021-12-31 |
04/02/224 February 2022 | Confirmation statement made on 2022-01-25 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
06/10/216 October 2021 | Registered office address changed from The Old Mill Blisworth Hill Farm Stoke Road, Blisworth Northampton Northants NN7 3DB United Kingdom to 123 Harvey Drive John Wilson Business Park Chestfield Whitstable Kent CT5 3QY on 2021-10-06 |
07/04/217 April 2021 | 31/12/20 TOTAL EXEMPTION FULL |
09/02/219 February 2021 | CONFIRMATION STATEMENT MADE ON 25/01/21, NO UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
29/10/2029 October 2020 | 31/12/19 TOTAL EXEMPTION FULL |
27/02/2027 February 2020 | CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
12/09/1912 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
05/02/195 February 2019 | CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
21/09/1821 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
05/05/185 May 2018 | DISS40 (DISS40(SOAD)) |
02/05/182 May 2018 | PSC'S CHANGE OF PARTICULARS / MR RICHARD JOHN BANNER / 24/01/2018 |
02/05/182 May 2018 | REGISTERED OFFICE CHANGED ON 02/05/2018 FROM 43 UNDERBANK LANE MOULTON NORTHAMPTON NORTHAMPTONSHIRE NN3 7HH UNITED KINGDOM |
02/05/182 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN BANNER / 24/01/2018 |
02/05/182 May 2018 | CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES |
17/04/1817 April 2018 | FIRST GAZETTE |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
02/11/172 November 2017 | CURRSHO FROM 31/01/2018 TO 31/12/2017 |
26/01/1726 January 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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