DISTINCTIVE INNOVATION LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

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

View Document

03/02/253 February 2025 Confirmation statement made on 2025-01-25 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/04/2423 April 2024 Micro company accounts made up to 2023-12-31

View Document

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

View Document

05/03/245 March 2024 Confirmation statement made on 2024-01-25 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/06/2319 June 2023 Micro company accounts made up to 2022-12-31

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/09/2220 September 2022 Micro company accounts made up to 2021-12-31

View Document

04/02/224 February 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

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

View Document

07/04/217 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

09/02/219 February 2021 CONFIRMATION STATEMENT MADE ON 25/01/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/10/2029 October 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/09/1912 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/09/1821 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/05/185 May 2018 DISS40 (DISS40(SOAD))

View Document

02/05/182 May 2018 PSC'S CHANGE OF PARTICULARS / MR RICHARD JOHN BANNER / 24/01/2018

View Document

02/05/182 May 2018 REGISTERED OFFICE CHANGED ON 02/05/2018 FROM 43 UNDERBANK LANE MOULTON NORTHAMPTON NORTHAMPTONSHIRE NN3 7HH UNITED KINGDOM

View Document

02/05/182 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN BANNER / 24/01/2018

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES

View Document

17/04/1817 April 2018 FIRST GAZETTE

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

02/11/172 November 2017 CURRSHO FROM 31/01/2018 TO 31/12/2017

View Document

26/01/1726 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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