INNOCUOUS LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 Order of court to wind up

View Document

15/04/2515 April 2025 Notice of completion of voluntary arrangement

View Document

03/12/243 December 2024 Total exemption full accounts made up to 2024-06-30

View Document

13/08/2413 August 2024 Notice to Registrar of companies voluntary arrangement taking effect

View Document

19/06/2419 June 2024 Certificate of change of name

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-18 with no updates

View Document

11/04/2411 April 2024 Total exemption full accounts made up to 2023-06-30

View Document

02/02/242 February 2024 Confirmation statement made on 2023-12-30 with no updates

View Document

16/02/2316 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

09/02/239 February 2023 Confirmation statement made on 2022-12-30 with updates

View Document

05/02/225 February 2022 Confirmation statement made on 2021-12-30 with no updates

View Document

01/11/211 November 2021 Amended total exemption full accounts made up to 2020-06-30

View Document

01/04/201 April 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

19/01/2019 January 2020 CONFIRMATION STATEMENT MADE ON 30/12/19, NO UPDATES

View Document

08/08/198 August 2019 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER SIMM

View Document

08/08/198 August 2019 DIRECTOR APPOINTED MS KRISTINA BURAVKOVA

View Document

09/04/199 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 30/12/18, NO UPDATES

View Document

24/04/1824 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

20/01/1820 January 2018 CONFIRMATION STATEMENT MADE ON 30/12/17, NO UPDATES

View Document

17/03/1717 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES

View Document

05/06/165 June 2016 APPOINTMENT TERMINATED, DIRECTOR KRISTINA BURAVKOVA

View Document

01/03/161 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

06/01/166 January 2016 Annual return made up to 30 December 2015 with full list of shareholders

View Document

14/12/1514 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY VAN DYK WATSON / 06/06/2015

View Document

14/12/1514 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY VAN DYK WATSON / 09/06/2015

View Document

15/01/1515 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/12/1430 December 2014 Annual return made up to 30 December 2014 with full list of shareholders

View Document

29/12/1429 December 2014 Annual return made up to 29 December 2014 with full list of shareholders

View Document

12/10/1412 October 2014 REGISTERED OFFICE CHANGED ON 12/10/2014 FROM LINTON HOUSE 39 HIGHGATE ROAD LONDON NW5 1RS

View Document

11/04/1411 April 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

08/11/138 November 2013 30/06/13 TOTAL EXEMPTION FULL

View Document

26/09/1326 September 2013 INCREASE NOM CAP 21/06/2013

View Document

15/08/1315 August 2013 DIRECTOR APPOINTED MS KRISTINA BURAVKOVA

View Document

07/05/137 May 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

22/11/1222 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

04/04/124 April 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

09/12/119 December 2011 REGISTERED OFFICE CHANGED ON 09/12/2011 FROM LINTON HOUSE 39 HIGHGATE ROAD LONDON NW5 1RS UNITED KINGDOM

View Document

09/12/119 December 2011 REGISTERED OFFICE CHANGED ON 09/12/2011 FROM LINTON HOUSE 39-51 HIGHGATE ROAD LONDON NW5 1RT UNITED KINGDOM

View Document

08/12/118 December 2011 REGISTERED OFFICE CHANGED ON 08/12/2011 FROM 66 TALACRE ROAD LONDON NW5 4LX UNITED KINGDOM

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

10/08/1110 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER SIMM / 01/08/2011

View Document

14/06/1114 June 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

09/05/119 May 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

29/03/1129 March 2011 REGISTERED OFFICE CHANGED ON 29/03/2011 FROM 12 CUBITT TERRACE LONDON SW4 6AR

View Document

19/08/1019 August 2010 APPOINTMENT TERMINATED, SECRETARY MARK HARTMAN

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY VAN DYK WATSON / 01/08/2010

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER SIMM / 22/03/2010

View Document

21/04/1021 April 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

21/04/1021 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MARK EMIEL HARTMAN / 22/03/2010

View Document

16/04/1016 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

21/04/0921 April 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 DIRECTOR APPOINTED MR GREGORY VAN DYK WATSON

View Document

10/02/0910 February 2009 30/06/08 PARTIAL EXEMPTION

View Document

28/08/0828 August 2008 REGISTERED OFFICE CHANGED ON 28/08/2008 FROM 12 CUBITT TERRACE LONDON SW4 6AR UK

View Document

27/08/0827 August 2008 REGISTERED OFFICE CHANGED ON 27/08/2008 FROM 37 BRAITHWAITE HALL PLACE LONDON W2 1LP

View Document

16/05/0816 May 2008 RETURN MADE UP TO 22/03/08; NO CHANGE OF MEMBERS

View Document

09/11/079 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

09/11/079 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

08/08/078 August 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/08/072 August 2007 COMPANY NAME CHANGED INNOCUOUS LIMITED CERTIFICATE ISSUED ON 02/08/07

View Document

31/07/0731 July 2007 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 NEW DIRECTOR APPOINTED

View Document

06/10/066 October 2006 DIRECTOR RESIGNED

View Document

27/07/0627 July 2006 RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

13/03/0613 March 2006 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/06/06

View Document

29/07/0529 July 2005 RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS

View Document

25/02/0525 February 2005 REGISTERED OFFICE CHANGED ON 25/02/05 FROM: 23 CATHERINE PLACE LONDON SW1E 6DX

View Document

22/03/0422 March 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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