INNOVALINK CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
18/04/2518 April 2025 | Confirmation statement made on 2025-04-01 with no updates |
15/04/2515 April 2025 | Total exemption full accounts made up to 2024-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
26/06/2426 June 2024 | Total exemption full accounts made up to 2023-09-30 |
08/04/248 April 2024 | Confirmation statement made on 2024-04-01 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
14/06/2314 June 2023 | Total exemption full accounts made up to 2022-09-30 |
04/04/234 April 2023 | Confirmation statement made on 2023-04-01 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
04/04/224 April 2022 | Confirmation statement made on 2022-04-01 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
22/06/2122 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
06/04/206 April 2020 | CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES |
20/12/1920 December 2019 | REGISTERED OFFICE CHANGED ON 20/12/2019 FROM OFFICE 36 88-90 HATTON GARDEN LONDON EC1N 8PG |
10/11/1910 November 2019 | 30/09/19 TOTAL EXEMPTION FULL |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
01/04/191 April 2019 | CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES |
19/10/1819 October 2018 | 30/09/18 TOTAL EXEMPTION FULL |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
10/04/1810 April 2018 | CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES |
17/12/1717 December 2017 | 30/09/17 TOTAL EXEMPTION FULL |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
04/04/174 April 2017 | CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES |
04/12/164 December 2016 | Annual accounts small company total exemption made up to 30 September 2016 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
24/05/1624 May 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
05/04/165 April 2016 | Annual return made up to 1 April 2016 with full list of shareholders |
05/04/165 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MISS LAETITIA REGNAULT / 31/01/2016 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
16/04/1516 April 2015 | Annual return made up to 1 April 2015 with full list of shareholders |
18/02/1518 February 2015 | REGISTERED OFFICE CHANGED ON 18/02/2015 FROM 10 PARKHILL ROAD LONDON NW3 2YN |
23/11/1423 November 2014 | Annual accounts small company total exemption made up to 30 September 2014 |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
22/09/1422 September 2014 | DIRECTOR APPOINTED MISS LAETITIA REGNAULT |
09/04/149 April 2014 | Annual return made up to 1 April 2014 with full list of shareholders |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 30 September 2013 |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
12/04/1312 April 2013 | Annual return made up to 1 April 2013 with full list of shareholders |
24/02/1324 February 2013 | APPOINTMENT TERMINATED, DIRECTOR LAETITIA REGNAULT |
19/11/1219 November 2012 | Annual accounts small company total exemption made up to 30 September 2012 |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
20/04/1220 April 2012 | CURREXT FROM 30/04/2012 TO 30/09/2012 |
13/04/1213 April 2012 | Annual return made up to 1 April 2012 with full list of shareholders |
13/04/1213 April 2012 | DIRECTOR APPOINTED MR RENÉ ALEXANDRE VALLET |
04/04/124 April 2012 | REGISTERED OFFICE CHANGED ON 04/04/2012 FROM 18 NORTH STREET ASHFORD KENT TN24 8JR UNITED KINGDOM |
04/04/124 April 2012 | REGISTERED OFFICE CHANGED ON 04/04/2012 FROM 10 PARK HILL ROAD LONDON NW3 2YN UNITED KINGDOM |
04/04/124 April 2012 | REGISTERED OFFICE CHANGED ON 04/04/2012 FROM C/O C/O ALEXANDER VALLET FFCA 10 PARKHILL ROAD LONDON NW3 2YN UNITED KINGDOM |
04/04/124 April 2012 | REGISTERED OFFICE CHANGED ON 04/04/2012 FROM 10 PARK HILL ROAD LONDON NW3 2YN ENGLAND |
04/04/124 April 2012 | REGISTERED OFFICE CHANGED ON 04/04/2012 FROM 10 PARKHILL ROAD LONDON NW3 2YN ENGLAND |
16/11/1116 November 2011 | REGISTERED OFFICE CHANGED ON 16/11/2011 FROM HYDRA HOUSE 26 NORTH STREET ASHFORD KENT TN24 8JR |
27/05/1127 May 2011 | APPOINTMENT TERMINATED, DIRECTOR CINZIA BERETTA |
27/05/1127 May 2011 | DIRECTOR APPOINTED MISS LAETITIA MARIE ELISABETH REGNAULT |
01/04/111 April 2011 | 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