INNOVATE LEARNING CENTRE CIC

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/08/253 August 2025 NewConfirmation statement made on 2025-07-28 with no updates

View Document

19/07/2519 July 2025 Appointment of Mr Assad Khan Latif as a director on 2025-07-14

View Document

19/07/2519 July 2025 Termination of appointment of Ahmed Usman Munir as a secretary on 2025-07-15

View Document

19/07/2519 July 2025 Appointment of Mr Assad Khan Latif as a secretary on 2025-07-14

View Document

19/07/2519 July 2025 Termination of appointment of Ahmed Usman Munir as a director on 2025-07-16

View Document

18/07/2518 July 2025 Cessation of Ahmed Usman Munir as a person with significant control on 2025-07-15

View Document

18/07/2518 July 2025 Notification of Assad Khan Latif as a person with significant control on 2025-07-16

View Document

20/03/2520 March 2025 Termination of appointment of Assad Khan Latif as a secretary on 2025-03-10

View Document

20/03/2520 March 2025 Appointment of Mr Ahmed Usman Munir as a director on 2025-03-07

View Document

20/03/2520 March 2025 Appointment of Mr Ahmed Usman Munir as a secretary on 2025-03-08

View Document

20/03/2520 March 2025 Termination of appointment of Assad Khan Latif as a director on 2025-03-09

View Document

20/03/2520 March 2025 Notification of Ahmed Usman Munir as a person with significant control on 2025-02-01

View Document

20/03/2520 March 2025 Cessation of Assad Khan Latif as a person with significant control on 2025-01-01

View Document

16/03/2516 March 2025 Registered office address changed from 78a Walsall Road Four Oaks Sutton Coldfield B74 4QY England to 73 Mellish Road Walsall WS4 2DG on 2025-03-16

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

03/09/243 September 2024 Confirmation statement made on 2024-07-28 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

27/02/2427 February 2024 Amended total exemption full accounts made up to 2022-04-30

View Document

07/02/247 February 2024 Total exemption full accounts made up to 2023-04-30

View Document

12/09/2312 September 2023 Compulsory strike-off action has been discontinued

View Document

12/09/2312 September 2023 Compulsory strike-off action has been discontinued

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-07-28 with no updates

View Document

11/09/2311 September 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

15/04/2315 April 2023 Compulsory strike-off action has been suspended

View Document

15/04/2315 April 2023 Compulsory strike-off action has been suspended

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

20/12/2220 December 2022 Compulsory strike-off action has been discontinued

View Document

20/12/2220 December 2022 Compulsory strike-off action has been discontinued

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-07-28 with no updates

View Document

15/11/2215 November 2022 Compulsory strike-off action has been suspended

View Document

15/11/2215 November 2022 Compulsory strike-off action has been suspended

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

18/05/2218 May 2022 Compulsory strike-off action has been discontinued

View Document

18/05/2218 May 2022 Compulsory strike-off action has been discontinued

View Document

17/05/2217 May 2022 Registered office address changed from Office Suite 1 the Crossing at St Paul's Darwall Street Walsall WS1 1DA England to 78a Walsall Road Four Oaks Sutton Coldfield B74 4QY on 2022-05-17

View Document

17/05/2217 May 2022 Total exemption full accounts made up to 2021-04-30

View Document

14/05/2214 May 2022 Compulsory strike-off action has been suspended

View Document

14/05/2214 May 2022 Compulsory strike-off action has been suspended

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

05/04/225 April 2022 First Gazette notice for compulsory strike-off

View Document

22/11/2122 November 2021 Total exemption full accounts made up to 2020-04-30

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-28 with updates

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-24 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/05/2027 May 2020 DISS40 (DISS40(SOAD))

View Document

26/05/2026 May 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

16/05/2016 May 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/03/2031 March 2020 FIRST GAZETTE

View Document

03/02/203 February 2020 APPOINTMENT TERMINATED, SECRETARY ASSAD LATIF

View Document

03/02/203 February 2020 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED RABBI

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, WITH UPDATES

View Document

10/09/1910 September 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

10/09/1910 September 2019 30/04/16 TOTAL EXEMPTION FULL

View Document

10/09/1910 September 2019 30/04/17 TOTAL EXEMPTION FULL

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

09/09/199 September 2019 COMPANY RESTORED ON 09/09/2019

View Document

09/09/199 September 2019 REGISTERED OFFICE CHANGED ON 09/09/2019 FROM 02 BOX STREET WALSALL WS1 2JR

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 03/01/17, NO UPDATES

View Document

13/06/1713 June 2017 STRUCK OFF AND DISSOLVED

View Document

28/03/1728 March 2017 FIRST GAZETTE

View Document

15/08/1615 August 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

02/08/162 August 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

02/08/162 August 2016 SECRETARY APPOINTED ASSAD KHAN LATIF

View Document

29/07/1629 July 2016 SECRETARY APPOINTED ASSAD LATIF

View Document

26/07/1626 July 2016 DISS40 (DISS40(SOAD))

View Document

26/05/1626 May 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/04/165 April 2016 FIRST GAZETTE

View Document

29/04/1529 April 2015 DIRECTOR APPOINTED MR MOHAMMAD NADIM RABBI

View Document

02/04/152 April 2015 APPOINTMENT TERMINATED, DIRECTOR NASAR IQBAL

View Document

02/04/152 April 2015 DIRECTOR APPOINTED MR ASSAD KHAN LATIF

View Document

01/04/151 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NASAR IQBAL / 01/04/2015

View Document

20/03/1520 March 2015 REGISTERED OFFICE CHANGED ON 20/03/2015 FROM, 135A NEW STREET, KING EDWARD HOUSE 6TH FLOOR, BIRMINGHAM, WEST MIDLANDS, B2 4QJ

View Document

20/03/1520 March 2015 APPOINTMENT TERMINATED, DIRECTOR NAHIDA CHOUDHARY

View Document

20/03/1520 March 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

20/03/1520 March 2015 DIRECTOR APPOINTED MR NASAR IQBAL

View Document

05/02/155 February 2015 APPOINTMENT TERMINATED, SECRETARY HASEEB VOHRA

View Document

03/02/153 February 2015 30/04/14 TOTAL EXEMPTION FULL

View Document

12/03/1412 March 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

11/03/1411 March 2014 APPOINTMENT TERMINATED, DIRECTOR SHAKIL AKHTAR

View Document

02/10/132 October 2013 APPOINTMENT TERMINATED, DIRECTOR OMAR KHAN

View Document

17/09/1317 September 2013 Annual return made up to 16 September 2013 with full list of shareholders

View Document

16/09/1316 September 2013 DIRECTOR APPOINTED MR SHAKIL AKHTAR

View Document

16/09/1316 September 2013 DIRECTOR APPOINTED MS. NAHIDA CHOUDHARY

View Document

17/07/1317 July 2013 30/04/13 TOTAL EXEMPTION FULL

View Document

14/06/1314 June 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/06/1314 June 2013 CONVERSION TO A CIC

View Document

14/06/1314 June 2013 COMPANY NAME CHANGED INNOVATE LEARNING CENTRE LIMITED CERTIFICATE ISSUED ON 14/06/13

View Document

14/05/1314 May 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

16/10/1216 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

06/07/126 July 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

27/09/1127 September 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

14/06/1114 June 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

16/07/1016 July 2010 Annual return made up to 21 April 2010 with full list of shareholders

View Document

16/07/1016 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / OMAR KHAN / 01/10/2009

View Document

18/06/1018 June 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

18/01/1018 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/01/1016 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

11/07/0911 July 2009 RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

16/05/0816 May 2008 RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 REGISTERED OFFICE CHANGED ON 10/04/2008 FROM, 7TH FLOOR, DALE HOUSE, DALE END, BIRMINGHAM, B4 7LN

View Document

06/11/076 November 2007 NEW SECRETARY APPOINTED

View Document

06/11/076 November 2007 SECRETARY RESIGNED

View Document

07/09/077 September 2007 DIRECTOR RESIGNED

View Document

03/09/073 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

22/08/0722 August 2007 RETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/05/064 May 2006 NEW DIRECTOR APPOINTED

View Document

02/05/062 May 2006 DIRECTOR RESIGNED

View Document

02/05/062 May 2006 SECRETARY RESIGNED

View Document

21/04/0621 April 2006 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