INNOVATION CENTRAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewUnaudited abridged accounts made up to 2024-12-31

View Document

09/05/259 May 2025 Confirmation statement made on 2025-04-27 with no updates

View Document

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

View Accounts

08/05/248 May 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

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

View Accounts

14/09/2314 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-04-27 with updates

View Document

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

View Accounts

29/09/2229 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-04-27 with no updates

View Document

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

View Accounts

27/09/2127 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

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

View Accounts

28/12/2028 December 2020 31/12/19 UNAUDITED ABRIDGED

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, WITH UPDATES

View Document

14/05/2014 May 2020 PSC'S CHANGE OF PARTICULARS / MS EMMA LOUISE YATES / 24/11/2018

View Document

13/05/2013 May 2020 APPOINTMENT TERMINATED, DIRECTOR ANGELA WILSON

View Document

13/05/2013 May 2020 PSC'S CHANGE OF PARTICULARS / MS EMMA LOUISE JONES / 24/11/2018

View Document

03/01/203 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS EMMA LOUISE JONES / 28/05/2015

View Document

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

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

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

View Accounts

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

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

View Accounts

12/09/1712 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/07/1731 July 2017 REGISTERED OFFICE CHANGED ON 31/07/2017 FROM UNIT A4 BELLRINGER ROAD TRENTHAM BUSINESS QUARTER STOKE-ON-TRENT STAFFORDSHIRE ST4 8GB

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/05/1626 May 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/07/1516 July 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/06/1416 June 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/06/1313 June 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

11/02/1311 February 2013 PREVSHO FROM 30/04/2013 TO 31/12/2012

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

18/05/1218 May 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

24/01/1224 January 2012 REGISTERED OFFICE CHANGED ON 24/01/2012 FROM UNIT24 BELLRINGER ROAD TRENTHAM LAKES SOUTH STOKE-ON-TRENT STAFFORDSHIRE ST4 8LJ UNITED KINGDOM

View Document

17/01/1217 January 2012 REGISTERED OFFICE CHANGED ON 17/01/2012 FROM C/O BRAMPTON TREES 10 QUEEN STREET BRAMPTON NEWCASTLE STAFFORDSHIRE ST5 1ED ENGLAND

View Document

17/01/1217 January 2012 DIRECTOR APPOINTED EMMA JONES

View Document

16/01/1216 January 2012 DIRECTOR APPOINTED ANGELA LOUISE WILSON

View Document

16/01/1216 January 2012 20/12/11 STATEMENT OF CAPITAL GBP 100

View Document

16/01/1216 January 2012 APPOINTMENT TERMINATED, DIRECTOR SHARON KEEN

View Document

27/04/1127 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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