INNOVATION DB AND FORUM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-03-30 with updates

View Document

13/12/2413 December 2024 Statement of capital following an allotment of shares on 2024-10-01

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

01/05/241 May 2024 Confirmation statement made on 2024-03-30 with updates

View Document

25/01/2425 January 2024 Notification of Stephen Benjamin Howard as a person with significant control on 2024-01-16

View Document

25/01/2425 January 2024 Change of details for Dr Gerald Victor Campbell Law as a person with significant control on 2024-01-16

View Document

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

View Accounts

24/07/2324 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

05/05/235 May 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

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

View Accounts

03/11/223 November 2022 Termination of appointment of Christopher Conway Shipley as a secretary on 2022-11-01

View Document

10/10/2210 October 2022 Termination of appointment of John Stewart Carmichael as a director on 2022-10-09

View Document

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-03-30 with updates

View Document

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

View Accounts

22/12/2122 December 2021 Statement of capital following an allotment of shares on 2021-12-09

View Document

11/08/2111 August 2021 Statement of capital following an allotment of shares on 2021-08-02

View Document

23/06/2123 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, WITH UPDATES

View Document

04/02/204 February 2020 02/02/20 STATEMENT OF CAPITAL GBP 2710

View Document

06/01/206 January 2020 06/01/20 STATEMENT OF CAPITAL GBP 2670

View Document

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

View Accounts

01/08/191 August 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN SMITH

View Document

22/07/1922 July 2019 17/07/19 STATEMENT OF CAPITAL GBP 2590

View Document

17/06/1917 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, WITH UPDATES

View Document

26/03/1926 March 2019 25/03/19 STATEMENT OF CAPITAL GBP 2476

View Document

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

View Accounts

25/09/1825 September 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL ROBB

View Document

19/09/1819 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

13/07/1813 July 2018 03/07/18 STATEMENT OF CAPITAL GBP 2430

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, WITH UPDATES

View Document

20/02/1820 February 2018 19/02/18 STATEMENT OF CAPITAL GBP 2350

View Document

15/01/1815 January 2018 ADOPT ARTICLES 27/12/2017

View Document

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

View Accounts

29/09/1729 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

17/08/1717 August 2017 APPOINTMENT TERMINATED, DIRECTOR CARISSA CHRISTENSEN

View Document

26/07/1726 July 2017 26/07/17 STATEMENT OF CAPITAL GBP 2212

View Document

26/07/1726 July 2017 APPOINTMENT TERMINATED, DIRECTOR ROCKY ATKINS

View Document

20/07/1720 July 2017 DIRECTOR APPOINTED MR PAUL DAVID ROBB

View Document

19/07/1719 July 2017 DIRECTOR APPOINTED MS CARISSA CHRISTENSEN

View Document

19/07/1719 July 2017 06/07/17 STATEMENT OF CAPITAL GBP 2052

View Document

01/06/171 June 2017 REGISTERED OFFICE CHANGED ON 01/06/2017 FROM BUILDING 6 FRIERN PARK LONDON N12 9DA

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

06/01/176 January 2017 04/01/17 STATEMENT OF CAPITAL GBP 2000

View Document

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

View Accounts

07/11/167 November 2016 01/11/16 STATEMENT OF CAPITAL GBP 1850

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/09/1617 September 2016 COMPANY NAME CHANGED UK INNOVATION FORUM LIMITED CERTIFICATE ISSUED ON 17/09/16

View Document

06/09/166 September 2016 ADOPT ARTICLES 03/08/2016

View Document

01/09/161 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROCKY BARRY ATKINS / 01/09/2016

View Document

30/08/1630 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROCKY BARRY / 30/08/2016

View Document

25/08/1625 August 2016 DIRECTOR APPOINTED MR ROCKY BARRY

View Document

24/08/1624 August 2016 04/08/16 STATEMENT OF CAPITAL GBP 1850

View Document

24/08/1624 August 2016 DIRECTOR APPOINTED MR MARTIN DAVID SMITH

View Document

24/08/1624 August 2016 DIRECTOR APPOINTED MR PAUL ROBERT LIPTROT

View Document

24/08/1624 August 2016 SECRETARY APPOINTED MR CHRISTOPHER CONWAY SHIPLEY

View Document

20/05/1620 May 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

20/05/1620 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR GERALD VICTOR CAMPBELL LAW / 15/03/2016

View Document

20/05/1620 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN STUART PAUL JOSEPH TRACEY / 15/03/2016

View Document

06/09/156 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/06/152 June 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

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

View Document

29/05/1429 May 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

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

View Accounts

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/07/1315 July 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

12/07/1312 July 2013 REGISTERED OFFICE CHANGED ON 12/07/2013 FROM 1ST FLOOR HILLSIDE HOUSE 2-6 FRIERN PARK LONDON ENGLAND N12 9BT

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/04/122 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

24/01/1224 January 2012 DISS40 (DISS40(SOAD))

View Document

23/01/1223 January 2012 Annual return made up to 12 August 2011 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

13/12/1113 December 2011 FIRST GAZETTE

View Document

23/09/1123 September 2011 DIRECTOR APPOINTED IAN STUART PAUL JOSEPH TRACEY

View Document

15/07/1115 July 2011 REGISTERED OFFICE CHANGED ON 15/07/2011 FROM C/O WINSTON GROSS 34 ARLINGTON ROAD LONDON NW1 7HU UNITED KINGDOM

View Document

09/06/119 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/01/1125 January 2011 PREVEXT FROM 31/08/2010 TO 31/12/2010

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR GERALD VICTOR CAMPBELL LAW / 11/08/2010

View Document

04/10/104 October 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document

12/08/0912 August 2009 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