INNOVATION HUB LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/09/2512 September 2025 NewConfirmation statement made on 2025-07-22 with updates

View Document

31/01/2531 January 2025 Termination of appointment of Marco Santoro as a director on 2025-01-28

View Document

31/12/2431 December 2024 Micro company accounts made up to 2023-12-31

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-22 with no updates

View Document

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

View Accounts

21/12/2321 December 2023 Micro company accounts made up to 2022-12-31

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

17/03/2317 March 2023 Registered office address changed from Office 9, Dalton House 60 Windsor Avenue London SW19 2RR United Kingdom to C/O Peta Massey, Roadside Farm Congleton Road Siddington Cheshire SK11 9JR on 2023-03-17

View Document

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

View Accounts

29/12/2229 December 2022 Micro company accounts made up to 2021-12-31

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-04-17 with no updates

View Document

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

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-04-17 with no updates

View Document

26/02/2126 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

30/06/2030 June 2020 REGISTERED OFFICE CHANGED ON 30/06/2020 FROM 5 JUPITER HOUSE CALLEVA PARK ALDERMASTON READING BERKSHIRE RG7 8NN UNITED KINGDOM

View Document

30/06/2030 June 2020 REGISTERED OFFICE CHANGED ON 30/06/2020 FROM LEVEL 3 207 REGENT STREET LONDON W1B 3HH UNITED KINGDOM

View Document

26/05/2026 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARCO SANTORO

View Document

26/05/2026 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUCILLA LANCIOTTI

View Document

26/05/2026 May 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/05/2020

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

11/05/2011 May 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 17/04/2019

View Document

13/03/2013 March 2020 APPOINTMENT TERMINATED, DIRECTOR ADRIANO COMPAGNUCCI

View Document

21/01/2021 January 2020 DIRECTOR APPOINTED MRS PETA HELEN MASSEY

View Document

20/01/2020 January 2020 SECOND FILED SH01 - 29/12/18 STATEMENT OF CAPITAL GBP 1538100

View Document

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

View Accounts

17/04/1917 April 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GORDON

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES

View Document

17/04/1917 April 2019 APPOINTMENT TERMINATED, DIRECTOR MARIO LATTANZI

View Document

17/04/1917 April 2019 DIRECTOR APPOINTED MR ADRIANO COMPAGNUCCI

View Document

02/04/192 April 2019 29/12/18 STATEMENT OF CAPITAL GBP 1638000

View Document

19/12/1819 December 2018 DIRECTOR APPOINTED MR MARIO MASSIMILIANO LATTANZI

View Document

12/12/1812 December 2018 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