SEPARATOR INNOVATION LIMITED

Company Documents

DateDescription
13/08/2513 August 2025 NewConfirmation statement made on 2025-06-25 with no updates

View Document

11/12/2411 December 2024 Compulsory strike-off action has been discontinued

View Document

11/12/2411 December 2024 Compulsory strike-off action has been discontinued

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

04/12/244 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-06-25 with no updates

View Document

10/10/2310 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-06-25 with updates

View Document

26/07/2326 July 2023 Registered office address changed from Unit 3 Sundon Business Park Dencora Way Luton Bedfordshire LU3 3HP United Kingdom to Unit 2 Western Avenue Business Park Mansfield Road Acton London W3 0BZ on 2023-07-26

View Document

13/06/2313 June 2023 Resolutions

View Document

13/06/2313 June 2023 Resolutions

View Document

06/06/236 June 2023 Purchase of own shares.

View Document

06/06/236 June 2023 Cancellation of shares. Statement of capital on 2023-05-15

View Document

22/11/2222 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

03/08/213 August 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES

View Document

11/10/1911 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

03/10/183 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

04/10/174 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

08/09/178 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IMRAN AHMED

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES

View Document

13/07/1713 July 2017 APPOINTMENT TERMINATED, DIRECTOR JASON BLACK

View Document

20/03/1720 March 2017 PREVEXT FROM 30/06/2016 TO 31/12/2016

View Document

26/07/1626 July 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

11/05/1611 May 2016 REGISTERED OFFICE CHANGED ON 11/05/2016 FROM UNIT 3 SUNDON BUSINESS PARK DENCORA WAY LUTON BEDFORDSHIRE LU3 3HP

View Document

10/05/1610 May 2016 REGISTERED OFFICE CHANGED ON 10/05/2016 FROM MEDIA BUSINESS CENTER KINGSBURY ROAD LONDON NW9 8UP

View Document

07/04/167 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

05/12/155 December 2015 DISS40 (DISS40(SOAD))

View Document

03/12/153 December 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

20/10/1520 October 2015 FIRST GAZETTE

View Document

15/04/1515 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

03/12/143 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081173200001

View Document

17/10/1417 October 2014 REGISTERED OFFICE CHANGED ON 17/10/2014 FROM VICTORIA HOUSE 18 DALSTON GARDENS STANMORE, MIDDLESEX HA7 1BU

View Document

22/09/1422 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 081173200001

View Document

23/07/1423 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON BLACK / 01/01/2014

View Document

23/07/1423 July 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

23/07/1423 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IMRAN AHMED / 01/01/2014

View Document

23/07/1423 July 2014 APPOINTMENT TERMINATED, DIRECTOR FAISAL FAROOQUI

View Document

03/07/143 July 2014 APPOINTMENT TERMINATED, DIRECTOR STEFAN MAINGOT

View Document

03/07/143 July 2014 DIRECTOR APPOINTED MR NOHMAN SULTAN AHMED

View Document

03/07/143 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / AHMED IMRAN / 01/01/2014

View Document

14/03/1414 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

04/09/134 September 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

25/06/1225 June 2012 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