THE INNOVATION PRACTICE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/03/2517 March 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

05/12/245 December 2024 Change of details for Mr Ludovic James Chapman as a person with significant control on 2024-11-20

View Document

05/12/245 December 2024 Director's details changed for Mrs Joanne Chapman on 2024-11-20

View Document

05/12/245 December 2024 Director's details changed for Mr Ludovic James Chapman on 2024-11-20

View Document

05/12/245 December 2024 Change of details for Mrs Joanne Chapman as a person with significant control on 2024-11-20

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/03/2412 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

23/06/2323 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/03/238 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/06/2115 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/03/2115 March 2021 CONFIRMATION STATEMENT MADE ON 06/03/21, WITH UPDATES

View Document

29/07/2029 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

28/07/2028 July 2020 PSC'S CHANGE OF PARTICULARS / MRS JOANNE CHAPMAN / 27/07/2020

View Document

28/07/2028 July 2020 PSC'S CHANGE OF PARTICULARS / MR LUDO JAMES CHAPMAN / 28/07/2020

View Document

28/07/2028 July 2020 PSC'S CHANGE OF PARTICULARS / MR LUDO JAMES CHAPMAN / 27/07/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES

View Document

25/06/1925 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNE CHAPMAN

View Document

25/06/1925 June 2019 DIRECTOR APPOINTED MRS JOANNE CHAPMAN

View Document

31/05/1931 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

31/08/1831 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

21/02/1821 February 2018 COMPANY NAME CHANGED LUDOCO LIMITED CERTIFICATE ISSUED ON 21/02/18

View Document

21/02/1821 February 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/07/1713 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

07/03/167 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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