THE INNOVATION UNIT LIMITED

Company Documents

DateDescription
29/10/2429 October 2024 Confirmation statement made on 2024-10-24 with no updates

View Document

18/10/2418 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/09/244 September 2024 Appointment of Mrs Therese Radhika Bynon as a director on 2024-09-02

View Document

03/09/243 September 2024 Appointment of Mr Shane Richard Ryan as a director on 2024-09-02

View Document

03/09/243 September 2024 Notification of Therese Radhika Bynon as a person with significant control on 2024-09-02

View Document

03/09/243 September 2024 Notification of Shane Richard Ryan as a person with significant control on 2024-09-02

View Document

15/08/2415 August 2024 Termination of appointment of Rebekah Ayres as a director on 2024-06-10

View Document

15/08/2415 August 2024 Notification of Charlotte Sophie Augst as a person with significant control on 2024-07-01

View Document

15/08/2415 August 2024 Appointment of Dr Charlotte Sophie Augst as a director on 2024-07-01

View Document

15/08/2415 August 2024 Cessation of Rebekah Lois Ayres as a person with significant control on 2024-06-10

View Document

17/04/2417 April 2024 Appointment of Ms Deborah Jenkins as a secretary on 2024-04-08

View Document

17/04/2417 April 2024 Termination of appointment of Winifred Armah as a secretary on 2024-04-08

View Document

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

View Accounts

13/01/2413 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

02/01/242 January 2024 Cessation of Danielle Jeanine Walker Palmour as a person with significant control on 2023-12-29

View Document

02/01/242 January 2024 Termination of appointment of Danielle Jeanine Palmour as a director on 2023-12-29

View Document

06/11/236 November 2023 Confirmation statement made on 2023-10-24 with no updates

View Document

23/06/2323 June 2023 Cessation of Joseph Michael James Ludlow as a person with significant control on 2023-06-05

View Document

23/06/2323 June 2023 Termination of appointment of Joseph Michael James Ludlow as a director on 2023-06-05

View Document

24/01/2324 January 2023 Accounts for a small company made up to 2022-03-31

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-24 with no updates

View Document

22/04/2222 April 2022 Appointment of Ms Danielle Jeanine Palmour as a director on 2022-04-11

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-10-24 with no updates

View Document

25/10/2125 October 2021 Accounts for a small company made up to 2021-03-31

View Document

11/04/1911 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VALERIE MARIA HANNON

View Document

11/04/1911 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY DAVID MACKAY

View Document

11/04/1911 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID PAUL ROBERTS

View Document

11/04/1911 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH MICHAEL JAMES LUDLOW

View Document

11/04/1911 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES DAVID THOMAS

View Document

11/04/1911 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBEKAH AYRES

View Document

29/03/1929 March 2019 CESSATION OF DAVID PAUL ROBERTS AS A PSC

View Document

29/03/1929 March 2019 DIRECTOR APPOINTED MR JAMES DAVID THOMAS

View Document

29/03/1929 March 2019 DIRECTOR APPOINTED MR JOSEPH MICHAEL JAMES LUDLOW

View Document

29/03/1929 March 2019 DIRECTOR APPOINTED MRS REBEKAH AYRES

View Document

29/03/1929 March 2019 CESSATION OF VALERIE MARIA HANNON AS A PSC

View Document

29/03/1929 March 2019 CESSATION OF ANTHONY DAVID MACKAY AS A PSC

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES

View Document

24/10/1824 October 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID ALBURY

View Document

24/10/1824 October 2018 CESSATION OF DAVID LEWIS ALBURY AS A PSC

View Document

22/10/1822 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

24/04/1824 April 2018 REGISTERED OFFICE CHANGED ON 24/04/2018 FROM CAN MEZZANINE 49-51 EAST ROAD LONDON N1 6AH

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 13/11/17, NO UPDATES

View Document

19/10/1719 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

09/01/179 January 2017 SECRETARY APPOINTED MS WINIFRED ARMAH

View Document

21/12/1621 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES

View Document

19/04/1619 April 2016 APPOINTMENT TERMINATED, SECRETARY ADAM LEADBETTER

View Document

22/12/1522 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

16/11/1516 November 2015 13/11/15 NO MEMBER LIST

View Document

22/06/1522 June 2015 APPOINTMENT TERMINATED, SECRETARY GARETH WYNNE

View Document

22/06/1522 June 2015 SECRETARY APPOINTED MR ADAM JOHN LEADBETTER

View Document

18/11/1418 November 2014 13/11/14 NO MEMBER LIST

View Document

06/11/146 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

16/12/1316 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

14/11/1314 November 2013 13/11/13 NO MEMBER LIST

View Document

15/11/1215 November 2012 13/11/12 NO MEMBER LIST

View Document

07/08/127 August 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

15/11/1115 November 2011 13/11/11 NO MEMBER LIST

View Document

26/09/1126 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

21/06/1121 June 2011 ALTER MEMORANDUM 14/06/2011

View Document

21/06/1121 June 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

21/06/1121 June 2011 MEMORANDUM OF ASSOCIATION

View Document

06/04/116 April 2011 DIRECTOR APPOINTED MR DAVID PAUL ROBERTS

View Document

01/12/101 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

15/11/1015 November 2010 13/11/10 NO MEMBER LIST

View Document

11/06/1011 June 2010 REGISTERED OFFICE CHANGED ON 11/06/2010 FROM 28-30 GROSVENOR GARDENS LONDON SW1W 0TT

View Document

08/04/108 April 2010 DIRECTOR APPOINTED MS VALERIE MARIA HANNON

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DAVID MACKAY / 11/01/2010

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LEWIS ALBURY / 11/01/2010

View Document

11/01/1011 January 2010 13/11/09 NO MEMBER LIST

View Document

25/11/0925 November 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

13/11/0813 November 2008 ANNUAL RETURN MADE UP TO 13/11/08

View Document

13/11/0813 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

15/09/0815 September 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

15/11/0715 November 2007 ANNUAL RETURN MADE UP TO 13/11/07

View Document

21/01/0721 January 2007 REGISTERED OFFICE CHANGED ON 21/01/07 FROM: SANCTUARY BUILDINGS GREAT SMITH STREET LONDON SW1P 3BT

View Document

21/11/0621 November 2006 SECRETARY RESIGNED

View Document

21/11/0621 November 2006 NEW SECRETARY APPOINTED

View Document

21/11/0621 November 2006 ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/03/08

View Document

13/11/0613 November 2006 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