TESTUDO INNOVATION LLP

Company Documents

DateDescription
06/10/256 October 2025 NewUnaudited abridged accounts made up to 2025-03-31

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-12-06 with no updates

View Document

03/10/243 October 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-12-06 with no updates

View Document

28/07/2328 July 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

06/12/226 December 2022 Confirmation statement made on 2022-12-06 with no updates

View Document

09/05/229 May 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

06/12/216 December 2021 Confirmation statement made on 2021-12-06 with no updates

View Document

04/11/214 November 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

06/12/186 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YVETTE MELANIE GOWARD

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES

View Document

06/12/186 December 2018 PSC'S CHANGE OF PARTICULARS / MR WILLIAM JOLYON PENBERTHY WHITE / 06/12/2018

View Document

05/12/185 December 2018 APPOINTMENT TERMINATED, LLP MEMBER ANDY HEBB

View Document

05/12/185 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

05/12/185 December 2018 REGISTERED OFFICE CHANGED ON 05/12/2018 FROM 10 CAMBRAY ROAD LONDON SW12 0DY ENGLAND

View Document

05/12/185 December 2018 LLP MEMBER APPOINTED DOCTOR YVETTE MELANIE GOWARD

View Document

05/12/185 December 2018 CESSATION OF RON OREN AS A PSC

View Document

05/12/185 December 2018 APPOINTMENT TERMINATED, LLP MEMBER RON OREN

View Document

28/11/1828 November 2018 CESSATION OF ANDREW KEVIN HEBB AS A PSC

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

09/01/189 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

01/02/171 February 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

09/01/179 January 2017 REGISTERED OFFICE CHANGED ON 09/01/2017 FROM 5 CLITHEROE ROAD FIRST FLOOR FLAT LONDON SW9 9DY

View Document

11/01/1611 January 2016 ANNUAL RETURN MADE UP TO 11/01/16

View Document

06/07/156 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/06/1528 June 2015 REGISTERED OFFICE CHANGED ON 28/06/2015 FROM CPC1 CAPITAL PARK FULBOURN CAMBRIDGE CAMBRIDGESHIRE CB21 5XE

View Document

31/05/1531 May 2015 APPOINTMENT TERMINATED, LLP MEMBER PETER HICKS

View Document

18/01/1518 January 2015 ANNUAL RETURN MADE UP TO 11/01/15

View Document

18/01/1518 January 2015 LLP MEMBER'S CHANGE OF PARTICULARS / DR RON OREN / 25/09/2014

View Document

03/06/143 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/01/1427 January 2014 CURREXT FROM 31/01/2014 TO 31/03/2014

View Document

27/01/1427 January 2014 ANNUAL RETURN MADE UP TO 11/01/14

View Document

21/10/1321 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

07/02/137 February 2013 ANNUAL RETURN MADE UP TO 11/01/13

View Document

11/01/1211 January 2012 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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