Advanced company searchLink opens in new window

INNOCENT LIMITED

Company number 04007092

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Jul 2015 TM01 Termination of appointment of Gonzalo Ruiz as a director on 22 June 2015
28 Jul 2015 AR01 Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
13 Jan 2015 AUD Auditor's resignation
03 Oct 2014 AA Full accounts made up to 31 December 2013
08 Sep 2014 AR01 Annual return made up to 2 June 2014 with full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
27 Sep 2013 AA Full accounts made up to 31 December 2012
11 Jun 2013 AR01 Annual return made up to 2 June 2013 with full list of shareholders
Statement of capital on 2013-06-11
  • GBP 2
17 May 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 May 2013 CC04 Statement of company's objects
16 May 2013 AP01 Appointment of Mr Gonzalo Ruiz as a director
16 May 2013 AP01 Appointment of Ms Sandra Mori as a director
16 May 2013 AP01 Appointment of Mr Scott Edward Roche as a director
16 May 2013 TM01 Termination of appointment of Jonathan Wright as a director
16 May 2013 TM01 Termination of appointment of Richard Reed as a director
16 May 2013 TM01 Termination of appointment of Adam Balon as a director
16 May 2013 AP01 Appointment of Mr Douglas Ross Lamont as a director
16 May 2013 AP03 Appointment of Mr James Lewis Davenport as a secretary
16 May 2013 AP01 Appointment of Mr James Lewis Davenport as a director
16 May 2013 TM02 Termination of appointment of Adam Balon as a secretary
12 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
12 Jun 2012 AR01 Annual return made up to 2 June 2012 with full list of shareholders
08 May 2012 AA Full accounts made up to 31 December 2011
01 Jul 2011 AA Full accounts made up to 31 December 2010
10 Jun 2011 AR01 Annual return made up to 2 June 2011 with full list of shareholders
20 Apr 2011 AD01 Registered office address changed from Fruit Towers 3 Goldhawk Estate Brackenbury Road London W6 0BA on 20 April 2011