Advanced company searchLink opens in new window

THE INNOVATION UNIT LIMITED

Company number 05997039

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)
17 Apr 2024 TM02 Termination of appointment of Winifred Armah as a secretary on 8 April 2024
17 Apr 2024 AP03 Appointment of Ms Deborah Jenkins as a secretary on 8 April 2024
13 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
02 Jan 2024 PSC07 Cessation of Danielle Jeanine Walker Palmour as a person with significant control on 29 December 2023
02 Jan 2024 TM01 Termination of appointment of Danielle Jeanine Palmour as a director on 29 December 2023
06 Nov 2023 CS01 Confirmation statement made on 24 October 2023 with no updates
23 Jun 2023 PSC07 Cessation of Joseph Michael James Ludlow as a person with significant control on 5 June 2023
23 Jun 2023 TM01 Termination of appointment of Joseph Michael James Ludlow as a director on 5 June 2023
24 Jan 2023 AA Accounts for a small company made up to 31 March 2022
31 Oct 2022 CS01 Confirmation statement made on 24 October 2022 with no updates
04 Jul 2022 CH01 Director's details changed for Mrs Rebekah Ayres on 24 June 2022
06 Jun 2022 PSC01 Notification of Danielle Jeaning Walker Palmour as a person with significant control on 11 April 2022
06 Jun 2022 PSC01 Notification of Olufunmike Olusola Afuape as a person with significant control on 12 April 2022
25 Apr 2022 AP01 Appointment of Miss Olufunmike Olusola Omobola Afuape as a director on 12 April 2022
22 Apr 2022 AP01 Appointment of Ms Danielle Jeanine Palmour as a director on 11 April 2022
27 Oct 2021 CS01 Confirmation statement made on 24 October 2021 with no updates
25 Oct 2021 AA Accounts for a small company made up to 31 March 2021
10 Nov 2020 AA Accounts for a small company made up to 31 March 2020
26 Oct 2020 CS01 Confirmation statement made on 24 October 2020 with no updates
26 Nov 2019 AA Accounts for a small company made up to 31 March 2019
04 Nov 2019 CS01 Confirmation statement made on 24 October 2019 with no updates
30 Oct 2019 PSC07 Cessation of Anthony David Mackay as a person with significant control on 18 October 2019
29 Oct 2019 TM01 Termination of appointment of Anthony David Mackay as a director on 18 October 2019
21 Aug 2019 AD01 Registered office address changed from Unit 520 Highgate Studios Highgate Road London NW5 1TL England to Runway East 20 st. Thomas Street London SE1 9RS on 21 August 2019
11 Apr 2019 PSC01 Notification of David Paul Roberts as a person with significant control on 27 March 2019