Advanced company searchLink opens in new window

ISLAND INNOVATION TRUST

Company number 06793576

Filter by category

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)
20 Jan 2012 AD01 Registered office address changed from C/O C/O Medina High School Mountbatten Centre Fairlee Road Newport Isle of Wight PO30 2DX on 20 January 2012
08 Feb 2011 AA Accounts for a dormant company made up to 16 January 2011
02 Feb 2011 AA01 Previous accounting period shortened from 31 January 2011 to 16 January 2011
24 Jan 2011 AR01 Annual return made up to 16 January 2011 no member list
20 Oct 2010 AP01 Appointment of Mr Charles Nigel Bowden as a director
13 Oct 2010 AA Accounts for a dormant company made up to 31 January 2010
01 Feb 2010 AR01 Annual return made up to 16 January 2010 no member list
01 Feb 2010 CH01 Director's details changed for Jacqui Ager on 16 January 2010
01 Feb 2010 CH01 Director's details changed for Mark John Price on 16 January 2010
01 Feb 2010 CH01 Director's details changed for Michael John Coeshott on 16 January 2010
01 Feb 2010 CH03 Secretary's details changed for Peter George Prismall on 16 January 2010
03 Dec 2009 CERTNM Company name changed medina innovation trust\certificate issued on 03/12/09
  • RES15 ‐ Change company name resolution on 2009-11-23
03 Dec 2009 CONNOT Change of name notice
25 Jun 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Mar 2009 288a Director appointed graham john pengelly
11 Mar 2009 288b Appointment terminated director deborah harvey
16 Jan 2009 NEWINC Incorporation