Advanced company searchLink opens in new window

INNOVATION FINANCE LIMITED

Company number 07172160

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)
18 Mar 2024 CS01 Confirmation statement made on 1 March 2024 with updates
15 Mar 2024 PSC05 Change of details for Prime 5 Finance Limited as a person with significant control on 1 March 2024
15 Mar 2024 CH01 Director's details changed for Ms Ann Marie Juliano on 1 March 2024
29 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
16 Oct 2023 MR01 Registration of charge 071721600005, created on 29 September 2023
06 Oct 2023 MR04 Satisfaction of charge 071721600002 in full
06 Oct 2023 MR04 Satisfaction of charge 071721600003 in full
06 Oct 2023 MR04 Satisfaction of charge 071721600004 in full
03 Aug 2023 MR01 Registration of charge 071721600004, created on 13 July 2023
12 Jul 2023 MR01 Registration of charge 071721600003, created on 29 June 2023
03 May 2023 AD01 Registered office address changed from The Old Casino 28 Fourth Avenue Hove BN3 2PJ England to Galloways Accounting 28 Fourth Avenue Hove East Sussex BN3 2PJ on 3 May 2023
21 Mar 2023 AD01 Registered office address changed from 1 Vicarage Lane London E15 4HF England to The Old Casino 28 Fourth Avenue Hove BN32PJ on 21 March 2023
21 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with updates
29 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
16 Mar 2022 CS01 Confirmation statement made on 1 March 2022 with updates
14 Oct 2021 MR01 Registration of charge 071721600002, created on 5 October 2021
16 Jun 2021 TM01 Termination of appointment of Beejal Chandaria as a director on 14 June 2021
16 Jun 2021 AP03 Appointment of Ms Ann Marie Juliano as a secretary on 14 June 2021
16 Jun 2021 TM02 Termination of appointment of Beejal Chandaria as a secretary on 14 June 2021
16 Jun 2021 AP01 Appointment of Ms Ann Marie Juliano as a director on 14 June 2021
16 Jun 2021 TM01 Termination of appointment of Krishen Chandaria as a director on 14 June 2021
16 Jun 2021 TM01 Termination of appointment of John Reed as a director on 14 June 2021
16 Jun 2021 PSC02 Notification of Prime 5 Finance Limited as a person with significant control on 14 June 2021
16 Jun 2021 PSC07 Cessation of Doonbeg Holdings Limited as a person with significant control on 14 June 2021
16 Jun 2021 AD01 Registered office address changed from Belfry House Champions Way Hendon London NW4 1PX to 1 Vicarage Lane London E15 4HF on 16 June 2021