- Company Overview for INNOVATION CITY (LONDON) LIMITED (07640912)
- Filing history for INNOVATION CITY (LONDON) LIMITED (07640912)
- People for INNOVATION CITY (LONDON) LIMITED (07640912)
- Charges for INNOVATION CITY (LONDON) LIMITED (07640912)
- More for INNOVATION CITY (LONDON) LIMITED (07640912)
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) |
---|---|---|---|
05 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
05 Jun 2013 | TM01 | Termination of appointment of Nigel Stevens as a director | |
05 Jun 2013 | TM01 | Termination of appointment of Stuart Sutton as a director | |
05 Jun 2013 | SH10 | Particulars of variation of rights attached to shares | |
05 Jun 2013 | SH08 | Change of share class name or designation | |
05 Jun 2013 | AD01 | Registered office address changed from 6Th Floor Lansdowne House 57 Berkeley Square London W1J 6ER United Kingdom on 5 June 2013 | |
29 May 2013 | AP02 | Appointment of Dv4 Administration Limited as a director | |
29 May 2013 | AP01 | Appointment of Mr Tim Haden-Scott as a director | |
23 May 2013 | MR01 | Registration of charge 076409120001 | |
17 May 2013 | AD01 | Registered office address changed from Norfolk House East 499 Silbury Boulevard Central Milton Keynes Buckinghamshire MK9 2AH United Kingdom on 17 May 2013 | |
25 Mar 2013 | AR01 | Annual return made up to 2 March 2013 with full list of shareholders | |
22 Mar 2013 | CH01 | Director's details changed for John Thompson on 22 March 2013 | |
22 Mar 2013 | CH01 | Director's details changed for Mr Nigel Graham Patrick Stevens on 22 March 2013 | |
22 Mar 2013 | CH01 | Director's details changed for Mr Stuart Sutton on 22 March 2013 | |
20 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
15 Aug 2012 | AP01 | Appointment of Mr Nigel Graham Patrick Stevens as a director | |
15 Aug 2012 | AP01 | Appointment of Mr Stuart Sutton as a director | |
23 Jul 2012 | TM01 | Termination of appointment of John Thompson as a director | |
23 Jul 2012 | AD01 | Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 23 July 2012 | |
04 Jul 2012 | AR01 | Annual return made up to 19 May 2012 with full list of shareholders | |
22 Nov 2011 | CERTNM |
Company name changed london’s tech city LIMITED\certificate issued on 22/11/11
|
|
22 Nov 2011 | CONNOT | Change of name notice | |
05 Jul 2011 | AD03 | Register(s) moved to registered inspection location | |
05 Jul 2011 | AD02 | Register inspection address has been changed | |
05 Jul 2011 | AD01 | Registered office address changed from Norfolk House East 499 Silbury Boulevard Milton Keynes MK9 2AH United Kingdom on 5 July 2011 |