Advanced company searchLink opens in new window

INNOVATE LIFE SCIENCES LIMITED

Company number 09811701

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)
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
26 Nov 2023 CS01 Confirmation statement made on 10 November 2023 with updates
16 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
24 Nov 2022 CS01 Confirmation statement made on 10 November 2022 with updates
24 Nov 2021 CS01 Confirmation statement made on 10 November 2021 with updates
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
26 Dec 2020 CS01 Confirmation statement made on 10 November 2020 with updates
26 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
21 Nov 2019 CS01 Confirmation statement made on 10 November 2019 with updates
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
20 Nov 2018 CS01 Confirmation statement made on 10 November 2018 with updates
20 Nov 2018 PSC04 Change of details for Mr Christian Victor Fellowes as a person with significant control on 10 November 2018
20 Nov 2018 CH01 Director's details changed for Mr Christian Victor Fellowes on 10 November 2018
19 Nov 2018 AD01 Registered office address changed from (C/O Acqvalue Accountancy) Suite 4, First Floor Orchard House 114-118 Cherry Orchard Road Croydon Surrey CR0 6BA United Kingdom to Innovate Life Sciences (C/O Acqvalue Accountancy) Southbridge House Southbridge Place Croydon Surrey CR0 4HA on 19 November 2018
19 Sep 2018 AA Micro company accounts made up to 31 December 2017
28 May 2018 AD01 Registered office address changed from C/O Acqvalue Accountancy 6 Bedford Park Croydon Surrey CR0 2AP United Kingdom to (C/O Acqvalue Accountancy) Suite 4, First Floor Orchard House 114-118 Cherry Orchard Road Croydon Surrey CR0 6BA on 28 May 2018
13 Nov 2017 CS01 Confirmation statement made on 10 November 2017 with updates
21 Jun 2017 AA Total exemption small company accounts made up to 31 December 2016
01 Mar 2017 CH01 Director's details changed for Mr Anthony Ajose on 1 March 2017
28 Feb 2017 CH01 Director's details changed for Mr Christian Victor Fellowes on 28 February 2017
20 Feb 2017 CH01 Director's details changed for Mr Anthony Ajose on 20 February 2017
16 Feb 2017 AD01 Registered office address changed from C/O Acqvalue Accounting the Lansdowne Building 2 Lansdowne Road Croydon Surrey CR9 2ER England to C/O Acqvalue Accountancy 6 Bedford Park Croydon Surrey CR0 2AP on 16 February 2017
10 Nov 2016 CS01 Confirmation statement made on 10 November 2016 with updates
07 Nov 2016 SH01 Statement of capital following an allotment of shares on 6 November 2016
  • GBP 10,000
12 Oct 2016 CS01 Confirmation statement made on 5 October 2016 with updates