Advanced company searchLink opens in new window

INNOVATIVE START LIMITED

Company number 10810809

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)
15 Jan 2024 CS01 Confirmation statement made on 15 January 2024 with updates
15 Jan 2024 AP01 Appointment of Ms Monalisa Dube as a director on 3 January 2024
17 Sep 2023 AA Total exemption full accounts made up to 30 June 2023
18 May 2023 PSC04 Change of details for Mr Isaac Dube as a person with significant control on 10 May 2023
18 May 2023 CS01 Confirmation statement made on 14 May 2023 with no updates
13 Oct 2022 AA Micro company accounts made up to 30 June 2022
26 May 2022 CS01 Confirmation statement made on 14 May 2022 with no updates
20 Feb 2022 PSC07 Cessation of Nomelo Monalisa Dube as a person with significant control on 1 November 2021
21 Nov 2021 AA Accounts for a dormant company made up to 30 June 2021
11 Nov 2021 AD01 Registered office address changed from 7200 the Quorum Alec Issigonis Way Oxford Business Park North Oxford OX4 2JZ England to Devonshire House, 1 Cliveden Office Village Lancaster Road Cressex Business Park High Wycombe HP12 3YZ on 11 November 2021
05 Nov 2021 AD01 Registered office address changed from 1 Cliveden Office Village, Lancaster Road Cressex Business Park High Wycombe HP12 3YZ England to 7200 the Quorum Alec Issigonis Way Oxford Business Park North Oxford OX4 2JZ on 5 November 2021
03 Nov 2021 AD01 Registered office address changed from Cliveden Office Village Lancaster Road Cressex Business Park High Wycombe HP12 3YZ England to 1 Cliveden Office Village, Lancaster Road Cressex Business Park High Wycombe HP12 3YZ on 3 November 2021
03 Nov 2021 AD01 Registered office address changed from Devonshire House Lancaster Road Cressex Business Park High Wycombe HP12 3YZ England to Cliveden Office Village Lancaster Road Cressex Business Park High Wycombe HP12 3YZ on 3 November 2021
27 Oct 2021 AD01 Registered office address changed from 7200 the Quorum Alec Issigonis Way Oxford Business Park North Oxford OX4 2JZ England to Devonshire House Lancaster Road Cressex Business Park High Wycombe HP12 3YZ on 27 October 2021
28 Jun 2021 AA Accounts for a dormant company made up to 30 June 2020
27 May 2021 CS01 Confirmation statement made on 14 May 2021 with no updates
29 Nov 2020 PSC01 Notification of Nomelo Monalisa Dube as a person with significant control on 1 October 2020
29 Nov 2020 TM01 Termination of appointment of Charity Zwelani Mpofu as a director on 29 November 2020
07 Aug 2020 CH01 Director's details changed for Ms Charity Zwelani Mpofu on 1 August 2020
07 Aug 2020 AD01 Registered office address changed from 44 Dorchester Avenue Bolton BL2 5EE England to 7200 the Quorum Alec Issigonis Way Oxford Business Park North Oxford OX4 2JZ on 7 August 2020
07 Aug 2020 PSC04 Change of details for Mr Isaac Dube as a person with significant control on 1 August 2020
14 May 2020 PSC07 Cessation of Nomelo Monalisa Dube as a person with significant control on 1 May 2020
14 May 2020 TM01 Termination of appointment of Nomelo Monalisa Dube as a director on 1 May 2020
14 May 2020 CS01 Confirmation statement made on 14 May 2020 with updates
14 May 2020 AP01 Appointment of Ms Charity Zwelani Mpofu as a director on 1 May 2020