Advanced company searchLink opens in new window

INNOVATION HUB LTD

Company number 11724324

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)
21 Dec 2023 AA Micro company accounts made up to 31 December 2022
25 May 2023 CS01 Confirmation statement made on 25 May 2023 with no updates
17 Mar 2023 AD01 Registered office address changed from Office 9, Dalton House 60 Windsor Avenue London SW19 2RR United Kingdom to C/O Peta Massey, Roadside Farm Congleton Road Siddington Cheshire SK11 9JR on 17 March 2023
29 Dec 2022 AA Micro company accounts made up to 31 December 2021
18 Jul 2022 CH01 Director's details changed for Mr Marco Santoro on 16 July 2022
16 Jul 2022 AD01 Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to Office 9, Dalton House 60 Windsor Avenue London SW19 2RR on 16 July 2022
17 May 2022 CS01 Confirmation statement made on 17 April 2022 with no updates
30 Sep 2021 AA Micro company accounts made up to 31 December 2020
14 Jun 2021 CS01 Confirmation statement made on 17 April 2021 with no updates
08 Mar 2021 AP01 Appointment of Mr Marco Santoro as a director on 15 February 2021
26 Feb 2021 AA Micro company accounts made up to 31 December 2019
30 Jun 2020 AD01 Registered office address changed from Level 3 207 Regent Street London W1B 3HH United Kingdom to Winnington House 2 Woodberry Grove Finchley London N12 0DR on 30 June 2020
30 Jun 2020 AD01 Registered office address changed from 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN United Kingdom to Level 3 207 Regent Street London W1B 3HH on 30 June 2020
26 May 2020 PSC01 Notification of Lucilla Lanciotti as a person with significant control on 26 May 2020
26 May 2020 PSC01 Notification of Marco Santoro as a person with significant control on 26 May 2020
26 May 2020 PSC09 Withdrawal of a person with significant control statement on 26 May 2020
22 May 2020 CS01 Confirmation statement made on 17 April 2020 with no updates
11 May 2020 RP04CS01 Second filing of Confirmation Statement dated 17/04/2019
13 Mar 2020 TM01 Termination of appointment of Adriano Compagnucci as a director on 20 February 2020
21 Jan 2020 AP01 Appointment of Mrs Peta Helen Massey as a director on 13 January 2020
20 Jan 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 29 December 2018
  • GBP 1,538,100
17 Apr 2019 TM01 Termination of appointment of Michael Thomas Gordon as a director on 4 April 2019
17 Apr 2019 AP01 Appointment of Mr Adriano Compagnucci as a director on 4 April 2019
17 Apr 2019 TM01 Termination of appointment of Mario Massimiliano Lattanzi as a director on 4 April 2019
17 Apr 2019 CS01 Confirmation statement made on 17 April 2019 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 11/05/2020