ST. JOHN'S INNOVATION CENTRE LIMITED
Company number 01900335
- Company Overview for ST. JOHN'S INNOVATION CENTRE LIMITED (01900335)
- Filing history for ST. JOHN'S INNOVATION CENTRE LIMITED (01900335)
- People for ST. JOHN'S INNOVATION CENTRE LIMITED (01900335)
- Registers for ST. JOHN'S INNOVATION CENTRE LIMITED (01900335)
- More for ST. JOHN'S INNOVATION CENTRE LIMITED (01900335)
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) |
---|---|---|---|
01 May 2024 | TM01 | Termination of appointment of Ian Michael Hutchings as a director on 30 April 2024 | |
02 Apr 2024 | CS01 | Confirmation statement made on 1 March 2024 with no updates | |
02 Apr 2024 | AP01 | Appointment of Mr Barnaby Adam Perks as a director on 1 April 2024 | |
02 Apr 2024 | TM01 | Termination of appointment of David Edwin Gill as a director on 1 April 2024 | |
01 Feb 2024 | AP01 | Appointment of Mr Christopher John Lang as a director on 1 February 2024 | |
11 Dec 2023 | AA | Accounts for a small company made up to 30 June 2023 | |
13 Mar 2023 | AD02 | Register inspection address has been changed from 1 st James Court Whitefriars Norwich Norfolk NR3 1RU to St John's College St John's Street Cambridge CB2 1TP | |
10 Mar 2023 | CS01 | Confirmation statement made on 1 March 2023 with no updates | |
13 Dec 2022 | AA | Accounts for a small company made up to 30 June 2022 | |
21 Mar 2022 | TM02 | Termination of appointment of M & R Secretarial Services Limited as a secretary on 17 March 2022 | |
20 Mar 2022 | AP03 | Appointment of Kerry Swannell as a secretary on 17 March 2022 | |
11 Mar 2022 | CS01 | Confirmation statement made on 1 March 2022 with no updates | |
11 Jan 2022 | AA | Accounts for a small company made up to 30 June 2021 | |
10 Mar 2021 | CS01 | Confirmation statement made on 1 March 2021 with no updates | |
22 Dec 2020 | AA | Accounts for a small company made up to 30 June 2020 | |
06 Mar 2020 | CS01 | Confirmation statement made on 1 March 2020 with no updates | |
14 Dec 2019 | AA | Accounts for a small company made up to 30 June 2019 | |
14 Mar 2019 | CS01 | Confirmation statement made on 1 March 2019 with updates | |
14 Mar 2019 | CH01 | Director's details changed for Dr Timothy Herbert Warren Minshall on 12 July 2018 | |
05 Dec 2018 | AA | Accounts for a small company made up to 30 June 2018 | |
05 Mar 2018 | CS01 | Confirmation statement made on 1 March 2018 with updates | |
29 Dec 2017 | AD03 | Register(s) moved to registered inspection location 1 st James Court Whitefriars Norwich Norfolk NR3 1RU | |
11 Dec 2017 | AA | Full accounts made up to 30 June 2017 | |
05 Dec 2017 | SH20 | Statement by Directors | |
05 Dec 2017 | SH19 |
Statement of capital on 5 December 2017
|