IBIX INNOVATE LIMITED

Prima Casa 29 Church Lane Prima Casa 29 Church Lane, Royston, SG8 8EJ, Hertfordshire, United Kingdom
StatusACTIVE
Company No.07842679
CategoryPrivate Limited Company
Incorporated10 Nov 2011
Age12 years, 8 months, 2 days
JurisdictionEngland Wales

SUMMARY

IBIX INNOVATE LIMITED is an active private limited company with number 07842679. It was incorporated 12 years, 8 months, 2 days ago, on 10 November 2011. The company address is Prima Casa 29 Church Lane Prima Casa 29 Church Lane, Royston, SG8 8EJ, Hertfordshire, United Kingdom.



Company Fillings

Accounts with accounts type dormant

Date: 31 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2023

Action Date: 10 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2022

Action Date: 10 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Dec 2022

Action Date: 11 Dec 2022

Category: Address

Type: AD01

Change date: 2022-12-11

Old address: Rectory Farm Hildersham Cambridge CB21 6DD England

New address: Prima Casa 29 Church Lane Barkway Royston Hertfordshire SG8 8EJ

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2021

Action Date: 10 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-10

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2021

Action Date: 10 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2019

Action Date: 10 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2018

Action Date: 10 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2017

Action Date: 10 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2016

Action Date: 10 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Dec 2015

Action Date: 08 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-08

Old address: Rectory Farm Hildersham Cambridge CB21 6DD England

New address: Rectory Farm Hildersham Cambridge CB21 6DD

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Dec 2015

Action Date: 07 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-07

Old address: Rectory Farm Hildersham Cambridge CB21 6DD

New address: Rectory Farm Hildersham Cambridge CB21 6DD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2015

Action Date: 10 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Dec 2015

Action Date: 07 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-07

Old address: 1a the Bounds Lady Margaret Road Cambridge CB3 0BJ

New address: Rectory Farm Hildersham Cambridge CB21 6DD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Dec 2014

Action Date: 10 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Dec 2014

Action Date: 30 Dec 2014

Category: Address

Type: AD01

Change date: 2014-12-30

Old address: 1a the Bounds Lady Margaret Road Cambridge CB3 0BJ England

New address: 1a the Bounds Lady Margaret Road Cambridge CB3 0BJ

Documents

View document PDF

Change person director company with change date

Date: 30 Dec 2014

Action Date: 19 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-19

Officer name: Dr Carrie Mary Pemberton Ford

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Dec 2014

Action Date: 30 Dec 2014

Category: Address

Type: AD01

Change date: 2014-12-30

Old address: 9 the Oast House Grange Road Cambridge CB3 9AP England

New address: 1a the Bounds Lady Margaret Road Cambridge CB3 0BJ

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Sep 2014

Action Date: 10 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-10

Old address: 29 Church Lane Barkway Royston Hertfordshire SG8 8EJ

New address: 9 the Oast House Grange Road Cambridge CB3 9AP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2013

Action Date: 10 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-10

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2013

Action Date: 19 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-19

Officer name: Dr Carrie Mary Pemberton Ford

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Oct 2013

Action Date: 29 Oct 2013

Category: Address

Type: AD01

Change date: 2013-10-29

Old address: 9 South End Bassingbourn Royston Hertfordshire SG8 5NJ United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2012

Action Date: 10 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-10

Documents

View document PDF

Change account reference date company current extended

Date: 03 May 2012

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2012-11-30

New date: 2013-03-31

Documents

View document PDF

Appoint person director company with name

Date: 03 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Carrie Mary Josephine Pemberton Ford

Documents

View document PDF

Termination director company with name

Date: 03 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Termination director company with name

Date: 11 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Incorporation company

Date: 10 Nov 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIGHTON AND HOVE BOXING ACADEMY LTD

136 OLD FORT ROAD,SHOREHAM-BY-SEA,BN43 5HL

Number:09825494
Status:ACTIVE
Category:Private Limited Company

HILL & HILL HOMES LTD

OLD FREE SCHOOL,WATFORD,WD18 0BX

Number:09908891
Status:ACTIVE
Category:Private Limited Company

KINGS COURT (SOUTHVILLE) MANAGEMENT COMPANY LIMITED

HILLCREST ESTATE MANAGEMENT LIMITED 5 GROVE ROAD,BRISTOL,BS6 6UJ

Number:05022744
Status:ACTIVE
Category:Private Limited Company

ONE LUXURY DEVELOPMENTS LIMITED

4 PRINCE ALBERT ROAD,LONDON,NW1 7SN

Number:08890170
Status:ACTIVE
Category:Private Limited Company

STACKGEN LIMITED

THE LONG LODGE 265 - 269 KINGSTON ROAD,LONDON,SW19 3NW

Number:09140000
Status:ACTIVE
Category:Private Limited Company

THE DIGBETH CINEMA COMMUNITY INTEREST COMPANY

MOCKINGBIRD HOUSE THE CUSTARD FACTORY GIBB STREET,BIRMINGHAM,B9 4AA

Number:11089577
Status:ACTIVE
Category:Community Interest Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source