INNOVATION HUMAN CAPITAL LIMITED

Merlin House Priory Drive Merlin House Priory Drive, Newport, NP18 2HJ, Gwent
StatusACTIVE
Company No.09242774
CategoryPrivate Limited Company
Incorporated01 Oct 2014
Age9 years, 9 months, 7 days
JurisdictionEngland Wales

SUMMARY

INNOVATION HUMAN CAPITAL LIMITED is an active private limited company with number 09242774. It was incorporated 9 years, 9 months, 7 days ago, on 01 October 2014. The company address is Merlin House Priory Drive Merlin House Priory Drive, Newport, NP18 2HJ, Gwent.



Company Fillings

Appoint person director company with name date

Date: 12 Jun 2024

Action Date: 05 Jun 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Christopher Sinclair

Appointment date: 2024-06-05

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2024

Action Date: 05 Jun 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicolas Martin Chambers

Appointment date: 2024-06-05

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2024

Action Date: 05 Jun 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter John Moroz

Termination date: 2024-06-05

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2024

Action Date: 05 Jun 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Salvadore Messore

Termination date: 2024-06-05

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2023

Action Date: 01 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2022

Action Date: 01 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2021

Action Date: 01 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2020

Action Date: 01 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2019

Action Date: 14 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-14

Officer name: Mr John Salvadore Messore

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2019

Action Date: 14 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-14

Officer name: Mr Peter John Moroz

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2019

Action Date: 01 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2018

Action Date: 24 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Claire Louise Spragg

Appointment date: 2018-04-24

Documents

View document PDF

Confirmation statement with updates

Date: 01 Oct 2018

Action Date: 01 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2018

Action Date: 24 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Russell John Powis

Termination date: 2018-04-24

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2018

Action Date: 24 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Robert Coombes

Termination date: 2018-04-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Nov 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2017

Action Date: 01 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2016

Action Date: 01 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Nov 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2015

Action Date: 26 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-26

Officer name: Russell John Powis

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2015

Action Date: 01 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2014

Action Date: 04 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kate Amanda Cliff

Appointment date: 2014-11-04

Documents

View document PDF

Change account reference date company current shortened

Date: 20 Oct 2014

Action Date: 30 Apr 2015

Category: Accounts

Type: AA01

Made up date: 2015-10-31

New date: 2015-04-30

Documents

View document PDF

Incorporation company

Date: 01 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASH MOTOR GARAGE LTD

17 CENTURY PARK,BIRMINGHAM,B9 4NZ

Number:09079995
Status:ACTIVE
Category:Private Limited Company

BOJE CELINE EMILIE LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11961138
Status:ACTIVE
Category:Private Limited Company

CBA BUSINESS SOLUTIONS LIMITED

C/O SOMERBYS,LEICESTER,LE1 7BA

Number:04161517
Status:ACTIVE
Category:Private Limited Company

COLOURTEXT LIMITED

FAIRVIEW HOUSE,CARLISLE,CA1 1HP

Number:08248347
Status:ACTIVE
Category:Private Limited Company

COLWICK INDUSTRIALS LTD

UNIT 18 GREAT NORTHERN WAY,NOTTINGHAM,NG4 2HD

Number:09042987
Status:ACTIVE
Category:Private Limited Company

STEFAN BUILDERS LTD

181A KENTON ROAD,HARROW,HA3 0EY

Number:10163290
Status:ACTIVE
Category:Private Limited 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