INNOVATION JUNCTION LTD
Status | ACTIVE |
Company No. | 09391061 |
Category | Private Limited Company |
Incorporated | 15 Jan 2015 |
Age | 9 years, 5 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
INNOVATION JUNCTION LTD is an active private limited company with number 09391061. It was incorporated 9 years, 5 months, 23 days ago, on 15 January 2015. The company address is City Suites 2 , Apartment 302 City Suites 2 , Apartment 302, Manchester, M3 7GF, England.
Company Fillings
Termination director company with name termination date
Date: 03 Jul 2024
Action Date: 01 Jul 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Erich Sillince
Termination date: 2024-07-01
Documents
Accounts with accounts type micro entity
Date: 13 May 2024
Action Date: 31 Jan 2024
Category: Accounts
Type: AA
Made up date: 2024-01-31
Documents
Confirmation statement with no updates
Date: 23 Apr 2024
Action Date: 13 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-13
Documents
Change person director company with change date
Date: 22 Aug 2023
Action Date: 20 Aug 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-08-20
Officer name: Mr Mark Erich Sillince
Documents
Accounts with accounts type micro entity
Date: 22 Jul 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Notification of a person with significant control
Date: 03 Jul 2023
Action Date: 03 Jul 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Matthew Smith
Notification date: 2023-07-03
Documents
Notification of a person with significant control
Date: 03 Jul 2023
Action Date: 03 Jul 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Allan Butcher
Notification date: 2023-07-03
Documents
Change to a person with significant control
Date: 17 Apr 2023
Action Date: 31 Jan 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-01-31
Psc name: Mr John Stott
Documents
Confirmation statement with no updates
Date: 13 Apr 2023
Action Date: 13 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-13
Documents
Change to a person with significant control
Date: 13 Apr 2023
Action Date: 31 Jan 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-01-31
Psc name: Mr Mark Erich Sillince
Documents
Cessation of a person with significant control
Date: 13 Apr 2023
Action Date: 31 Jan 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Allan Butcher
Cessation date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 31 Mar 2023
Action Date: 20 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-20
Documents
Accounts with accounts type micro entity
Date: 11 Aug 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with updates
Date: 20 Feb 2022
Action Date: 20 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-20
Documents
Change person director company with change date
Date: 05 Jan 2022
Action Date: 05 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-01-05
Officer name: Mr John Stott
Documents
Change to a person with significant control
Date: 05 Jan 2022
Action Date: 17 Aug 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-08-17
Psc name: Mr John Stott
Documents
Accounts with accounts type micro entity
Date: 16 Aug 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Change registered office address company with date old address new address
Date: 13 Aug 2021
Action Date: 13 Aug 2021
Category: Address
Type: AD01
Change date: 2021-08-13
Old address: 15 Martlet Avenue Disley Stockport SK12 2JH England
New address: City Suites 2 , Apartment 302 1 New Kings Head Yard Manchester M3 7GF
Documents
Change registered office address company with date old address new address
Date: 17 Jan 2021
Action Date: 17 Jan 2021
Category: Address
Type: AD01
Change date: 2021-01-17
Old address: 15 Martlet Avenue Martlet Avenue Disley Stockport SK12 2JH England
New address: 15 Martlet Avenue Disley Stockport SK12 2JH
Documents
Confirmation statement with updates
Date: 15 Jan 2021
Action Date: 15 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-15
Documents
Termination director company with name termination date
Date: 23 Oct 2020
Action Date: 22 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Allan Butcher
Termination date: 2020-10-22
Documents
Change registered office address company with date old address new address
Date: 23 Oct 2020
Action Date: 23 Oct 2020
Category: Address
Type: AD01
Change date: 2020-10-23
Old address: 30 Moat Way Goring by Sea West Sussex BN12 4DR BN12 4DR United Kingdom
New address: 15 Martlet Avenue Martlet Avenue Disley Stockport SK12 2JH
Documents
Accounts with accounts type total exemption full
Date: 12 Oct 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with updates
Date: 16 Jan 2020
Action Date: 15 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-15
Documents
Accounts with accounts type total exemption full
Date: 18 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Change to a person with significant control
Date: 21 Jan 2019
Action Date: 31 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-01-31
Psc name: Mr Mark Erich Sillince
Documents
Confirmation statement with updates
Date: 15 Jan 2019
Action Date: 15 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-15
Documents
Accounts with accounts type total exemption full
Date: 14 Sep 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 15 Jan 2018
Action Date: 15 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-15
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 27 Jan 2017
Action Date: 27 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-27
Documents
Confirmation statement with updates
Date: 19 Jan 2017
Action Date: 15 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-15
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2016
Action Date: 15 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-15
Documents
Change person director company with change date
Date: 02 Feb 2016
Action Date: 01 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-12-01
Officer name: Mr Mark Erich Sillince
Documents
Some Companies
UNIT 4 MONDE TRADING ESTATE, WESTINGHOUSE ROAD,MANCHESTER,M17 1LP
Number: | 04238873 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 TWO ACRES,IPSWICH,IP9 2XP
Number: | 09762936 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIBONACCI COMMUNICATIONS LIMITED
4 CLAYHILLS DRIVE,STIRLING,FK7 9RD
Number: | SC608687 |
Status: | ACTIVE |
Category: | Private Limited Company |
8-10 STATION ROAD,LONDON,E12 5BT
Number: | 06634190 |
Status: | ACTIVE |
Category: | Private Limited Company |
465 ALEXANDRA AV,HARROW,HA2 9RY
Number: | 11292735 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O F A SIMMS & PARTNERS LIMITED ALMA PARK, WOODWAY LANE,LUTTERWORTH,LE17 5FB
Number: | 08990839 |
Status: | LIQUIDATION |
Category: | Private Limited Company |