INNOVATION JUNCTION LTD

City Suites 2 , Apartment 302 City Suites 2 , Apartment 302, Manchester, M3 7GF, England
StatusACTIVE
Company No.09391061
CategoryPrivate Limited Company
Incorporated15 Jan 2015
Age9 years, 5 months, 23 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 15 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANOTHER CLEAN DRAIN LIMITED

UNIT 4 MONDE TRADING ESTATE, WESTINGHOUSE ROAD,MANCHESTER,M17 1LP

Number:04238873
Status:ACTIVE
Category:Private Limited Company

BILL STEVENITT LTD

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

OCTEPOS LIMITED

8-10 STATION ROAD,LONDON,E12 5BT

Number:06634190
Status:ACTIVE
Category:Private Limited Company

TECHEXCH LTD

465 ALEXANDRA AV,HARROW,HA2 9RY

Number:11292735
Status:ACTIVE
Category:Private Limited Company

THE COOKHOUSE LIMITED

C/O F A SIMMS & PARTNERS LIMITED ALMA PARK, WOODWAY LANE,LUTTERWORTH,LE17 5FB

Number:08990839
Status:LIQUIDATION
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