INNOVATION CENTRE EUROPE LIMITED
Status | ACTIVE |
Company No. | 01383541 |
Category | Private Limited Company |
Incorporated | 11 Aug 1978 |
Age | 45 years, 8 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
INNOVATION CENTRE EUROPE LIMITED is an active private limited company with number 01383541. It was incorporated 45 years, 8 months, 18 days ago, on 11 August 1978. The company address is Ward Mackenzie , Thatcher House Ward Mackenzie , Thatcher House, Tunbridge Wells, TN4 8AS, Kent, England.
Company Fillings
Dissolution voluntary strike off suspended
Date: 28 Apr 2023
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 24 Apr 2023
Category: Dissolution
Type: DS01
Documents
Dissolved compulsory strike off suspended
Date: 12 Apr 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 21 Jan 2022
Action Date: 11 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-11
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 22 Feb 2021
Action Date: 11 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-11
Documents
Change registered office address company with date old address new address
Date: 19 Oct 2020
Action Date: 19 Oct 2020
Category: Address
Type: AD01
Old address: C/O Ward Mackenzie Ltd Oxford House, 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN England
New address: Ward Mackenzie , Thatcher House 12 Mount Ephraim Tunbridge Wells Kent TN4 8AS
Change date: 2020-10-19
Documents
Accounts with accounts type total exemption full
Date: 22 Jun 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 19 Dec 2019
Action Date: 11 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-11
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 11 Dec 2018
Action Date: 11 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-11
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 09 Jan 2018
Action Date: 31 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-31
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 03 Feb 2017
Action Date: 31 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-31
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2016
Action Date: 31 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-31
Documents
Change registered office address company with date old address new address
Date: 14 Feb 2016
Action Date: 14 Feb 2016
Category: Address
Type: AD01
Change date: 2016-02-14
New address: C/O Ward Mackenzie Ltd Oxford House, 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN
Old address: Oxford House, 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2015
Action Date: 31 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-31
Documents
Accounts with accounts type total exemption small
Date: 15 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2014
Action Date: 31 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-31
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2013
Action Date: 31 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-31
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2012
Action Date: 31 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-31
Documents
Accounts with accounts type total exemption full
Date: 15 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2011
Action Date: 31 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-31
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2010
Action Date: 31 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-31
Documents
Change person director company with change date
Date: 04 Feb 2010
Action Date: 30 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Sarah Ann Brown
Change date: 2009-12-30
Documents
Change person director company with change date
Date: 04 Feb 2010
Action Date: 30 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-30
Officer name: Mr Mark Ernest Brown
Documents
Change person secretary company with change date
Date: 04 Feb 2010
Action Date: 30 Dec 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-12-30
Officer name: Mrs Sarah Ann Brown
Documents
Change registered office address company with date old address
Date: 15 Jan 2010
Action Date: 15 Jan 2010
Category: Address
Type: AD01
Old address: Mackenzie House Coach and Horses Passage the Pantiles Tunbridge Wells Kent TN2 5NP
Change date: 2010-01-15
Documents
Accounts with accounts type total exemption full
Date: 20 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 19 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/08; full list of members
Documents
Legacy
Date: 19 Jan 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / sarah brown / 21/05/2008
Documents
Legacy
Date: 19 Jan 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / mark brown / 21/05/2008
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 16 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 02 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2007
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 20 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 03 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 29 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 20 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 27 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 30 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/02; full list of members
Documents
Accounts with accounts type full
Date: 19 Jul 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 17 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/01; full list of members
Documents
Accounts with accounts type full
Date: 05 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 17 Mar 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/00; full list of members
Documents
Accounts with accounts type full
Date: 01 Aug 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 28 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/99; full list of members
Documents
Accounts with accounts type full
Date: 11 Aug 1999
Action Date: 31 Jan 1999
Category: Accounts
Type: AA
Made up date: 1999-01-31
Documents
Legacy
Date: 06 Jul 1999
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/00 to 31/12/99
Documents
Legacy
Date: 15 Jun 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/98; no change of members
Documents
Legacy
Date: 15 Oct 1998
Category: Address
Type: 287
Description: Registered office changed on 15/10/98 from: the gatehouse 2 devonhurst place london W4 4JD
Documents
Accounts with accounts type full
Date: 21 Sep 1998
Action Date: 31 Jan 1998
Category: Accounts
Type: AA
Made up date: 1998-01-31
Documents
Legacy
Date: 19 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/97; no change of members
Documents
Accounts with accounts type full
Date: 31 Oct 1997
Action Date: 31 Jan 1997
Category: Accounts
Type: AA
Made up date: 1997-01-31
Documents
Legacy
Date: 18 Feb 1997
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/96; full list of members
Documents
Legacy
Date: 05 Feb 1997
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 28/02/97 to 31/01/97
Documents
Legacy
Date: 07 Aug 1996
Category: Accounts
Type: 225(1)
Description: Accounting reference date extended from 31/08 to 28/02
Documents
Accounts with accounts type full
Date: 02 Jul 1996
Action Date: 31 Aug 1995
Category: Accounts
Type: AA
Made up date: 1995-08-31
Documents
Legacy
Date: 15 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/95; no change of members
Documents
Legacy
Date: 22 May 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type small
Date: 12 May 1995
Action Date: 31 Aug 1994
Category: Accounts
Type: AA
Made up date: 1994-08-31
Documents
Legacy
Date: 30 Jan 1995
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/94; full list of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 28 Nov 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 24 Oct 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 12 May 1994
Category: Address
Type: 287
Description: Registered office changed on 12/05/94 from: swan centre fishers lane chiswick W4 1RX
Documents
Accounts with accounts type small
Date: 06 Apr 1994
Action Date: 31 Aug 1993
Category: Accounts
Type: AA
Made up date: 1993-08-31
Documents
Legacy
Date: 21 Mar 1994
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/93; no change of members
Documents
Certificate change of name company
Date: 19 Nov 1993
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed sound thinking LIMITED\certificate issued on 22/11/93
Documents
Certificate change of name company
Date: 19 Nov 1993
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed\certificate issued on 19/11/93
Documents
Accounts with accounts type full
Date: 28 Jun 1993
Action Date: 31 Aug 1992
Category: Accounts
Type: AA
Made up date: 1992-08-31
Documents
Legacy
Date: 28 Jan 1993
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/92; full list of members
Documents
Resolution
Date: 08 Jul 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Jul 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Jul 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 18 Jun 1992
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/91; no change of members
Documents
Accounts with accounts type full
Date: 07 Apr 1992
Action Date: 31 Aug 1991
Category: Accounts
Type: AA
Made up date: 1991-08-31
Documents
Legacy
Date: 06 Dec 1991
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Accounts with accounts type full
Date: 24 May 1991
Action Date: 31 Aug 1990
Category: Accounts
Type: AA
Made up date: 1990-08-31
Documents
Legacy
Date: 27 Apr 1991
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 11 Feb 1991
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/90; full list of members
Documents
Legacy
Date: 13 Sep 1990
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 17 Aug 1990
Category: Annual-return
Type: 363
Description: Return made up to 31/12/89; full list of members
Documents
Accounts with accounts type full
Date: 23 May 1990
Action Date: 31 Aug 1989
Category: Accounts
Type: AA
Made up date: 1989-08-31
Documents
Legacy
Date: 16 Aug 1989
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Accounts with accounts type full
Date: 11 May 1989
Action Date: 31 Aug 1988
Category: Accounts
Type: AA
Made up date: 1988-08-31
Documents
Accounts with accounts type full
Date: 29 Sep 1988
Action Date: 31 Aug 1987
Category: Accounts
Type: AA
Made up date: 1987-08-31
Documents
Some Companies
112 MORDEN ROAD,LONDON,SW19 3BP
Number: | 08584521 |
Status: | ACTIVE |
Category: | Private Limited Company |
162-164 HIGH STREET,RAYLEIGH,SS6 7BS
Number: | 03217097 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 QUEST END,RAYLEIGH,SS6 9JW
Number: | 09981977 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 NORBY ROAD,GLASGOW,G11 7BN
Number: | SC573276 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
THE FIELDFARE PARTNERSHIP LIMITED
1ST FLOOR,BEVERLEY,HU17 8AA
Number: | 02020756 |
Status: | ACTIVE |
Category: | Private Limited Company |
TOP FLOOR CLARIDON HOUSE,STANFORD LE HOPE,SS17 0JU
Number: | 07949930 |
Status: | ACTIVE |
Category: | Private Limited Company |