ILLUMIN-NATION LIMITED
Status | ACTIVE |
Company No. | 05968685 |
Category | Private Limited Company |
Incorporated | 16 Oct 2006 |
Age | 17 years, 7 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
ILLUMIN-NATION LIMITED is an active private limited company with number 05968685. It was incorporated 17 years, 7 months, 14 days ago, on 16 October 2006. The company address is 5 Minton Place 5 Minton Place, Bicester, OX26 6QB, Oxfordshire, England.
Company Fillings
Confirmation statement with updates
Date: 02 Jan 2024
Action Date: 23 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-23
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Notification of a person with significant control
Date: 01 Dec 2023
Action Date: 01 Dec 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Allan William Priddle
Notification date: 2023-12-01
Documents
Change to a person with significant control
Date: 01 Dec 2023
Action Date: 01 Dec 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Trevor Mark Priddle
Change date: 2023-12-01
Documents
Confirmation statement with no updates
Date: 26 Jan 2023
Action Date: 23 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-23
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 23 Dec 2021
Action Date: 23 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-23
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 04 Nov 2021
Action Date: 16 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-16
Documents
Change registered office address company with date old address new address
Date: 30 Jun 2021
Action Date: 30 Jun 2021
Category: Address
Type: AD01
New address: 5 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB
Old address: 3a Minton Place Victoria Road Bicester OX26 6QB
Change date: 2021-06-30
Documents
Accounts with accounts type total exemption full
Date: 22 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 16 Oct 2020
Action Date: 16 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-16
Documents
Change person director company with change date
Date: 04 Aug 2020
Action Date: 01 Aug 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Allan William Priddle
Change date: 2020-08-01
Documents
Accounts with accounts type total exemption full
Date: 14 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 16 Oct 2019
Action Date: 16 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-16
Documents
Confirmation statement with no updates
Date: 16 Oct 2018
Action Date: 16 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-16
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change person director company with change date
Date: 30 Jan 2018
Action Date: 30 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Trevor Mark Priddle
Change date: 2018-01-30
Documents
Change person director company with change date
Date: 30 Jan 2018
Action Date: 30 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-01-30
Officer name: Allan William Priddle
Documents
Change person secretary company with change date
Date: 30 Jan 2018
Action Date: 30 Jan 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-01-30
Officer name: Mr Trevor Mark Priddle
Documents
Accounts with accounts type unaudited abridged
Date: 18 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 16 Oct 2017
Action Date: 16 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-16
Documents
Confirmation statement with updates
Date: 17 Oct 2016
Action Date: 16 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-16
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2015
Action Date: 16 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-16
Documents
Accounts with accounts type total exemption small
Date: 15 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2014
Action Date: 16 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-16
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2013
Action Date: 16 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-16
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2012
Action Date: 16 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-16
Documents
Annual return company with made up date full list shareholders
Date: 17 Oct 2011
Action Date: 16 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-16
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2010
Action Date: 16 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-16
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2009
Action Date: 16 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-16
Documents
Change person director company with change date
Date: 16 Oct 2009
Action Date: 16 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-16
Officer name: Trevor Mark Priddle
Documents
Change person director company with change date
Date: 16 Oct 2009
Action Date: 16 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-16
Officer name: Allan William Priddle
Documents
Legacy
Date: 16 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/10/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 14 Aug 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 16 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 16/10/07; full list of members
Documents
Legacy
Date: 03 Aug 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/07 to 31/03/08
Documents
Legacy
Date: 15 Nov 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 15 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Nov 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
12 WATERMILL CLOSE,MAIDSTONE,ME16 0NE
Number: | 09631926 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR, PLATINUM BUILDING ST JOHN'S INNOVATION PARK,CAMBRIDGE,CB4 0DS
Number: | 11183229 |
Status: | ACTIVE |
Category: | Private Limited Company |
MULBERRY HOUSE,BROMSGROVE,B60 3DX
Number: | 11715319 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROCHE ENVIRONMENTAL (SCOTLAND) LIMITED
1 SIMONSBURN ROAD,KILMARNOCK,KA1 5LA
Number: | SC489746 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 SCOTTS ROAD,BROMLEY,BR1 3QD
Number: | 08895587 |
Status: | ACTIVE |
Category: | Private Limited Company |
2A GROVE BUSINESS PARK,STRATFORD UPON AVON,CV37 8DX
Number: | 06518312 |
Status: | ACTIVE |
Category: | Private Limited Company |