THE INNOVATION BOUTIQUE LIMITED

Unit 21 Belasis Court Unit 21 Belasis Court, Billingham, TS23 4AZ, United Kingdom
StatusACTIVE
Company No.07879968
CategoryPrivate Limited Company
Incorporated13 Dec 2011
Age12 years, 6 months, 3 days
JurisdictionEngland Wales

SUMMARY

THE INNOVATION BOUTIQUE LIMITED is an active private limited company with number 07879968. It was incorporated 12 years, 6 months, 3 days ago, on 13 December 2011. The company address is Unit 21 Belasis Court Unit 21 Belasis Court, Billingham, TS23 4AZ, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 03 Jan 2024

Action Date: 13 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2023

Action Date: 13 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2022

Action Date: 13 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2021

Action Date: 13 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change account reference date company current extended

Date: 19 Aug 2020

Action Date: 31 Mar 2021

Category: Accounts

Type: AA01

New date: 2021-03-31

Made up date: 2020-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Mar 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 10 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2020

Action Date: 13 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2019

Action Date: 11 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Rebecca Jane Mcbride

Change date: 2019-06-11

Documents

View document PDF

Change to a person with significant control

Date: 11 Jun 2019

Action Date: 11 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Rebecca Jane Mcbride

Change date: 2019-06-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Apr 2019

Action Date: 29 Apr 2019

Category: Address

Type: AD01

New address: Unit 21 Belasis Court Belasis Hall Technology Park Billingham TS23 4AZ

Old address: 10 Yarm Road Stockton on Tees TS18 3NA

Change date: 2019-04-29

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2018

Action Date: 13 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2017

Action Date: 13 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2017

Action Date: 13 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Apr 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2016

Action Date: 13 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-13

Documents

View document PDF

Gazette notice compulsory

Date: 15 Mar 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2015

Action Date: 13 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change person director company with change date

Date: 12 May 2014

Action Date: 09 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-09

Officer name: Miss Rebecca Jane Mcbride

Documents

View document PDF

Change person director company with change date

Date: 12 May 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Rebecca Jane Mcbride

Change date: 2014-01-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2014

Action Date: 13 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-13

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Sep 2013

Action Date: 18 Sep 2013

Category: Address

Type: AD01

Old address: Flat 10 St. Marks Mansion S Tollington Park London N4 3QZ England

Change date: 2013-09-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2013

Action Date: 13 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-13

Documents

View document PDF

Incorporation company

Date: 13 Dec 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COMWARE LTD

STUDIO 1,LONDON,E8 2AA

Number:05094750
Status:ACTIVE
Category:Private Limited Company

EE WANG LTD

7 BOWDEN CLOSE,NEWCASTLE UPON TYNE,NE13 9GB

Number:10907038
Status:ACTIVE
Category:Private Limited Company

GOOD TIMES VINTAGE LIMITED

15 LIVINGSTONE ROAD,THORNTON HEATH,CR7 8JX

Number:11516297
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

L W FARRIER LIMITED

1 HALF MOON LANE, HIGH STREET,BRANDON,IP27 9JX

Number:11776662
Status:ACTIVE
Category:Private Limited Company

LICHFIELD STUDIOS LIMITED

21A PALERMO ROAD,LONDON,NW10 5YR

Number:05640288
Status:ACTIVE
Category:Private Limited Company

SOUTH WALES BOILER CARE LTD

1 PENTWYN VILLAS,PONTYPOOL,NP4 7TU

Number:09543371
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