INNATE-ESSENCE LIMITED
Status | ACTIVE |
Company No. | 10115324 |
Category | Private Limited Company |
Incorporated | 10 Apr 2016 |
Age | 8 years, 1 month, 22 days |
Jurisdiction | England Wales |
SUMMARY
INNATE-ESSENCE LIMITED is an active private limited company with number 10115324. It was incorporated 8 years, 1 month, 22 days ago, on 10 April 2016. The company address is Savoy House Savoy House, London, W3 7DA, England.
Company Fillings
Confirmation statement with updates
Date: 10 May 2024
Action Date: 09 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-09
Documents
Capital allotment shares
Date: 22 Apr 2024
Action Date: 07 Apr 2024
Category: Capital
Type: SH01
Capital : 109.837 GBP
Date: 2024-04-07
Documents
Capital allotment shares
Date: 18 Mar 2024
Action Date: 19 Feb 2024
Category: Capital
Type: SH01
Date: 2024-02-19
Capital : 107.169 GBP
Documents
Capital allotment shares
Date: 16 Nov 2023
Action Date: 07 Nov 2023
Category: Capital
Type: SH01
Capital : 107.069 GBP
Date: 2023-11-07
Documents
Capital allotment shares
Date: 16 Nov 2023
Action Date: 17 Oct 2023
Category: Capital
Type: SH01
Capital : 106.402 GBP
Date: 2023-10-17
Documents
Accounts with accounts type total exemption full
Date: 17 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Capital allotment shares
Date: 23 Aug 2023
Action Date: 21 Aug 2023
Category: Capital
Type: SH01
Capital : 106.068 GBP
Date: 2023-08-21
Documents
Capital allotment shares
Date: 20 Jul 2023
Action Date: 03 Jul 2023
Category: Capital
Type: SH01
Date: 2023-07-03
Capital : 102.401 GBP
Documents
Resolution
Date: 20 Jul 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital alter shares subdivision
Date: 20 Jul 2023
Action Date: 29 Jun 2023
Category: Capital
Type: SH02
Date: 2023-06-29
Documents
Confirmation statement with no updates
Date: 05 May 2023
Action Date: 09 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-09
Documents
Change person director company with change date
Date: 05 May 2023
Action Date: 28 Jun 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Thomas Hal Robson-Kanu
Change date: 2022-06-28
Documents
Change person director company with change date
Date: 05 May 2023
Action Date: 01 Apr 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-04-01
Officer name: Mr Thomas Hal Robson-Kanu
Documents
Change to a person with significant control
Date: 05 May 2023
Action Date: 01 Apr 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Thomas Hal Robson-Kanu
Change date: 2023-04-01
Documents
Accounts with accounts type total exemption full
Date: 08 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 14 Apr 2022
Action Date: 09 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-09
Documents
Accounts with accounts type total exemption full
Date: 01 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 23 Apr 2021
Action Date: 09 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-09
Documents
Accounts with accounts type total exemption full
Date: 21 Aug 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 20 Apr 2020
Action Date: 09 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-09
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 23 Apr 2019
Action Date: 09 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-09
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change account reference date company previous shortened
Date: 20 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA01
New date: 2018-03-31
Made up date: 2018-04-30
Documents
Change registered office address company with date old address new address
Date: 10 Apr 2018
Action Date: 10 Apr 2018
Category: Address
Type: AD01
Old address: C/O Grant Thornton Company Secretarial Services 30 Finsbury Square London EC2A 1AG England
Change date: 2018-04-10
New address: Savoy House Savoy Circus London W3 7DA
Documents
Confirmation statement with no updates
Date: 09 Apr 2018
Action Date: 09 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-09
Documents
Change registered office address company with date old address new address
Date: 21 Mar 2018
Action Date: 21 Mar 2018
Category: Address
Type: AD01
Change date: 2018-03-21
New address: C/O Grant Thornton Company Secretarial Services 30 Finsbury Square London EC2A 1AG
Old address: C/O Geniac Uk Limited 30 Finsbury Square London EC2A 1AG England
Documents
Accounts with accounts type micro entity
Date: 08 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Change registered office address company with date old address new address
Date: 01 Nov 2017
Action Date: 01 Nov 2017
Category: Address
Type: AD01
Change date: 2017-11-01
Old address: 20-22 Wenlock Road London N1 7GU
New address: C/O Geniac Uk Limited 30 Finsbury Square London EC2A 1AG
Documents
Confirmation statement with updates
Date: 11 Apr 2017
Action Date: 09 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-09
Documents
Change person director company with change date
Date: 05 Apr 2017
Action Date: 21 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Thomas Hal Robson-Kanu
Change date: 2017-03-21
Documents
Change person director company with change date
Date: 05 Apr 2017
Action Date: 21 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-03-21
Officer name: Ekperechi Nkem Kanu
Documents
Change registered office address company with date old address new address
Date: 21 Mar 2017
Action Date: 21 Mar 2017
Category: Address
Type: AD01
New address: 20-22 Wenlock Road London N1 7GU
Old address: Savoy House Savoy Circus London W3 7DA United Kingdom
Change date: 2017-03-21
Documents
Some Companies
BASILDON PROPERTY MANAGEMENT LIMITED
FLAT 5, DORCHESTER COURT,LONDON,SW1X 9SE
Number: | 08081610 |
Status: | ACTIVE |
Category: | Private Limited Company |
COMMERCIAL SAFETY BOAT SERVICES LIMITED
RIVERBANK MARINE & SITE TRAINING, RIVERBANK ROAD,WIRRAL,CH62 3JQ
Number: | 08032243 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3 MERCHANT,ASHFORD,TN25 6SX
Number: | 11210085 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIRST INSTRUMENT SYSTEMS LIMITED
127 DALTON GREEN LANE,HUDDERSFIELD,HD5 9UH
Number: | 09975747 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 COOPERS CRESCENT,BOREHAMWOOD,WD6 5RF
Number: | 09541685 |
Status: | ACTIVE |
Category: | Private Limited Company |
TELECOM HOUSE, FIRST FLOOR,BRIGHTON,BN1 6AF
Number: | 10979918 |
Status: | ACTIVE |
Category: | Private Limited Company |