INNOVO FAIRNESS LLP
Status | ACTIVE |
Company No. | OC368873 |
Category | Limited Liability Partnership |
Incorporated | 12 Oct 2011 |
Age | 12 years, 8 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
INNOVO FAIRNESS LLP is an active limited liability partnership with number OC368873. It was incorporated 12 years, 8 months, 6 days ago, on 12 October 2011. The company address is Lindenmuth House Lindenmuth House, Thatcham, RG19 6HW, Berkshire, England.
Company Fillings
Change registered office address limited liability partnership with date old address new address
Date: 08 Nov 2023
Action Date: 08 Nov 2023
Category: Address
Type: LLAD01
Old address: Lindenmuth House Opus Accounting Limited Lindenmuth House, 37 Greenham Business Park Thatcham Berkshire England
New address: Lindenmuth House 37 Greenham Business Park Thatcham Berkshire RG19 6HW
Change date: 2023-11-08
Documents
Accounts with accounts type dormant
Date: 30 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 13 Oct 2023
Action Date: 02 Oct 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-10-02
Documents
Accounts with accounts type dormant
Date: 25 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Change registered office address limited liability partnership with date old address new address
Date: 21 Oct 2022
Action Date: 21 Oct 2022
Category: Address
Type: LLAD01
Change date: 2022-10-21
Old address: Pound Court Pound Street Newbury Berkshire RG14 6AA England
New address: Lindenmuth House Opus Accounting Limited Lindenmuth House, 37 Greenham Business Park Thatcham Berkshire
Documents
Confirmation statement with no updates
Date: 04 Oct 2022
Action Date: 02 Oct 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-10-02
Documents
Change corporate member limited liability partnership with name change date
Date: 06 Jul 2022
Action Date: 26 Jun 2022
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Innovo Ip Limited
Change date: 2022-06-26
Documents
Change person member limited liability partnership with name change date
Date: 06 Jul 2022
Action Date: 26 Jun 2022
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2022-06-26
Officer name: Mr Martin Paul Kelly
Documents
Change to a person with significant control limited liability partnership
Date: 06 Jul 2022
Action Date: 26 Jun 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Change date: 2022-06-26
Psc name: Mrs Pamela Kelly
Documents
Change registered office address limited liability partnership with date old address new address
Date: 16 Jun 2022
Action Date: 16 Jun 2022
Category: Address
Type: LLAD01
Old address: Woodside House the Ridge Cold Ash Thatcham RG18 9JB
New address: Pound Court Pound Street Newbury Berkshire RG14 6AA
Change date: 2022-06-16
Documents
Certificate change of name company
Date: 09 Mar 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed innovo partners LLP\certificate issued on 09/03/22
Documents
Change of name notice limited liability partnership
Date: 09 Mar 2022
Category: Change-of-name
Type: LLNM01
Documents
Accounts with accounts type dormant
Date: 29 Nov 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 05 Oct 2021
Action Date: 02 Oct 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-10-02
Documents
Accounts with accounts type micro entity
Date: 01 Apr 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 02 Oct 2020
Action Date: 02 Oct 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-10-02
Documents
Change to a person with significant control limited liability partnership
Date: 29 Jun 2020
Action Date: 29 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Psc name: Mr Martin Paul Kelly
Change date: 2020-06-29
Documents
Termination member limited liability partnership with name termination date
Date: 06 Feb 2020
Action Date: 05 Jan 2020
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Richard James Kelly
Termination date: 2020-01-05
Documents
Termination member limited liability partnership with name termination date
Date: 06 Feb 2020
Action Date: 05 Feb 2020
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2020-02-05
Officer name: Sarah Louise Kelly
Documents
Accounts with accounts type dormant
Date: 20 Dec 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Change account reference date limited liability partnership previous shortened
Date: 03 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: LLAA01
Made up date: 2019-03-31
New date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 02 Oct 2019
Action Date: 02 Oct 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-10-02
Documents
Change account reference date limited liability partnership current shortened
Date: 26 Sep 2019
Action Date: 31 Jan 2020
Category: Accounts
Type: LLAA01
Made up date: 2020-03-31
New date: 2020-01-31
Documents
Accounts with accounts type dormant
Date: 06 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 15 Oct 2018
Action Date: 02 Oct 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-10-02
Documents
Accounts with accounts type dormant
Date: 08 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 02 Oct 2017
Action Date: 02 Oct 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-10-02
Documents
Accounts with accounts type dormant
Date: 14 Feb 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 17 Oct 2016
Action Date: 12 Oct 2016
Category: Confirmation-statement
Type: LLCS01
Made up date: 2016-10-12
Documents
Accounts with accounts type dormant
Date: 13 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return limited liability partnership with made up date
Date: 02 Nov 2015
Action Date: 12 Oct 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-10-12
Documents
Accounts with accounts type dormant
Date: 06 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return limited liability partnership with made up date
Date: 13 Oct 2014
Action Date: 12 Oct 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-10-12
Documents
Annual return limited liability partnership with made up date
Date: 13 Nov 2013
Action Date: 12 Oct 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-10-12
Documents
Change corporate member limited liability partnership with name change date
Date: 13 Nov 2013
Action Date: 09 Oct 2012
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2012-10-09
Officer name: Inovo Services Limited
Documents
Change person member limited liability partnership with name change date
Date: 13 Nov 2013
Action Date: 12 Oct 2012
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Richard James Kelly
Change date: 2012-10-12
Documents
Change person member limited liability partnership with name change date
Date: 13 Nov 2013
Action Date: 12 Oct 2012
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2012-10-12
Officer name: Sarah Louise Kelly
Documents
Accounts with accounts type dormant
Date: 06 Aug 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change account reference date limited liability partnership previous extended
Date: 10 Jun 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: LLAA01
Made up date: 2012-10-31
New date: 2013-03-31
Documents
Annual return limited liability partnership with made up date
Date: 18 Oct 2012
Action Date: 12 Oct 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-10-12
Documents
Certificate change of name company
Date: 20 Sep 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed inovo partners LLP\certificate issued on 20/09/12
Documents
Change registered office address limited liability partnership with date old address
Date: 18 Sep 2012
Action Date: 18 Sep 2012
Category: Address
Type: LLAD01
Change date: 2012-09-18
Old address: Ibex House 2Nd Floor 42-47 Minories London EC3N 1DX
Documents
Change registered office address limited liability partnership with date old address
Date: 09 Mar 2012
Action Date: 09 Mar 2012
Category: Address
Type: LLAD01
Change date: 2012-03-09
Old address: 25 Harley Street London W1G 9BR United Kingdom
Documents
Incorporation limited liability partnership
Date: 12 Oct 2011
Category: Incorporation
Type: LLIN01
Documents
Some Companies
ARBROATH ACADEMY GLENISLA DRIVE,ARBROATH,DD11 5JD
Number: | SC285665 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
CREST COMMERCIAL INTERIORS LIMITED
4 THE AXIUM CENTRE DORCHESTER ROAD,POOLE,BH16 6FE
Number: | 03351528 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 KING STREET,CARMARTHEN,SA31 1BS
Number: | 05078767 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
ROBSON TRAYNOR BUILDING SERVICES LTD
EVERSLEY BARROW LANE,CHESTER,CH3 7HW
Number: | 11878983 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRIDGE HOUSE,STALYBRIDGE,SK15 1PH
Number: | 03264997 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CARAVAN WAREHOUSE SPARES LIMITED
3 NEW MILL COURT,SWANSEA,SA7 9FG
Number: | 09614312 |
Status: | ACTIVE |
Category: | Private Limited Company |