INNOVO FAIRNESS LLP

Lindenmuth House Lindenmuth House, Thatcham, RG19 6HW, Berkshire, England
StatusACTIVE
Company No.OC368873
CategoryLimited Liability Partnership
Incorporated12 Oct 2011
Age12 years, 8 months, 6 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change of name notice limited liability partnership

Date: 09 Mar 2022

Category: Change-of-name

Type: LLNM01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation limited liability partnership

Date: 12 Oct 2011

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

ANGUS SPECIAL PLAYSCHEME

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

KING STREET GALLERY

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

STEPAN UK LIMITED

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

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