INNOVATORS INTERNATIONAL LIMITED - BOREHAMWOOD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-11-16 View Report
Accounts. Accounts type total exemption full. 2023-03-07 View Report
Confirmation statement. Statement with no updates. 2022-11-16 View Report
Mortgage. Charge number: 2. 2022-09-14 View Report
Mortgage. Charge number: 3. 2022-09-14 View Report
Accounts. Accounts type total exemption full. 2022-07-05 View Report
Officers. Officer name: Mrs Carolyn Avril Joels. Appointment date: 2022-06-29. 2022-06-29 View Report
Mortgage. Charge creation date: 2022-06-06. Charge number: 022545910008. 2022-06-07 View Report
Mortgage. Charge creation date: 2022-05-04. Charge number: 022545910007. 2022-05-11 View Report
Mortgage. Charge creation date: 2022-05-04. Charge number: 022545910006. 2022-05-09 View Report
Mortgage. Charge number: 022545910005. Charge creation date: 2022-03-22. 2022-03-22 View Report
Mortgage. Charge number: 022545910004. 2022-02-04 View Report
Confirmation statement. Statement with no updates. 2021-12-03 View Report
Accounts. Accounts type total exemption full. 2021-05-20 View Report
Mortgage. Charge creation date: 2021-01-26. Charge number: 022545910004. 2021-01-26 View Report
Confirmation statement. Statement with no updates. 2020-11-23 View Report
Accounts. Accounts type total exemption full. 2020-08-17 View Report
Confirmation statement. Statement with no updates. 2019-11-26 View Report
Accounts. Accounts type total exemption full. 2019-06-13 View Report
Confirmation statement. Statement with no updates. 2018-11-20 View Report
Accounts. Accounts type total exemption full. 2018-07-27 View Report
Confirmation statement. Statement with no updates. 2017-12-04 View Report
Accounts. Accounts type total exemption small. 2017-05-26 View Report
Confirmation statement. Statement with updates. 2016-11-23 View Report
Accounts. Accounts type total exemption small. 2016-06-17 View Report
Annual return. With made up date full list shareholders. 2015-11-17 View Report
Accounts. Accounts type total exemption small. 2015-06-16 View Report
Annual return. With made up date full list shareholders. 2014-11-21 View Report
Accounts. Accounts type total exemption small. 2014-02-17 View Report
Annual return. With made up date full list shareholders. 2013-11-27 View Report
Address. Old address: Unit 406 Centennial Park, Centennial Avenue Elstree Borehamwood Hertfordshire WD6 3TN England. Change date: 2013-11-27. 2013-11-27 View Report
Address. Change date: 2013-11-27. Old address: 29-30 Fitzroy Square London W1T 6LQ. 2013-11-27 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 3. 2013-04-16 View Report
Officers. Officer name: Nicholas Joels. 2013-03-11 View Report
Accounts. Accounts type total exemption small. 2013-02-08 View Report
Officers. Officer name: Howard Creme. 2013-02-04 View Report
Annual return. With made up date full list shareholders. 2013-01-15 View Report
Accounts. Accounts type small. 2012-07-18 View Report
Annual return. With made up date full list shareholders. 2011-11-21 View Report
Accounts. Accounts type small. 2011-06-08 View Report
Annual return. With made up date full list shareholders. 2010-11-24 View Report
Officers. Officer name: Mr Nicholas Emanuel Joels. Change date: 2010-11-23. 2010-11-23 View Report
Officers. Officer name: Howard Irvin Creme. Change date: 2010-11-23. 2010-11-23 View Report
Officers. Change date: 2010-11-23. Officer name: Mr Nicholas Emanuel Joels. 2010-11-23 View Report
Accounts. Accounts type small. 2010-06-02 View Report
Annual return. With made up date full list shareholders. 2009-11-30 View Report
Accounts. Accounts type small. 2009-05-11 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 2. 2009-01-20 View Report
Annual return. Legacy. 2008-12-05 View Report
Accounts. Accounts type small. 2008-03-29 View Report