Date | Description |
2024-06-12 |
update website_status OK => FlippedRobots |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-27 => 2024-12-27 |
2023-12-21 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-06-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-27 => 2023-12-27 |
2023-01-05 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-06-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/22, NO UPDATES |
2022-04-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-04-07 |
update accounts_next_due_date 2022-03-27 => 2022-12-27 |
2022-03-24 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2022-01-07 |
update accounts_next_due_date 2021-12-27 => 2022-03-27 |
2021-07-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-27 => 2021-12-27 |
2021-03-03 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2020-12-27 => 2021-03-27 |
2020-05-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES |
2020-01-07 |
update num_mort_outstanding 7 => 5 |
2020-01-07 |
update num_mort_satisfied 3 => 5 |
2019-12-02 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051398490004 |
2019-12-02 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051398490005 |
2019-11-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-11-07 |
update accounts_next_due_date 2019-12-27 => 2020-12-27 |
2019-10-23 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-10-07 |
update num_mort_charges 9 => 10 |
2019-10-07 |
update num_mort_outstanding 6 => 7 |
2019-09-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 051398490010 |
2019-08-07 |
update num_mort_charges 6 => 9 |
2019-08-07 |
update num_mort_outstanding 3 => 6 |
2019-07-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 051398490009 |
2019-07-07 |
update num_mort_charges 5 => 6 |
2019-07-07 |
update num_mort_outstanding 2 => 3 |
2019-07-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 051398490008 |
2019-07-01 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 051398490007 |
2019-06-27 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 051398490006 |
2019-06-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES |
2019-02-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-02-07 |
update accounts_next_due_date 2018-12-27 => 2019-12-27 |
2019-02-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TRISTAN DANIEL COWELL / 05/02/2019 |
2019-01-07 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-06-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/18, WITH UPDATES |
2018-05-18 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR TRISTAN DANIEL COWELL / 18/05/2018 |
2018-05-09 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-05-09 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-05-09 |
update accounts_next_due_date 2018-06-19 => 2018-12-27 |
2018-04-09 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2018-04-07 |
update account_ref_day 28 => 27 |
2018-04-07 |
update accounts_next_due_date 2018-03-20 => 2018-06-19 |
2018-03-19 |
update statutory_documents PREVSHO FROM 28/03/2017 TO 27/03/2017 |
2018-01-07 |
update account_ref_day 29 => 28 |
2018-01-07 |
update accounts_next_due_date 2017-12-29 => 2018-03-20 |
2017-12-20 |
update statutory_documents PREVSHO FROM 29/03/2017 TO 28/03/2017 |
2017-06-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES |
2017-04-26 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-04-26 |
update accounts_next_due_date 2017-03-21 => 2017-12-29 |
2017-03-10 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2017-01-07 |
update account_ref_day 30 => 29 |
2017-01-07 |
update accounts_next_due_date 2016-12-30 => 2017-03-21 |
2016-12-21 |
update statutory_documents PREVSHO FROM 30/03/2016 TO 29/03/2016 |
2016-09-20 |
delete address Suite 1802, Building 1,
No 1029, Kongjiang Road,
Shanghai, 200093 China |
2016-09-20 |
delete phone +86 21 6520 8820 |
2016-09-20 |
insert address 10 Attercliffe Road
Sheffield, UK
S4 7WW |
2016-09-20 |
insert address Suite 804, Building 10, Star Plaza, No. 758 Guo An Road, Yangpu District, Shanghai 200433 |
2016-09-20 |
insert index_pages_linkeddomain prototypecreative.co.uk |
2016-09-20 |
update robots_txt_status www.ic-innovations.com: 200 => 404 |
2016-07-07 |
update returns_last_madeup_date 2015-05-27 => 2016-05-27 |
2016-07-07 |
update returns_next_due_date 2016-06-24 => 2017-06-24 |
2016-06-08 |
update statutory_documents 27/05/16 FULL LIST |
2016-04-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TRISTAN DANIEL COWELL / 01/04/2016 |
2016-04-01 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARTIN EDWARD COWELL / 01/04/2016 |
2016-03-11 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-03-11 |
update accounts_next_due_date 2016-03-16 => 2016-12-30 |
2016-02-08 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2016-01-08 |
update account_ref_day 31 => 30 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-03-16 |
2015-12-16 |
update statutory_documents PREVSHO FROM 31/03/2015 TO 30/03/2015 |
2015-08-10 |
delete address Business Park,
Riverside Block,
Prospect Road,
Sheffield,
S2 3EN, UK
uk |
2015-08-10 |
delete address Business Park,
Riverside Block,
Prospect Road,
Sheffield, S2 3EN |
2015-08-10 |
insert address 10 Atterclife Road,
Sheffield,
S4 7WW, UK
uk |
2015-08-10 |
insert address Albion Works, 10, Attercliffe Road,
Sheffield, S4 7WW |
2015-08-10 |
insert address Suite 1802, Building 1,
No 1029, Kongjiang Road,
Shanghai, 200093 China |
2015-08-10 |
insert phone +86 21 6520 8820 |
2015-08-10 |
update primary_contact Business Park,
Riverside Block,
Prospect Road,
Sheffield, S2 3EN => Albion Works, 10, Attercliffe Road,
Sheffield, S4 7WW |
2015-08-10 |
delete address ALBION WORKS 10 ATTERCLIFFE ROAD SHEFFIELD SOUTH YORKSHIRE UNITED KINGDOM S4 7WW |
2015-08-10 |
insert address ALBION WORKS 10 ATTERCLIFFE ROAD SHEFFIELD SOUTH YORKSHIRE S4 7WW |
2015-08-10 |
update registered_address |
2015-08-10 |
update returns_last_madeup_date 2014-05-27 => 2015-05-27 |
2015-08-10 |
update returns_next_due_date 2015-06-24 => 2016-06-24 |
2015-07-09 |
update statutory_documents 27/05/15 FULL LIST |
2015-07-07 |
delete address SHEAF BANK BUSINESS PARK RIVERSIDE BLOCK PROSPECT ROAD SHEFFIELD SOUTH YORKSHIRE S2 3EN |
2015-07-07 |
insert address ALBION WORKS 10 ATTERCLIFFE ROAD SHEFFIELD SOUTH YORKSHIRE UNITED KINGDOM S4 7WW |
2015-07-07 |
update registered_address |
2015-06-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/06/2015 FROM
SHEAF BANK BUSINESS PARK RIVERSIDE BLOCK
PROSPECT ROAD
SHEFFIELD
SOUTH YORKSHIRE
S2 3EN |
2015-06-07 |
update num_mort_charges 4 => 5 |
2015-06-07 |
update num_mort_outstanding 1 => 2 |
2015-05-11 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 051398490005 |
2015-04-07 |
update num_mort_charges 3 => 4 |
2015-04-07 |
update num_mort_satisfied 2 => 3 |
2015-04-01 |
update website_status FlippedRobots => OK |
2015-04-01 |
update robots_txt_status www.ic-innovations.com: 404 => 200 |
2015-03-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 051398490004 |
2015-03-18 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2015-03-12 |
update website_status OK => FlippedRobots |
2015-02-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-02-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-01-08 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-11-28 |
delete career_pages_linkeddomain google.com |
2014-11-28 |
delete client_pages_linkeddomain google.com |
2014-11-28 |
delete contact_pages_linkeddomain google.com |
2014-11-28 |
delete index_pages_linkeddomain google.com |
2014-11-28 |
delete management_pages_linkeddomain google.com |
2014-11-28 |
delete terms_pages_linkeddomain google.com |
2014-10-31 |
delete source_ip 109.108.149.101 |
2014-10-31 |
insert index_pages_linkeddomain google.com |
2014-10-31 |
insert source_ip 212.48.84.242 |
2014-10-31 |
update robots_txt_status www.ic-innovations.com: 200 => 404 |
2014-09-07 |
update returns_last_madeup_date 2013-05-27 => 2014-05-27 |
2014-09-07 |
update returns_next_due_date 2014-06-24 => 2015-06-24 |
2014-08-07 |
update statutory_documents 27/05/14 FULL LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-20 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-08-26 |
delete address Building Better Healthcare Awards 2008 |
2013-07-23 |
update statutory_documents ALTER ARTICLES 01/03/2013 |
2013-07-16 |
delete phone 0845 257 0387 |
2013-07-16 |
insert phone 0114 321 0550 |
2013-06-26 |
update returns_last_madeup_date 2012-05-27 => 2013-05-27 |
2013-06-26 |
update returns_next_due_date 2013-06-24 => 2014-06-24 |
2013-06-22 |
update accounts_last_madeup_date 2011-06-30 => 2012-03-31 |
2013-06-22 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-12 |
update statutory_documents 01/03/13 STATEMENT OF CAPITAL GBP 100.00 |
2013-05-30 |
update statutory_documents 27/05/13 FULL LIST |
2013-05-16 |
update website_status ServerDown => OK |
2013-05-16 |
delete general_emails in..@ic-innovations.com |
2013-05-16 |
delete email in..@ic-innovations.com |
2013-05-16 |
delete source_ip 109.108.149.16 |
2013-05-16 |
insert address Business Park,
Riverside Block,
Prospect Road,
Sheffield,
S2 3EN, UK |
2013-05-16 |
insert alias IC Innovations Ltd. |
2013-05-16 |
insert email uk@ic-innovations.com |
2013-05-16 |
insert phone 0845 257 0387 |
2013-05-16 |
insert source_ip 109.108.149.101 |
2013-05-16 |
update founded_year null => 2005 |
2013-05-16 |
update primary_contact null => Business Park,
Riverside Block,
Prospect Road,
Sheffield,
S2 3EN, UK |
2013-04-14 |
update website_status OK => ServerDown |
2013-02-05 |
insert general_emails in..@ic-innovations.com |
2013-02-05 |
delete source_ip 46.20.233.3 |
2013-02-05 |
insert email in..@ic-innovations.com |
2013-02-05 |
insert source_ip 109.108.149.16 |
2012-08-31 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-05-31 |
update statutory_documents 27/05/12 FULL LIST |
2012-03-09 |
update statutory_documents CURRSHO FROM 30/06/2012 TO 31/03/2012 |
2011-11-25 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-06-23 |
update statutory_documents 27/05/11 FULL LIST |
2010-11-29 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2010-10-14 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2010-10-14 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2010-09-01 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2010-07-21 |
update statutory_documents 27/05/10 FULL LIST |
2010-07-21 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARTIN EDWARD COWELL / 27/05/2010 |
2010-07-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / TRISTAN DANIEL COWELL / 27/05/2010 |
2009-10-21 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2009-06-23 |
update statutory_documents RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS |
2009-03-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/03/2009 FROM
DESIGN HOUSE, 21 GAINSBOROUGH
ROAD, SHEFFIELD
SOUTH YORKSHIRE
S11 9AJ |
2009-02-06 |
update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL |
2008-10-06 |
update statutory_documents RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS |
2007-09-13 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
2007-06-11 |
update statutory_documents RETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS |
2006-11-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
2006-08-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-08-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-07-26 |
update statutory_documents RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS |
2006-03-27 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 |
2005-07-11 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/05/05 TO 30/06/05 |
2005-07-04 |
update statutory_documents RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS |
2004-06-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-06-11 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-06-07 |
update statutory_documents DIRECTOR RESIGNED |
2004-06-07 |
update statutory_documents SECRETARY RESIGNED |
2004-05-27 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |