About

Registered Number: 05728343
Date of Incorporation: 02/03/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: STIDDARD, 90/92 King Street, Maidstone, Kent, ME14 1BH

 

Established in 2006, Innovare Design Ltd has its registered office in Kent, it's status is listed as "Active". The companies directors are listed as Mcmanus, Gary, Reid, David Michael at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MCMANUS, Gary 05 September 2007 12 November 2008 1
REID, David Michael 02 March 2006 05 September 2007 1

Filing History

Document Type Date
CS01 - N/A 09 September 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 September 2020
SH01 - Return of Allotment of shares 27 July 2020
AA - Annual Accounts 04 December 2019
CS01 - N/A 09 September 2019
SH01 - Return of Allotment of shares 09 September 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 July 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 July 2019
CS01 - N/A 04 March 2019
CH01 - Change of particulars for director 04 March 2019
AA - Annual Accounts 10 September 2018
CS01 - N/A 02 March 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 02 March 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 02 March 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 22 December 2014
TM02 - Termination of appointment of secretary 22 October 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 19 December 2013
AD01 - Change of registered office address 23 October 2013
AR01 - Annual Return 02 March 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 15 March 2012
AA - Annual Accounts 23 December 2011
AD01 - Change of registered office address 22 November 2011
AR01 - Annual Return 19 April 2011
AA - Annual Accounts 26 November 2010
AR01 - Annual Return 31 March 2010
CH01 - Change of particulars for director 31 March 2010
AA - Annual Accounts 20 January 2010
363a - Annual Return 22 April 2009
AA - Annual Accounts 23 January 2009
288a - Notice of appointment of directors or secretaries 12 November 2008
288b - Notice of resignation of directors or secretaries 12 November 2008
363a - Annual Return 22 May 2008
AA - Annual Accounts 21 October 2007
288b - Notice of resignation of directors or secretaries 05 September 2007
288a - Notice of appointment of directors or secretaries 05 September 2007
287 - Change in situation or address of Registered Office 21 March 2007
363a - Annual Return 20 March 2007
288c - Notice of change of directors or secretaries or in their particulars 08 May 2006
288c - Notice of change of directors or secretaries or in their particulars 04 May 2006
NEWINC - New incorporation documents 02 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.