About

Registered Number: 08884206
Date of Incorporation: 10/02/2014 (10 years and 2 months ago)
Company Status: Active
Registered Address: C/O Progress Group Switch House, Suite B2, Northern Perimeter Road, Bootle, L30 7PT,

 

Innovative Alliance Ltd was registered on 10 February 2014 and are based in Bootle. The company has only one director. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARKES, Oliver 18 October 2018 30 January 2020 1

Filing History

Document Type Date
AD01 - Change of registered office address 15 July 2020
MR01 - N/A 15 July 2020
MR01 - N/A 07 July 2020
PSC07 - N/A 06 July 2020
PSC07 - N/A 06 July 2020
PSC02 - N/A 06 July 2020
TM01 - Termination of appointment of director 06 July 2020
AP01 - Appointment of director 16 March 2020
AP01 - Appointment of director 16 March 2020
CS01 - N/A 03 March 2020
TM01 - Termination of appointment of director 17 February 2020
TM01 - Termination of appointment of director 11 February 2020
TM01 - Termination of appointment of director 11 February 2020
AD01 - Change of registered office address 10 February 2020
AA01 - Change of accounting reference date 17 December 2019
CS01 - N/A 28 March 2019
PSC02 - N/A 28 March 2019
RESOLUTIONS - N/A 01 November 2018
SH01 - Return of Allotment of shares 31 October 2018
AD01 - Change of registered office address 30 October 2018
AP01 - Appointment of director 30 October 2018
AP01 - Appointment of director 30 October 2018
AP01 - Appointment of director 30 October 2018
AA01 - Change of accounting reference date 30 October 2018
MR01 - N/A 22 October 2018
AA - Annual Accounts 21 May 2018
CS01 - N/A 20 February 2018
PSC04 - N/A 19 February 2018
AA - Annual Accounts 01 August 2017
AD01 - Change of registered office address 14 March 2017
CS01 - N/A 14 February 2017
AA - Annual Accounts 14 October 2016
AD01 - Change of registered office address 08 September 2016
AR01 - Annual Return 24 February 2016
CH01 - Change of particulars for director 04 January 2016
AA - Annual Accounts 27 March 2015
AA01 - Change of accounting reference date 27 March 2015
AR01 - Annual Return 20 February 2015
NEWINC - New incorporation documents 10 February 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 July 2020 Outstanding

N/A

A registered charge 03 July 2020 Outstanding

N/A

A registered charge 18 October 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.