- Company Overview for INGENIC (11 ST THOMAS ST) LTD (03200864)
- Filing history for INGENIC (11 ST THOMAS ST) LTD (03200864)
- People for INGENIC (11 ST THOMAS ST) LTD (03200864)
- Charges for INGENIC (11 ST THOMAS ST) LTD (03200864)
- More for INGENIC (11 ST THOMAS ST) LTD (03200864)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
31 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
03 Jun 2024 | CS01 | Confirmation statement made on 20 May 2024 with updates | |
31 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
06 Dec 2023 | CERTNM |
Company name changed guy kremer franchising LIMITED\certificate issued on 06/12/23
|
|
04 Dec 2023 | PSC07 | Cessation of Guy Charles Hubert Kremer as a person with significant control on 22 November 2023 | |
04 Dec 2023 | TM01 | Termination of appointment of Guy Charles Hubert Kremer as a director on 22 November 2023 | |
04 Dec 2023 | AD01 | Registered office address changed from 5 Stonemasons Court 67 Parchment Street Winchester SO23 8AT England to Pipers House Forest Road Nomansland Wiltshire SP5 2BS on 4 December 2023 | |
15 Jun 2023 | CS01 | Confirmation statement made on 20 May 2023 with no updates | |
30 Mar 2023 | AA | Micro company accounts made up to 31 March 2022 | |
13 Jun 2022 | CS01 | Confirmation statement made on 20 May 2022 with no updates | |
30 Mar 2022 | AA | Micro company accounts made up to 31 March 2021 | |
21 Jun 2021 | CS01 | Confirmation statement made on 20 May 2021 with no updates | |
01 Apr 2021 | AA | Micro company accounts made up to 31 March 2020 | |
16 Jun 2020 | CS01 | Confirmation statement made on 20 May 2020 with no updates | |
30 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
04 Jun 2019 | CS01 | Confirmation statement made on 20 May 2019 with no updates | |
01 Jan 2019 | AA | Micro company accounts made up to 31 March 2018 | |
04 Oct 2018 | PSC04 | Change of details for Mr Colin Howard Boyce as a person with significant control on 30 September 2016 | |
21 May 2018 | CS01 | Confirmation statement made on 20 May 2018 with updates | |
05 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
05 Sep 2017 | MR01 | Registration of charge 032008640002, created on 31 August 2017 | |
29 Jun 2017 | MR01 |
Registration of charge 032008640001, created on 28 June 2017
|
|
02 Jun 2017 | CS01 | Confirmation statement made on 20 May 2017 with updates | |
04 Oct 2016 | AD01 | Registered office address changed from Unit 15 Majestic Road Nursling Industrial Estate Southampton Hampshire SO16 0YT to 5 Stonemasons Court 67 Parchment Street Winchester SO23 8AT on 4 October 2016 | |
04 Oct 2016 | RESOLUTIONS |
Resolutions
|