- 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) |
---|---|---|---|
03 Oct 2016 | AP01 | Appointment of Mr Guy Charles Hubert Kremer as a director on 30 September 2016 | |
03 Oct 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
03 Oct 2016 | AA01 | Previous accounting period shortened from 30 September 2016 to 31 March 2016 | |
22 Jun 2016 | AR01 |
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-22
|
|
30 Apr 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
31 May 2015 | AR01 |
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-05-31
|
|
31 May 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
20 Jun 2014 | AR01 |
Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-06-20
|
|
30 Apr 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
31 May 2013 | AR01 | Annual return made up to 20 May 2013 with full list of shareholders | |
31 May 2013 | AA | Accounts for a dormant company made up to 30 September 2012 | |
20 Jun 2012 | AA | Accounts for a dormant company made up to 30 September 2011 | |
20 Jun 2012 | AR01 | Annual return made up to 20 May 2012 with full list of shareholders | |
21 Jun 2011 | AR01 | Annual return made up to 20 May 2011 with full list of shareholders | |
21 Jun 2011 | AD01 | Registered office address changed from Lyon House 31 Onslow Road Southampton Hampshire SO14 0JH on 21 June 2011 | |
20 Jun 2011 | CH03 | Secretary's details changed for Rebecca Elizabeth Inge on 20 May 2011 | |
20 Jun 2011 | CH01 | Director's details changed for Colin Howard Boyce on 20 May 2011 | |
31 May 2011 | AA | Accounts for a dormant company made up to 30 September 2010 | |
30 Jun 2010 | AA | Accounts for a dormant company made up to 30 September 2009 | |
16 Jun 2010 | AR01 | Annual return made up to 20 May 2010 with full list of shareholders | |
16 Jun 2010 | CH01 | Director's details changed for Colin Howard Boyce on 20 May 2010 | |
14 Oct 2009 | TM01 | Termination of appointment of Ciaran Maher as a director | |
29 Jun 2009 | AA | Accounts for a dormant company made up to 30 September 2008 | |
29 Jun 2009 | 363a | Return made up to 20/05/09; full list of members | |
27 Jun 2008 | AA | Accounts for a dormant company made up to 30 September 2007 |