Advanced company searchLink opens in new window

IGENNUS LIMITED

Company number 04934116

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
08 Sep 2016 CS01 Confirmation statement made on 25 August 2016 with updates
16 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
25 Aug 2015 AR01 Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 205.5124
20 Aug 2015 SH01 Statement of capital following an allotment of shares on 16 June 2015
  • GBP 205.512
18 Jun 2015 SH01 Statement of capital following an allotment of shares on 31 May 2015
  • GBP 134.1632
17 Dec 2014 AR01 Annual return made up to 16 December 2014 with full list of shareholders
16 Dec 2014 SH01 Statement of capital following an allotment of shares on 16 December 2014
  • GBP 134.1632
11 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
21 Oct 2014 SH01 Statement of capital following an allotment of shares on 22 January 2014
  • GBP 104.58
21 Oct 2014 AR01 Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 134.16
18 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
18 Oct 2013 AR01 Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2013-10-18
  • GBP 104.58
18 Oct 2013 AD02 Register inspection address has been changed from Unit 9 Chesterton Mill Frenchs Road Cambridge CB4 3NP
21 Aug 2013 SH01 Statement of capital following an allotment of shares on 5 July 2013
  • GBP 104
07 May 2013 AD01 Registered office address changed from C/O Stanes Rand & Co 10 Jesus Lane Cambridge Cambridgeshire CB5 8BA on 7 May 2013
04 Apr 2013 TM02 Termination of appointment of Sr Company Services Limited as a secretary
17 Dec 2012 AR01 Annual return made up to 16 October 2012 with full list of shareholders
14 Dec 2012 CH01 Director's details changed for Dr Javad Nazemi on 1 August 2012
13 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
27 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
21 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 4
16 Jan 2012 AR01 Annual return made up to 16 October 2011 with full list of shareholders
20 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
21 Nov 2011 SH01 Statement of capital following an allotment of shares on 27 September 2011
  • GBP 104
10 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010