- Company Overview for IGENNUS LIMITED (04934116)
- Filing history for IGENNUS LIMITED (04934116)
- People for IGENNUS LIMITED (04934116)
- Charges for IGENNUS LIMITED (04934116)
- More for IGENNUS LIMITED (04934116)
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
|
|
20 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 16 June 2015
|
|
18 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 31 May 2015
|
|
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
|
|
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
|
|
21 Oct 2014 | AR01 |
Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
|
|
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
|
|
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
|
|
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
|
|
10 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 |