Advanced company searchLink opens in new window

INGENIOUS EVIDENCE LIMITED

Company number 07235535

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)
06 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jun 2020 GAZ1(A) First Gazette notice for voluntary strike-off
20 May 2020 DS01 Application to strike the company off the register
29 Apr 2020 CS01 Confirmation statement made on 27 April 2020 with no updates
17 Mar 2020 AA Total exemption full accounts made up to 31 December 2019
27 Feb 2020 AA01 Previous accounting period shortened from 31 March 2020 to 31 December 2019
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
02 May 2019 CS01 Confirmation statement made on 27 April 2019 with updates
05 Apr 2019 PSC07 Cessation of Rachel Anne Whealy as a person with significant control on 30 November 2018
05 Apr 2019 PSC07 Cessation of Philip Mark Whealy as a person with significant control on 30 November 2018
05 Apr 2019 PSC01 Notification of Sharon Jayne Nix as a person with significant control on 30 November 2018
05 Apr 2019 PSC01 Notification of Richard Mervyn Nix as a person with significant control on 30 November 2018
28 Mar 2019 TM01 Termination of appointment of Rachel Anne Whealy as a director on 30 November 2018
28 Mar 2019 TM01 Termination of appointment of Philip Mark Whealy as a director on 30 November 2018
28 Mar 2019 AP01 Appointment of Mrs Sharon Jayne Nix as a director on 30 November 2018
28 Mar 2019 AP01 Appointment of Mr Richard Mervyn Nix as a director on 30 November 2018
12 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
01 May 2018 CS01 Confirmation statement made on 27 April 2018 with no updates
15 Jan 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-12-15
15 Jan 2018 CONNOT Change of name notice
30 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
05 Sep 2017 CH01 Director's details changed for Rachel Anne Whealy on 14 August 2017
05 Sep 2017 CH01 Director's details changed for Mr Philip Mark Whealy on 14 August 2017
08 May 2017 EH02 Elect to keep the directors' residential address register information on the public register
08 May 2017 CS01 Confirmation statement made on 27 April 2017 with updates