Advanced company searchLink opens in new window

INGENIOUS CAPITAL MANAGEMENT LIMITED

Company number 07728908

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)
01 Oct 2020 TM01 Termination of appointment of Sebastian James Speight as a director on 30 September 2020
13 May 2020 CS01 Confirmation statement made on 30 April 2020 with updates
06 Apr 2020 AA Full accounts made up to 30 June 2019
12 Dec 2019 AP01 Appointment of Mrs Sarah Cruickshank as a director on 14 November 2019
12 Dec 2019 AP01 Appointment of Pieter Willem Vorster as a director on 14 November 2019
17 Oct 2019 TM01 Termination of appointment of Jamieson William George Lowe as a director on 16 October 2019
01 Jul 2019 SH01 Statement of capital following an allotment of shares on 28 June 2019
  • GBP 5,000,000
04 Jun 2019 CH01 Director's details changed for Mr Peter Michael Shawyer on 3 June 2019
30 May 2019 TM01 Termination of appointment of Richard Dylan Jones as a director on 23 May 2019
29 May 2019 TM01 Termination of appointment of William Vicat Harrison as a director on 23 May 2019
16 May 2019 CS01 Confirmation statement made on 30 April 2019 with updates
12 Apr 2019 TM02 Termination of appointment of Jennifer Wright as a secretary on 11 April 2019
03 Apr 2019 AA Full accounts made up to 30 June 2018
09 Jan 2019 TM01 Termination of appointment of Matthew Taylor Bugden as a director on 20 December 2018
09 Jul 2018 AP01 Appointment of Jamieson William George Lowe as a director on 29 June 2018
27 Jun 2018 AP01 Appointment of Mr William Vicat Harrison as a director on 19 June 2018
27 Jun 2018 AP01 Appointment of Thomas Gordon Brown as a director on 26 June 2018
03 May 2018 CS01 Confirmation statement made on 30 April 2018 with updates
05 Apr 2018 AA Full accounts made up to 30 June 2017
04 Jan 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Oct 2017 CH01 Director's details changed for Matthew Taylor Bugden on 30 October 2017
10 May 2017 CS01 Confirmation statement made on 30 April 2017 with updates
05 Apr 2017 AA Full accounts made up to 30 June 2016
17 Nov 2016 CH01 Director's details changed for Matthew Taylor Bugden on 10 November 2016
02 Sep 2016 AP03 Appointment of Jennifer Wright as a secretary on 31 August 2016