INGENIOUS RENEWABLE ENERGY LIMITED
Company number 08000198
- Company Overview for INGENIOUS RENEWABLE ENERGY LIMITED (08000198)
- Filing history for INGENIOUS RENEWABLE ENERGY LIMITED (08000198)
- People for INGENIOUS RENEWABLE ENERGY LIMITED (08000198)
- Charges for INGENIOUS RENEWABLE ENERGY LIMITED (08000198)
- More for INGENIOUS RENEWABLE ENERGY LIMITED (08000198)
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) |
---|---|---|---|
18 Jun 2020 | TM02 | Termination of appointment of Sarah Cruickshank as a secretary on 4 June 2020 | |
18 Jun 2020 | AP04 | Appointment of Flb Company Secretarial Services Ltd as a secretary on 4 June 2020 | |
20 May 2020 | TM01 | Termination of appointment of Liv Harder Miller as a director on 1 May 2020 | |
03 Mar 2020 | CS01 | Confirmation statement made on 28 February 2020 with no updates | |
27 Dec 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
27 Sep 2019 | AA01 | Previous accounting period shortened from 30 December 2018 to 29 December 2018 | |
02 Sep 2019 | TM01 | Termination of appointment of Baiju Devani as a director on 23 August 2019 | |
23 Jul 2019 | MA | Memorandum and Articles of Association | |
01 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
12 Apr 2019 | TM02 | Termination of appointment of Jennifer Wright as a secretary on 11 April 2019 | |
01 Apr 2019 | AP01 | Appointment of Liv Harder Miller as a director on 29 March 2019 | |
01 Apr 2019 | TM01 | Termination of appointment of Roberto Castiglioni as a director on 29 March 2019 | |
12 Mar 2019 | CS01 | Confirmation statement made on 28 February 2019 with updates | |
26 Nov 2018 | AP01 | Appointment of Mr Baiju Devani as a director on 23 November 2018 | |
10 Jul 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
15 Mar 2018 | CS01 | Confirmation statement made on 28 February 2018 with updates | |
14 Jul 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
23 Mar 2017 | CH01 | Director's details changed for Mr Jason Murphy on 13 March 2017 | |
10 Mar 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
06 Jan 2017 | AP01 | Appointment of Mr Jason Murphy as a director on 1 December 2016 | |
20 Dec 2016 | TM01 | Termination of appointment of James Thomas Durnall as a director on 2 December 2016 | |
17 Nov 2016 | CH01 | Director's details changed for Mr Roberto Castiglioni on 10 November 2016 | |
10 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
04 Oct 2016 | MR01 | Registration of charge 080001980001, created on 28 September 2016 | |
10 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 14 October 2015
|