Advanced company searchLink opens in new window

INGENIOUS RENEWABLE ENERGY LIMITED

Company number 08000198

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)
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
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • GBP 185,558.60