- Company Overview for INGENIOUS GROWTH LTD (08411086)
- Filing history for INGENIOUS GROWTH LTD (08411086)
- People for INGENIOUS GROWTH LTD (08411086)
- More for INGENIOUS GROWTH LTD (08411086)
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) |
---|---|---|---|
26 Sep 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
20 Feb 2024 | CS01 | Confirmation statement made on 20 February 2024 with updates | |
16 Aug 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
20 Feb 2023 | CS01 | Confirmation statement made on 20 February 2023 with updates | |
05 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
21 Feb 2022 | CS01 | Confirmation statement made on 20 February 2022 with updates | |
20 May 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
22 Feb 2021 | CS01 | Confirmation statement made on 20 February 2021 with updates | |
19 Jun 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
20 Feb 2020 | CS01 | Confirmation statement made on 20 February 2020 with updates | |
28 May 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
20 Feb 2019 | CS01 | Confirmation statement made on 20 February 2019 with updates | |
02 Oct 2018 | AP01 | Appointment of Ms Stephanie Cecilia Baillache as a director on 6 April 2018 | |
18 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
20 Feb 2018 | CS01 | Confirmation statement made on 20 February 2018 with updates | |
15 Jun 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
20 Feb 2017 | CS01 | Confirmation statement made on 20 February 2017 with updates | |
09 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
06 Dec 2016 | TM01 | Termination of appointment of Malcolm Gordon Durham as a director on 31 March 2016 | |
21 Aug 2016 | AD01 | Registered office address changed from C/O Fd Solutions 3 Lloyd's Avenue London EC3N 3DS England to 21 Stafford Road Croydon CR0 4NG on 21 August 2016 | |
02 Mar 2016 | AR01 |
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
|
|
02 Mar 2016 | CH01 | Director's details changed for Mr Malcolm Gordon Durham on 1 October 2015 | |
17 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Dec 2015 | AD01 | Registered office address changed from 4th Floor 100 Fenchurch Street London EC3M 5JD to C/O Fd Solutions 3 Lloyd's Avenue London EC3N 3DS on 10 December 2015 | |
04 Mar 2015 | AR01 |
Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
|