Advanced company searchLink opens in new window

INGENUITY INVESTMENTS LIMITED

Company number 12090767

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)
21 Oct 2024 CS01 Confirmation statement made on 21 October 2024 with updates
20 Sep 2024 AD01 Registered office address changed from 21 Silicon Court, Shenley Lodge Milton Keynes Silicon Court Shenley Lodge Milton Keynes MK5 7DJ England to 206 Upper Fifth Street Upper Fifth Street Regency Court Milton Keynes MK9 2HR on 20 September 2024
06 Jun 2024 AD01 Registered office address changed from Hope Street Xchange, C/O Office 501 Hind Street Sunderland Tyne and Wear SR1 3QD England to 21 Silicon Court, Shenley Lodge Milton Keynes Silicon Court Shenley Lodge Milton Keynes MK5 7DJ on 6 June 2024
30 Apr 2024 AA Micro company accounts made up to 31 July 2023
30 Oct 2023 CS01 Confirmation statement made on 21 October 2023 with no updates
24 Feb 2023 AA Micro company accounts made up to 31 July 2022
09 Nov 2022 CS01 Confirmation statement made on 21 October 2022 with no updates
01 Nov 2022 AAMD Amended micro company accounts made up to 31 July 2021
10 Jun 2022 AD01 Registered office address changed from Unit 25, Caxton House Kings Park Road Science Park Northampton NN3 6LG England to Hope Street Xchange, C/O Office 501 Hind Street Sunderland Tyne and Wear SR1 3QD on 10 June 2022
03 May 2022 AA Micro company accounts made up to 31 July 2021
30 Nov 2021 CS01 Confirmation statement made on 21 October 2021 with no updates
08 Apr 2021 AA Micro company accounts made up to 31 July 2020
21 Oct 2020 CS01 Confirmation statement made on 21 October 2020 with updates
21 Oct 2020 AP01 Appointment of Ms Josephine Wahome as a director on 1 September 2020
21 Oct 2020 AP01 Appointment of Ms Dorcas Wangu Thairu as a director on 1 September 2020
03 Jul 2020 PSC04 Change of details for Miss Anne Wamuyu Muthee as a person with significant control on 3 July 2020
03 Jul 2020 CS01 Confirmation statement made on 3 July 2020 with no updates
03 Jul 2020 CH01 Director's details changed for Miss Anne Wamuyu Muthee on 3 July 2020
03 Jul 2020 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Unit 25, Caxton House Kings Park Road Science Park Northampton NN3 6LG on 3 July 2020
08 Jul 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-07-08
  • GBP 1