- Company Overview for INGENUITY INVESTMENTS LIMITED (12090767)
- Filing history for INGENUITY INVESTMENTS LIMITED (12090767)
- People for INGENUITY INVESTMENTS LIMITED (12090767)
- More for INGENUITY INVESTMENTS LIMITED (12090767)
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
Statement of capital on 2019-07-08
|