(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 7th, November 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Mon, 17th Jul 2023
filed on: 14th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Fri, 31st Mar 2023
filed on: 17th, July 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Fri, 31st Mar 2023
filed on: 3rd, April 2023
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Tue, 21st Mar 2023 new director was appointed.
filed on: 21st, March 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 21st Mar 2023 new director was appointed.
filed on: 21st, March 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 29th, November 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sun, 17th Jul 2022
filed on: 18th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 17th, August 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sat, 17th Jul 2021
filed on: 19th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 30th, September 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Fri, 17th Jul 2020
filed on: 7th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on Fri, 28th Feb 2020
filed on: 9th, March 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 13th, September 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wed, 17th Jul 2019
filed on: 23rd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 17th Jul 2018
filed on: 23rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 5th, July 2018
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 249a London Road Hazel Grove Stockport Cheshire SK7 4PL on Tue, 5th Dec 2017 to Lockside Mill St. Martins Road Marple Stockport SK6 7BZ
filed on: 5th, December 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 24th, August 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 17th Jul 2017
filed on: 19th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 18th, August 2016
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sun, 17th Jul 2016
filed on: 1st, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 29th, July 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 17th Jul 2015
filed on: 20th, July 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 8th, August 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 17th Jul 2014
filed on: 17th, July 2014
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 29th May 2014
filed on: 3rd, June 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 29th, July 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 29th May 2013
filed on: 10th, July 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 13th, December 2012
| accounts
|
Free Download
(6 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 22nd, August 2012
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 29th May 2012
filed on: 18th, June 2012
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Mon, 18th Jun 2012
filed on: 18th, June 2012
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 2nd, January 2012
| accounts
|
Free Download
(4 pages)
|
(CONNOT) Notice of change of name
filed on: 8th, November 2011
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed ingenium S.e LIMITEDcertificate issued on 08/11/11
filed on: 8th, November 2011
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 29th May 2011
filed on: 20th, June 2011
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Mon, 20th Jun 2011. Old Address: 249 London Road Stockport Cheshire SK7 4PL United Kingdom
filed on: 20th, June 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 31st, January 2011
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to Wed, 31st Mar 2010
filed on: 20th, January 2011
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 29th May 2010
filed on: 16th, June 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Wed, 13th Jan 2010 director's details were changed
filed on: 2nd, February 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 2nd Feb 2010
filed on: 2nd, February 2010
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 2nd Feb 2010 new director was appointed.
filed on: 2nd, February 2010
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 2nd Feb 2010 new director was appointed.
filed on: 2nd, February 2010
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 21st, January 2010
| resolution
|
Free Download
(2 pages)
|
(SH01) Capital declared on Wed, 13th Jan 2010: 100.00 GBP
filed on: 21st, January 2010
| capital
|
Free Download
(4 pages)
|
(287) Registered office changed on 14/09/2009 from 788-790 finchley road london NW11 7TJ england
filed on: 14th, September 2009
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 29th, May 2009
| incorporation
|
Free Download
(11 pages)
|