Advanced company searchLink opens in new window

INGENIC (11 ST THOMAS ST) LTD

Company number 03200864

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)
31 Dec 2023 AA Micro company accounts made up to 31 March 2023
06 Dec 2023 CERTNM Company name changed guy kremer franchising LIMITED\certificate issued on 06/12/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-11-22
04 Dec 2023 PSC07 Cessation of Guy Charles Hubert Kremer as a person with significant control on 22 November 2023
04 Dec 2023 TM01 Termination of appointment of Guy Charles Hubert Kremer as a director on 22 November 2023
04 Dec 2023 AD01 Registered office address changed from 5 Stonemasons Court 67 Parchment Street Winchester SO23 8AT England to Pipers House Forest Road Nomansland Wiltshire SP5 2BS on 4 December 2023
15 Jun 2023 CS01 Confirmation statement made on 20 May 2023 with no updates
30 Mar 2023 AA Micro company accounts made up to 31 March 2022
13 Jun 2022 CS01 Confirmation statement made on 20 May 2022 with no updates
30 Mar 2022 AA Micro company accounts made up to 31 March 2021
21 Jun 2021 CS01 Confirmation statement made on 20 May 2021 with no updates
01 Apr 2021 AA Micro company accounts made up to 31 March 2020
16 Jun 2020 CS01 Confirmation statement made on 20 May 2020 with no updates
30 Dec 2019 AA Micro company accounts made up to 31 March 2019
04 Jun 2019 CS01 Confirmation statement made on 20 May 2019 with no updates
01 Jan 2019 AA Micro company accounts made up to 31 March 2018
04 Oct 2018 PSC04 Change of details for Mr Colin Howard Boyce as a person with significant control on 30 September 2016
21 May 2018 CS01 Confirmation statement made on 20 May 2018 with updates
05 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
05 Sep 2017 MR01 Registration of charge 032008640002, created on 31 August 2017
29 Jun 2017 MR01 Registration of charge 032008640001, created on 28 June 2017
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
02 Jun 2017 CS01 Confirmation statement made on 20 May 2017 with updates
04 Oct 2016 AD01 Registered office address changed from Unit 15 Majestic Road Nursling Industrial Estate Southampton Hampshire SO16 0YT to 5 Stonemasons Court 67 Parchment Street Winchester SO23 8AT on 4 October 2016
04 Oct 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-30
03 Oct 2016 AP01 Appointment of Mr Guy Charles Hubert Kremer as a director on 30 September 2016
03 Oct 2016 AA Accounts for a dormant company made up to 31 March 2016