Advanced company searchLink opens in new window

INGENIOUS COMMERCIAL ENTERPRISES LIMITED

Company number 07932578

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)
08 Mar 2024 TM01 Termination of appointment of Neil Andrew Forster as a director on 6 March 2024
19 Dec 2023 AA Accounts for a small company made up to 31 December 2022
15 Dec 2023 CS01 Confirmation statement made on 7 December 2023 with no updates
06 Mar 2023 CH01 Director's details changed for Mr Duncan Murray Reid on 1 March 2023
06 Mar 2023 CH01 Director's details changed for Mr Neil Andrew Forster on 1 March 2023
06 Mar 2023 CH03 Secretary's details changed for Sarah Cruickshank on 1 March 2023
03 Mar 2023 CH01 Director's details changed for Mr Pieter Willem Vorster on 1 March 2023
01 Mar 2023 AD01 Registered office address changed from Ingenious Capital Management Limited Parcels Building 14 Bird Street London W1U 1BU United Kingdom to Parcels Building 14 Bird Street London W1U 1BU on 1 March 2023
01 Mar 2023 AD01 Registered office address changed from 15 Golden Square London W1F 9JG to Ingenious Capital Management Limited Parcels Building 14 Bird Street London W1U 1BU on 1 March 2023
07 Dec 2022 CS01 Confirmation statement made on 7 December 2022 with updates
06 Dec 2022 AA Accounts for a small company made up to 31 December 2021
06 Apr 2022 SH19 Statement of capital on 6 April 2022
  • GBP 1,504,465.40
06 Apr 2022 SH20 Statement by Directors
06 Apr 2022 CAP-SS Solvency Statement dated 31/03/22
06 Apr 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account cancelled 05/04/2022
  • RES06 ‐ Resolution of reduction in issued share capital
08 Mar 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 28 January 2022
  • GBP 1,613,481.6
02 Mar 2022 SH01 Statement of capital following an allotment of shares on 28 January 2022
  • GBP 1,611,781.1
  • ANNOTATION Clarification a second filed SH01 was registered on 08/03/2022.
15 Feb 2022 SH01 Statement of capital following an allotment of shares on 22 October 2021
  • GBP 1,606,540.1
09 Dec 2021 CS01 Confirmation statement made on 7 December 2021 with updates
26 Nov 2021 AA Accounts for a small company made up to 31 December 2020
26 Nov 2021 RP04CS01 Second filing of Confirmation Statement dated 4 December 2020
13 Oct 2021 SH19 Statement of capital on 13 October 2021
  • GBP 1,604,839.60
13 Oct 2021 SH20 Statement by Directors
13 Oct 2021 CAP-SS Solvency Statement dated 16/09/21
13 Oct 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital