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)
19 Mar 2015 SH01 Statement of capital following an allotment of shares on 24 October 2014
  • GBP 1,358,295.20
19 Mar 2015 SH01 Statement of capital following an allotment of shares on 16 October 2014
  • GBP 1,354,055.50
19 Mar 2015 SH01 Statement of capital following an allotment of shares on 16 October 2014
  • GBP 1,349,677.60
25 Feb 2015 SH01 Statement of capital following an allotment of shares on 16 October 2014
  • GBP 1,340,743.20
13 Nov 2014 SH01 Statement of capital following an allotment of shares on 10 October 2014
  • GBP 1,339,916.7
13 Nov 2014 SH01 Statement of capital following an allotment of shares on 3 October 2014
  • GBP 1,335,449.5
29 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1,332,970.2
22 Oct 2014 SH01 Statement of capital following an allotment of shares on 19 September 2014
  • GBP 1,332,970.2
22 Oct 2014 SH01 Statement of capital following an allotment of shares on 19 September 2014
  • GBP 1,324,027.7
22 Oct 2014 SH01 Statement of capital following an allotment of shares on 19 September 2014
  • GBP 1,319,560.5
21 Oct 2014 AP01 Appointment of Mr Roberto Castiglioni as a director on 7 October 2014
21 Oct 2014 SH01 Statement of capital following an allotment of shares on 19 September 2014
  • GBP 1,312,889.2
14 Oct 2014 SH01 Statement of capital following an allotment of shares on 12 September 2014
  • GBP 1,305,071.6
13 Oct 2014 SH01 Statement of capital following an allotment of shares on 12 September 2014
  • GBP 1,304,393.9
09 Oct 2014 TM01 Termination of appointment of Jeremy Bruce Milne as a director on 7 October 2014
06 Oct 2014 AA Full accounts made up to 31 December 2013
25 Sep 2014 TM01 Termination of appointment of James Henry Michael Clayton as a director on 19 September 2014
17 Sep 2014 SH01 Statement of capital following an allotment of shares on 4 September 2014
  • GBP 1,302,160.3
17 Sep 2014 SH01 Statement of capital following an allotment of shares on 4 September 2014
  • GBP 1,299,314.7
16 Sep 2014 SH01 Statement of capital following an allotment of shares on 22 August 2014
  • GBP 1,297,081.1
12 Sep 2014 SH01 Statement of capital following an allotment of shares on 18 August 2014
  • GBP 1,295,964.3
12 Sep 2014 SH01 Statement of capital following an allotment of shares on 18 August 2014
  • GBP 1,286,122
12 Sep 2014 SH01 Statement of capital following an allotment of shares on 18 August 2014
  • GBP 1,282,213.2
12 Sep 2014 SH01 Statement of capital following an allotment of shares on 18 August 2014
  • GBP 1,278,304.4
05 Sep 2014 SH01 Statement of capital following an allotment of shares on 31 July 2014
  • GBP 1,275,379.50