INGENIOUS CAPITAL MANAGEMENT HOLDINGS LIMITED
Company number 08968058
- Company Overview for INGENIOUS CAPITAL MANAGEMENT HOLDINGS LIMITED (08968058)
- Filing history for INGENIOUS CAPITAL MANAGEMENT HOLDINGS LIMITED (08968058)
- People for INGENIOUS CAPITAL MANAGEMENT HOLDINGS LIMITED (08968058)
- Charges for INGENIOUS CAPITAL MANAGEMENT HOLDINGS LIMITED (08968058)
- More for INGENIOUS CAPITAL MANAGEMENT HOLDINGS LIMITED (08968058)
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 | |
29 Jun 2023 | AA | Group of companies' accounts made up to 30 June 2022 | |
13 Apr 2023 | CS01 | Confirmation statement made on 13 April 2023 with no updates | |
09 Mar 2023 | CH01 | Director's details changed for Mr Peter Michael Shawyer on 1 March 2023 | |
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 | PSC04 | Change of details for Mr Patrick Anthony Mckenna as a person with significant control on 1 March 2023 | |
03 Mar 2023 | CH01 | Director's details changed for Mr Patrick Anthony Mckenna 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 | |
30 Jun 2022 | AA | Group of companies' accounts made up to 30 June 2021 | |
13 Apr 2022 | CS01 | Confirmation statement made on 13 April 2022 with no updates | |
30 Mar 2022 | AA01 | Previous accounting period shortened from 30 June 2021 to 29 June 2021 | |
23 Feb 2022 | MR01 | Registration of charge 089680580001, created on 23 February 2022 | |
02 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
27 Jul 2021 | AAMD | Amended group of companies' accounts made up to 30 June 2020 | |
14 Jul 2021 | AA | Group of companies' accounts made up to 30 June 2020 | |
13 May 2021 | CS01 | Confirmation statement made on 8 April 2021 with updates | |
13 Jul 2020 | AA | Group of companies' accounts made up to 30 June 2019 | |
20 Apr 2020 | CS01 | Confirmation statement made on 8 April 2020 with no updates | |
04 Jun 2019 | CH01 | Director's details changed for Mr Peter Michael Shawyer on 3 June 2019 | |
12 Apr 2019 | TM02 | Termination of appointment of Jennifer Wright as a secretary on 11 April 2019 | |
08 Apr 2019 | CS01 | Confirmation statement made on 8 April 2019 with updates | |
03 Apr 2019 | AA | Group of companies' accounts made up to 30 June 2018 |