Advanced company searchLink opens in new window

INGENIOUS REAL ESTATE ENTERPRISES 1 LIMITED

Company number 09065030

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)
04 Feb 2020 SH01 Statement of capital following an allotment of shares on 3 February 2020
  • GBP 549,678.5
20 Dec 2019 SH01 Statement of capital following an allotment of shares on 20 December 2019
  • GBP 542,730.9
03 Dec 2019 SH01 Statement of capital following an allotment of shares on 3 December 2019
  • GBP 537,839.9
27 Sep 2019 SH20 Statement by Directors
27 Sep 2019 SH19 Statement of capital on 27 September 2019
  • GBP 536,006.80
27 Sep 2019 CAP-SS Solvency Statement dated 25/09/19
27 Sep 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium account 26/09/2019
  • RES06 ‐ Resolution of reduction in issued share capital
03 Sep 2019 AA Accounts for a small company made up to 31 December 2018
31 May 2019 SH20 Statement by Directors
31 May 2019 SH19 Statement of capital on 31 May 2019
  • GBP 541,362.40
31 May 2019 CAP-SS Solvency Statement dated 30/05/19
31 May 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of the share premium account 31/05/2019
  • RES06 ‐ Resolution of reduction in issued share capital
30 May 2019 TM01 Termination of appointment of Richard Dylan Jones as a director on 23 May 2019
12 Apr 2019 TM02 Termination of appointment of Jennifer Wright as a secretary on 11 April 2019
05 Apr 2019 CS01 Confirmation statement made on 5 April 2019 with updates
06 Feb 2019 SH20 Statement by Directors
06 Feb 2019 SH19 Statement of capital on 6 February 2019
  • GBP 565,522
06 Feb 2019 CAP-SS Solvency Statement dated 31/01/19
06 Feb 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium account 06/02/2019
  • RES06 ‐ Resolution of reduction in issued share capital
06 Feb 2019 TM01 Termination of appointment of Neil Andrew Forster as a director on 1 February 2019
07 Oct 2018 AA Accounts for a small company made up to 31 December 2017
20 Aug 2018 PSC04 Change of details for Mary Luckwell as a person with significant control on 8 April 2017
20 Aug 2018 PSC04 Change of details for Mr Ronald Jones as a person with significant control on 2 November 2017
06 Aug 2018 CH01 Director's details changed for Howard Laurence Sefton on 18 July 2018
20 Jun 2018 SH01 Statement of capital following an allotment of shares on 15 June 2018
  • GBP 581,660.1