Advanced company searchLink opens in new window

INGENUITY GROUP LIMITED

Company number 07000437

Filter by category

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)
18 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
08 Sep 2023 CS01 Confirmation statement made on 25 August 2023 with no updates
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
05 Sep 2022 CS01 Confirmation statement made on 25 August 2022 with no updates
31 Jan 2022 AA Total exemption full accounts made up to 31 December 2020
09 Nov 2021 TM01 Termination of appointment of James Richard Powell-Tuck as a director on 26 October 2021
23 Sep 2021 CS01 Confirmation statement made on 25 August 2021 with no updates
16 Sep 2021 CH01 Director's details changed for James Richard Powell-Tuck on 2 August 2021
06 Aug 2021 CH01 Director's details changed for Mr Lawrence David Melville on 2 August 2021
06 Aug 2021 PSC04 Change of details for Mr Lawrence David Melville as a person with significant control on 2 August 2021
06 Aug 2021 AD01 Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ to 14th Floor 33 Cavendish Square London W1G 0PW on 6 August 2021
06 Aug 2021 PSC05 Change of details for Dolphin Finance Corporation Plc as a person with significant control on 2 August 2021
21 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
08 Oct 2020 CS01 Confirmation statement made on 25 August 2020 with updates
04 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
12 Sep 2019 CS01 Confirmation statement made on 25 August 2019 with updates
07 Aug 2019 PSC05 Change of details for Dolphin Finance Corporation Plc as a person with significant control on 13 May 2019
07 Aug 2019 PSC01 Notification of Lawrence David Melville as a person with significant control on 13 May 2019
12 Jul 2019 CH01 Director's details changed for Mr Michael David Gormley on 1 May 2010
12 Jul 2019 CH01 Director's details changed for Mr Michael Gormley on 1 May 2010
04 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
24 Sep 2018 CS01 Confirmation statement made on 25 August 2018 with updates
26 Apr 2018 SH01 Statement of capital following an allotment of shares on 13 December 2017
  • GBP 2,085.03
06 Nov 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-01
16 Oct 2017 CS01 Confirmation statement made on 25 August 2017 with updates