- Company Overview for INGENIOUS FINANCIAL SOLUTIONS LTD (10023549)
- Filing history for INGENIOUS FINANCIAL SOLUTIONS LTD (10023549)
- People for INGENIOUS FINANCIAL SOLUTIONS LTD (10023549)
- More for INGENIOUS FINANCIAL SOLUTIONS LTD (10023549)
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) |
---|---|---|---|
14 Mar 2024 | CS01 | Confirmation statement made on 23 February 2024 with no updates | |
31 Oct 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
10 Mar 2023 | CS01 | Confirmation statement made on 23 February 2023 with updates | |
09 Feb 2023 | SH01 |
Statement of capital following an allotment of shares on 7 December 2022
|
|
18 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
15 Mar 2022 | CS01 | Confirmation statement made on 23 February 2022 with no updates | |
29 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
05 Apr 2021 | CS01 | Confirmation statement made on 23 February 2021 with no updates | |
21 Dec 2020 | AD01 | Registered office address changed from 17 Burleys Way Leicester LE1 3BH England to Suite 3 the Crescent 56 King Street Leicester LE1 6RX on 21 December 2020 | |
08 Dec 2020 | AA | Total exemption full accounts made up to 28 February 2020 | |
11 Mar 2020 | CS01 | Confirmation statement made on 23 February 2020 with no updates | |
12 Sep 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
11 Mar 2019 | CS01 | Confirmation statement made on 23 February 2019 with no updates | |
21 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
28 Feb 2018 | CS01 | Confirmation statement made on 23 February 2018 with no updates | |
23 Aug 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
10 Mar 2017 | CS01 | Confirmation statement made on 23 February 2017 with updates | |
10 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 23 February 2017
|
|
28 Feb 2017 | AP01 | Appointment of Mr Sharad Champaneria as a director on 24 February 2017 | |
10 Oct 2016 | AD01 | Registered office address changed from 7 Alvis Dale Rothley Leicester LE7 7QH United Kingdom to 17 Burleys Way Leicester LE1 3BH on 10 October 2016 | |
24 Feb 2016 | NEWINC |
Incorporation
Statement of capital on 2016-02-24
|