Advanced company searchLink opens in new window

WE ARE INGENIUS LIMITED

Company number 11801991

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)
26 Mar 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Feb 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
22 May 2023 PSC04 Change of details for Mr Daniel Peter Smith as a person with significant control on 22 May 2023
22 May 2023 PSC07 Cessation of Robin Hampton-Cornforth as a person with significant control on 22 May 2023
29 Nov 2022 AA Micro company accounts made up to 28 February 2022
22 Oct 2022 CS01 Confirmation statement made on 22 October 2022 with no updates
08 Feb 2022 AD01 Registered office address changed from The Hamptons Retirement Home Druids Walk Walsall WS9 9JS England to Cradley Enterprise Centre Maypole Fields Halesowen B63 2QB on 8 February 2022
31 Jan 2022 CS01 Confirmation statement made on 31 January 2022 with no updates
29 Nov 2021 AA Micro company accounts made up to 28 February 2021
14 Aug 2021 AD01 Registered office address changed from 55 Cecil Street Walsall WS4 2AZ England to The Hamptons Retirement Home Druids Walk Walsall WS9 9JS on 14 August 2021
12 Aug 2021 CS01 Confirmation statement made on 31 January 2021 with updates
12 Aug 2021 RT01 Administrative restoration application
03 Aug 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
18 May 2021 GAZ1 First Gazette notice for compulsory strike-off
29 Jan 2021 AA Micro company accounts made up to 28 February 2020
05 Nov 2020 AD01 Registered office address changed from Cradley Enterprise Centre Maypole Fields Halesowen West Midlands B63 2QB United Kingdom to 55 Cecil Street Walsall WS4 2AZ on 5 November 2020
11 Mar 2020 TM01 Termination of appointment of Helen Hampton-Cornforth as a director on 10 March 2020
02 Mar 2020 CS01 Confirmation statement made on 31 January 2020 with updates
02 Mar 2020 PSC01 Notification of Robin Hampton-Cornforth as a person with significant control on 21 February 2020
02 Mar 2020 PSC07 Cessation of Helen Hampton-Cornforth as a person with significant control on 21 February 2020
22 Feb 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-21
04 Feb 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-01
01 Feb 2019 NEWINC Incorporation
Statement of capital on 2019-02-01
  • GBP 2