INGENIOUS REAL ESTATE GROWTH LIMITED

10898011
PARCELS BUILDING 14 BIRD STREET LONDON UNITED KINGDOM W1U 1BU

Documents

Documents
Date Category Description Pages
22 Dec 2023 confirmation-statement Confirmation Statement With Updates 8 Buy now
29 Sep 2023 accounts Annual Accounts 11 Buy now
11 Aug 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Aug 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Aug 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Apr 2023 capital Statement of capital (Section 108) 3 Buy now
18 Apr 2023 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
18 Apr 2023 insolvency Solvency Statement dated 30/03/23 1 Buy now
18 Apr 2023 resolution Resolution 1 Buy now
06 Mar 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Mar 2023 officers Change of particulars for secretary (Sarah Cruickshank) 1 Buy now
03 Mar 2023 officers Change of particulars for director (Mr Thomas Gordon Brown) 2 Buy now
03 Mar 2023 officers Change of particulars for director (Howard Laurence Sefton) 2 Buy now
02 Mar 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2022 accounts Annual Accounts 10 Buy now
22 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Oct 2021 capital Statement of capital (Section 108) 3 Buy now
26 Oct 2021 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
26 Oct 2021 insolvency Solvency Statement dated 20/09/21 1 Buy now
26 Oct 2021 resolution Resolution 1 Buy now
18 Oct 2021 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
18 Oct 2021 resolution Resolution 1 Buy now
30 Sep 2021 accounts Annual Accounts 10 Buy now
11 Feb 2021 accounts Annual Accounts 16 Buy now
30 Nov 2020 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
30 Nov 2020 capital Statement of capital (Section 108) 3 Buy now
30 Nov 2020 insolvency Solvency Statement dated 12/11/20 1 Buy now
30 Nov 2020 resolution Resolution 1 Buy now
01 Oct 2020 confirmation-statement Confirmation Statement With Updates 7 Buy now
27 Sep 2019 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
27 Sep 2019 capital Statement of capital (Section 108) 4 Buy now
27 Sep 2019 insolvency Solvency Statement dated 25/09/19 1 Buy now
27 Sep 2019 resolution Resolution 1 Buy now
19 Aug 2019 confirmation-statement Confirmation Statement With Updates 7 Buy now
31 May 2019 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
31 May 2019 capital Statement of capital (Section 108) 5 Buy now
31 May 2019 insolvency Solvency Statement dated 30/05/19 1 Buy now
31 May 2019 resolution Resolution 1 Buy now
30 May 2019 officers Termination of appointment of director (Richard Dylan Jones) 1 Buy now
28 May 2019 capital Return of Allotment of shares 3 Buy now
20 May 2019 capital Second Filing Capital Allotment Shares 7 Buy now
13 May 2019 accounts Annual Accounts 15 Buy now
07 May 2019 capital Return of Allotment of shares 3 Buy now
24 Apr 2019 capital Return of Allotment of shares 3 Buy now
24 Apr 2019 capital Return of Allotment of shares 3 Buy now
12 Apr 2019 officers Termination of appointment of secretary (Jennifer Wright) 1 Buy now
12 Apr 2019 capital Return of Allotment of shares 4 Buy now
22 Mar 2019 capital Return of Allotment of shares 3 Buy now
22 Mar 2019 capital Return of Allotment of shares 3 Buy now
08 Mar 2019 capital Return of Allotment of shares 3 Buy now
04 Mar 2019 capital Return of Allotment of shares 3 Buy now
15 Feb 2019 capital Return of Allotment of shares 3 Buy now
15 Feb 2019 capital Return of Allotment of shares 3 Buy now
06 Feb 2019 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
06 Feb 2019 capital Statement of capital (Section 108) 5 Buy now
06 Feb 2019 insolvency Solvency Statement dated 31/01/19 1 Buy now
06 Feb 2019 resolution Resolution 1 Buy now
06 Feb 2019 officers Termination of appointment of director (Neil Andrew Forster) 1 Buy now
01 Feb 2019 capital Return of Allotment of shares 3 Buy now
01 Feb 2019 capital Return of Allotment of shares 3 Buy now
09 Jan 2019 capital Return of Allotment of shares 3 Buy now
07 Dec 2018 capital Return of Allotment of shares 3 Buy now
30 Nov 2018 capital Return of Allotment of shares 3 Buy now
30 Nov 2018 capital Return of Allotment of shares 3 Buy now
19 Nov 2018 capital Return of Allotment of shares 3 Buy now
15 Nov 2018 capital Return of Allotment of shares 3 Buy now
02 Nov 2018 capital Return of Allotment of shares 3 Buy now
26 Oct 2018 capital Return of Allotment of shares 3 Buy now
22 Oct 2018 capital Return of Allotment of shares 3 Buy now
11 Oct 2018 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
05 Oct 2018 capital Return of Allotment of shares 3 Buy now
05 Oct 2018 capital Return of Allotment of shares 3 Buy now
10 Aug 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Aug 2018 officers Change of particulars for director (Howard Laurence Sefton) 2 Buy now
13 Apr 2018 officers Appointment of secretary (Jennifer Wright) 2 Buy now
13 Apr 2018 officers Termination of appointment of secretary (Emma Louise Greenfield) 1 Buy now
16 Jan 2018 officers Appointment of director (Howard Laurence Sefton) 2 Buy now
18 Oct 2017 accounts Change Account Reference Date Company Current Extended 1 Buy now
03 Aug 2017 incorporation Incorporation Company 42 Buy now