CENTRE FOR INGENUITY, INNOVATION AND SUSTAINABLE DEVELOPMENT LTD

Company Documents

DateDescription
09/04/259 April 2025 Director's details changed for Dr Marianne Bola Ojo on 2025-04-09

View Document

09/04/259 April 2025 Registered office address changed from Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR England to Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR on 2025-04-09

View Document

09/03/259 March 2025 Confirmation statement made on 2025-03-08 with no updates

View Document

28/10/2428 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/04/248 April 2024 Registered office address changed from Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR England to Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR on 2024-04-08

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/03/248 March 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

17/05/2317 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/04/2310 April 2023 Director's details changed for Dr Marianne Bola Ojo on 2023-04-10

View Document

10/04/2310 April 2023 Registered office address changed from Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR England to Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR on 2023-04-10

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/03/237 March 2023 Registered office address changed from 6 Kinetic Crescent Enfield EN3 7FJ England to Suite G04 1 Quality Court, Chancery Lane London WC2A 1HR on 2023-03-07

View Document

07/03/237 March 2023 Director's details changed for Dr Marianne Bola Ojo on 2023-03-07

View Document

05/03/235 March 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

05/03/235 March 2023 Registered office address changed from Unit 3 Innova Park 6 Kinetic Crescent Enfield EN3 7FJ England to 6 Kinetic Crescent Enfield EN3 7FJ on 2023-03-05

View Document

14/02/2314 February 2023 Micro company accounts made up to 2022-03-31

View Document

10/05/2210 May 2022 Micro company accounts made up to 2021-03-31

View Document

08/02/228 February 2022 First Gazette notice for compulsory strike-off

View Document

08/02/228 February 2022 First Gazette notice for compulsory strike-off

View Document

23/03/2023 March 2020 PSC'S CHANGE OF PARTICULARS / DR MARIANNE BOLA OJO / 15/03/2020

View Document

20/03/2020 March 2020 PSC'S CHANGE OF PARTICULARS / MRS MARIANNE BOLA OJO / 19/03/2020

View Document

20/03/2020 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIANNE BOLA OJO / 19/03/2020

View Document

19/03/2019 March 2020 REGISTERED OFFICE CHANGED ON 19/03/2020 FROM 08 GOODMAYES DAVIES COURT LONDON E14 6JE ENGLAND

View Document

13/03/2013 March 2020 COMPANY NAME CHANGED CENTRE FOR INGENUITY INNOVATION AND SUSTAINABLE DEVELOPMENT LTD CERTIFICATE ISSUED ON 13/03/20

View Document

10/03/2010 March 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company