INGENIO FIDEM LTD

Company Documents

DateDescription
22/02/2322 February 2023 Compulsory strike-off action has been suspended

View Document

22/02/2322 February 2023 Compulsory strike-off action has been suspended

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

02/12/212 December 2021 Micro company accounts made up to 2021-03-31

View Document

16/11/2116 November 2021 Notification of Robert William Ellison as a person with significant control on 2021-11-12

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-11-16 with updates

View Document

14/11/2114 November 2021 Termination of appointment of Christopher Paul Mills as a director on 2021-11-12

View Document

14/11/2114 November 2021 Appointment of Mr Robert William Ellison as a director on 2021-11-12

View Document

14/11/2114 November 2021 Cessation of Christopher Paul Mills as a person with significant control on 2021-11-12

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/12/207 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

25/09/2025 September 2020 PSC'S CHANGE OF PARTICULARS / MRS ALEXANDRA VOSS / 24/09/2020

View Document

24/09/2024 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALEXANDRA VOSS / 24/09/2020

View Document

24/09/2024 September 2020 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL MILLS / 24/09/2020

View Document

24/09/2024 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL MILLS / 24/09/2020

View Document

14/05/2014 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDRA VOSS

View Document

14/05/2014 May 2020 DIRECTOR APPOINTED MRS ALEXANDRA VOSS

View Document

14/05/2014 May 2020 CESSATION OF ALEXANDRA VOSS AS A PSC

View Document

12/05/2012 May 2020 REGISTERED OFFICE CHANGED ON 12/05/2020 FROM NORFOLK HOUSE MAIN STREET LUTTERWORTH LE17 4AD ENGLAND

View Document

09/05/209 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, WITH UPDATES

View Document

09/05/209 May 2020 REGISTERED OFFICE CHANGED ON 09/05/2020 FROM 28 RYDER ROW GUN HILL COVENTRY CV7 8GS ENGLAND

View Document

09/05/209 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDRA VOSS

View Document

16/04/2016 April 2020 COMPANY NAME CHANGED JNC AUTO CITY LIMITED CERTIFICATE ISSUED ON 16/04/20

View Document

16/04/2016 April 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, WITH UPDATES

View Document

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 27/10/19, NO UPDATES

View Document

18/07/1918 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

13/05/1913 May 2019 REGISTERED OFFICE CHANGED ON 13/05/2019 FROM 43 SIGNALS DRIVE COVENTRY CV3 1QS ENGLAND

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES

View Document

26/11/1826 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/12/1718 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, WITH UPDATES

View Document

02/10/172 October 2017 DIRECTOR APPOINTED MR CHRISTOPHER PAUL MILLS

View Document

02/10/172 October 2017 CESSATION OF UCHENNA TONY-OKEKE AS A PSC

View Document

02/10/172 October 2017 APPOINTMENT TERMINATED, DIRECTOR UCHENNA TONY-OKEKE

View Document

02/10/172 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER PAUL MILLS

View Document

06/05/176 May 2017 REGISTERED OFFICE CHANGED ON 06/05/2017 FROM 7 THACKHALL STREET COVENTRY CV2 4GW

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/03/1624 March 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

02/04/152 April 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

02/04/152 April 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

07/03/147 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information