INGENIOUS IQB MEMBER LIMITED

Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-04-13 with no updates

View Document

27/03/2527 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-04-13 with no updates

View Document

30/03/2430 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

08/03/248 March 2024 Termination of appointment of Neil Andrew Forster as a director on 2024-03-06

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-13 with no updates

View Document

25/03/2325 March 2023 Full accounts made up to 2022-06-30

View Document

10/03/2310 March 2023 Change of details for Ingenious Capital Management Holdings Limited as a person with significant control on 2023-03-01

View Document

06/03/236 March 2023 Director's details changed for Mr Neil Andrew Forster on 2023-03-01

View Document

06/03/236 March 2023 Secretary's details changed for Sarah Cruickshank on 2023-03-01

View Document

06/03/236 March 2023 Director's details changed for Mr Duncan Murray Reid on 2023-03-01

View Document

02/03/232 March 2023 Registered office address changed from 15 Golden Square London W1F 9JG United Kingdom to Parcels Building 14 Bird Street London W1U 1BU on 2023-03-02

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

14/07/2114 July 2021 Accounts for a small company made up to 2020-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/06/2125 June 2021 Previous accounting period shortened from 2020-06-27 to 2020-06-26

View Document

14/07/2014 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

25/06/2025 June 2020 PREVSHO FROM 28/06/2019 TO 27/06/2019

View Document

16/06/2016 June 2020 DIRECTOR APPOINTED MR DUNCAN MURRAY REID

View Document

16/06/2016 June 2020 DIRECTOR APPOINTED MR NEIL ANDREW FORSTER

View Document

16/06/2016 June 2020 APPOINTMENT TERMINATED, DIRECTOR SEBASTIAN SPEIGHT

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

27/03/2027 March 2020 PREVSHO FROM 29/06/2019 TO 28/06/2019

View Document

27/12/1927 December 2019 APPOINTMENT TERMINATED, DIRECTOR BAIJU DEVANI

View Document

12/04/1912 April 2019 APPOINTMENT TERMINATED, SECRETARY JENNIFER WRIGHT

View Document

08/04/198 April 2019 DIRECTOR APPOINTED MR BAIJU DEVANI

View Document

08/04/198 April 2019 APPOINTMENT TERMINATED, DIRECTOR JASON MURPHY

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES

View Document

03/04/193 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES

View Document

06/04/186 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

05/01/185 January 2018 PREVSHO FROM 30/06/2017 TO 29/06/2017

View Document

04/10/174 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 101066430001

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

23/03/1723 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON MURPHY / 13/03/2017

View Document

12/08/1612 August 2016 CURREXT FROM 30/04/2017 TO 30/06/2017

View Document

06/04/166 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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