INGENIOUS LABORATORIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewResolutions

View Document

23/07/2523 July 2025 NewChange of share class name or designation

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-11-05 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

23/07/2423 July 2024 Statement of company's objects

View Document

23/07/2423 July 2024 Memorandum and Articles of Association

View Document

23/07/2423 July 2024 Resolutions

View Document

05/07/245 July 2024 Registration of charge 089963530001, created on 2024-07-05

View Document

20/06/2420 June 2024 Director's details changed for Ms Le Zhou on 2024-06-20

View Document

13/05/2413 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-05 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

05/07/235 July 2023 Resolutions

View Document

05/07/235 July 2023 Resolutions

View Document

05/07/235 July 2023 Change of share class name or designation

View Document

05/07/235 July 2023 Resolutions

View Document

25/04/2325 April 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/03/2330 March 2023 Director's details changed for Ms Le Zhou on 2023-03-22

View Document

30/03/2330 March 2023 Director's details changed for Mr David Michael Hyland on 2023-03-22

View Document

28/03/2328 March 2023 Change of details for Mr David Michael Hyland as a person with significant control on 2023-03-22

View Document

28/03/2328 March 2023 Director's details changed for Mr Paul Crowe on 2023-03-22

View Document

28/03/2328 March 2023 Change of details for Mr Pupinder Singh Ghatora as a person with significant control on 2023-03-22

View Document

13/03/2313 March 2023 Certificate of change of name

View Document

28/02/2328 February 2023 Registered office address changed from Suite 345 50 Eastcastle Street Fitzrovia London W1W 8EA England to 2 Maple Court Davenport Street Macclesfield Cheshire SK10 1JE on 2023-02-28

View Document

07/11/227 November 2022 Confirmation statement made on 2022-11-05 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

25/02/2225 February 2022 Total exemption full accounts made up to 2021-09-30

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-11-05 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/06/2124 June 2021 Director's details changed for Ms Le Zhou on 2021-06-23

View Document

24/06/2124 June 2021 Director's details changed for Mr Pupinder Singh Ghatora on 2021-06-23

View Document

24/06/2124 June 2021 Director's details changed for Mr David Michael Hyland on 2021-06-23

View Document

23/06/2123 June 2021 Change of details for Mr David Michael Hyland as a person with significant control on 2021-06-23

View Document

23/06/2123 June 2021 Registered office address changed from 110 West Town Lane Bristol BS4 5DT England to Suite 345 50 Eastcastle Street Fitzrovia London W1W 8EA on 2021-06-23

View Document

23/06/2123 June 2021 Director's details changed for Mrs Tara Louise Crowe on 2021-06-23

View Document

23/06/2123 June 2021 Director's details changed for Mr Paul Crowe on 2021-06-23

View Document

23/06/2123 June 2021 Change of details for Mr Pupinder Singh Ghatora as a person with significant control on 2021-06-23

View Document

08/02/218 February 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

09/01/219 January 2021 CONFIRMATION STATEMENT MADE ON 05/11/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/03/2030 March 2020 REGISTERED OFFICE CHANGED ON 30/03/2020 FROM 1 - 6 SPEEDY PLACE CROMER STREET LONDON WC1H 8BU ENGLAND

View Document

27/01/2027 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS ZHOU LE / 23/01/2020

View Document

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 05/11/19, WITH UPDATES

View Document

29/10/1929 October 2019 DIRECTOR APPOINTED MR PAUL CROWE

View Document

29/10/1929 October 2019 DIRECTOR APPOINTED MRS TARA LOUISE CROWE

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

05/03/195 March 2019 04/02/19 STATEMENT OF CAPITAL GBP 182.54

View Document

01/03/191 March 2019 04/02/19 STATEMENT OF CAPITAL GBP 182.54

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 05/11/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

21/06/1821 June 2018 02/05/18 STATEMENT OF CAPITAL GBP 155.16

View Document

04/05/184 May 2018 DIRECTOR APPOINTED MS ZHOU LE

View Document

10/04/1810 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

22/01/1822 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL P.S.G. TRADING LIMITED

View Document

22/01/1822 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVSUE LIMITED

View Document

31/10/1731 October 2017 REGISTERED OFFICE CHANGED ON 31/10/2017 FROM C/O TAYLOR ROBERTS UNIT 9B, UPPER WINGBURY FARM WINGRAVE AYLESBURY BUCKINGHAMSHIRE HP22 4LW

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

14/08/1714 August 2017 05/04/17 STATEMENT OF CAPITAL GBP 141.96

View Document

14/08/1714 August 2017 10/03/17 STATEMENT OF CAPITAL GBP 119.47

View Document

14/08/1714 August 2017 24/03/17 STATEMENT OF CAPITAL GBP 123.02

View Document

01/08/171 August 2017 PSC'S CHANGE OF PARTICULARS / MR PUPINDER SINGH GHATORA / 31/07/2017

View Document

01/08/171 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PUPINDER SINGH GHATORA / 31/07/2017

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

04/04/174 April 2017 09/03/17 STATEMENT OF CAPITAL GBP 113.5

View Document

24/03/1724 March 2017 SUB-DIVISION 09/03/17

View Document

15/03/1715 March 2017 ADOPT ARTICLES 09/03/2017

View Document

10/03/1710 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PUPINDER SINGH GHATORA / 10/03/2017

View Document

13/01/1713 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

12/10/1612 October 2016 APPOINTMENT TERMINATED, DIRECTOR DAVINDER GHATORA

View Document

12/10/1612 October 2016 APPOINTMENT TERMINATED, DIRECTOR SUSAN HYLAND

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

20/04/1620 April 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

13/01/1613 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

16/04/1516 April 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

04/11/144 November 2014 COMPANY NAME CHANGED COLLTEC LIMITED CERTIFICATE ISSUED ON 04/11/14

View Document

03/09/143 September 2014 CURREXT FROM 30/04/2015 TO 30/09/2015

View Document

14/04/1414 April 2014 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