INGENIOUS LABORATORIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 New | Resolutions |
23/07/2523 July 2025 New | Change of share class name or designation |
19/11/2419 November 2024 | Confirmation statement made on 2024-11-05 with updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
23/07/2423 July 2024 | Statement of company's objects |
23/07/2423 July 2024 | Memorandum and Articles of Association |
23/07/2423 July 2024 | Resolutions |
05/07/245 July 2024 | Registration of charge 089963530001, created on 2024-07-05 |
20/06/2420 June 2024 | Director's details changed for Ms Le Zhou on 2024-06-20 |
13/05/2413 May 2024 | Total exemption full accounts made up to 2023-09-30 |
16/11/2316 November 2023 | Confirmation statement made on 2023-11-05 with updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
05/07/235 July 2023 | Resolutions |
05/07/235 July 2023 | Resolutions |
05/07/235 July 2023 | Change of share class name or designation |
05/07/235 July 2023 | Resolutions |
25/04/2325 April 2023 | Total exemption full accounts made up to 2022-09-30 |
30/03/2330 March 2023 | Director's details changed for Ms Le Zhou on 2023-03-22 |
30/03/2330 March 2023 | Director's details changed for Mr David Michael Hyland on 2023-03-22 |
28/03/2328 March 2023 | Change of details for Mr David Michael Hyland as a person with significant control on 2023-03-22 |
28/03/2328 March 2023 | Director's details changed for Mr Paul Crowe on 2023-03-22 |
28/03/2328 March 2023 | Change of details for Mr Pupinder Singh Ghatora as a person with significant control on 2023-03-22 |
13/03/2313 March 2023 | Certificate of change of name |
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 |
07/11/227 November 2022 | Confirmation statement made on 2022-11-05 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
25/02/2225 February 2022 | Total exemption full accounts made up to 2021-09-30 |
23/11/2123 November 2021 | Confirmation statement made on 2021-11-05 with updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
24/06/2124 June 2021 | Director's details changed for Ms Le Zhou on 2021-06-23 |
24/06/2124 June 2021 | Director's details changed for Mr Pupinder Singh Ghatora on 2021-06-23 |
24/06/2124 June 2021 | Director's details changed for Mr David Michael Hyland on 2021-06-23 |
23/06/2123 June 2021 | Change of details for Mr David Michael Hyland as a person with significant control on 2021-06-23 |
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 |
23/06/2123 June 2021 | Director's details changed for Mrs Tara Louise Crowe on 2021-06-23 |
23/06/2123 June 2021 | Director's details changed for Mr Paul Crowe on 2021-06-23 |
23/06/2123 June 2021 | Change of details for Mr Pupinder Singh Ghatora as a person with significant control on 2021-06-23 |
08/02/218 February 2021 | 30/09/20 TOTAL EXEMPTION FULL |
09/01/219 January 2021 | CONFIRMATION STATEMENT MADE ON 05/11/20, NO UPDATES |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
30/06/2030 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
30/03/2030 March 2020 | REGISTERED OFFICE CHANGED ON 30/03/2020 FROM 1 - 6 SPEEDY PLACE CROMER STREET LONDON WC1H 8BU ENGLAND |
27/01/2027 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MS ZHOU LE / 23/01/2020 |
15/11/1915 November 2019 | CONFIRMATION STATEMENT MADE ON 05/11/19, WITH UPDATES |
29/10/1929 October 2019 | DIRECTOR APPOINTED MR PAUL CROWE |
29/10/1929 October 2019 | DIRECTOR APPOINTED MRS TARA LOUISE CROWE |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
27/06/1927 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
05/03/195 March 2019 | 04/02/19 STATEMENT OF CAPITAL GBP 182.54 |
01/03/191 March 2019 | 04/02/19 STATEMENT OF CAPITAL GBP 182.54 |
05/11/185 November 2018 | CONFIRMATION STATEMENT MADE ON 05/11/18, WITH UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
21/06/1821 June 2018 | 02/05/18 STATEMENT OF CAPITAL GBP 155.16 |
04/05/184 May 2018 | DIRECTOR APPOINTED MS ZHOU LE |
10/04/1810 April 2018 | 30/09/17 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES |
22/01/1822 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL P.S.G. TRADING LIMITED |
22/01/1822 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVSUE LIMITED |
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 |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
14/08/1714 August 2017 | 05/04/17 STATEMENT OF CAPITAL GBP 141.96 |
14/08/1714 August 2017 | 10/03/17 STATEMENT OF CAPITAL GBP 119.47 |
14/08/1714 August 2017 | 24/03/17 STATEMENT OF CAPITAL GBP 123.02 |
01/08/171 August 2017 | PSC'S CHANGE OF PARTICULARS / MR PUPINDER SINGH GHATORA / 31/07/2017 |
01/08/171 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR PUPINDER SINGH GHATORA / 31/07/2017 |
07/06/177 June 2017 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES |
04/04/174 April 2017 | 09/03/17 STATEMENT OF CAPITAL GBP 113.5 |
24/03/1724 March 2017 | SUB-DIVISION 09/03/17 |
15/03/1715 March 2017 | ADOPT ARTICLES 09/03/2017 |
10/03/1710 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR PUPINDER SINGH GHATORA / 10/03/2017 |
13/01/1713 January 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
12/10/1612 October 2016 | APPOINTMENT TERMINATED, DIRECTOR DAVINDER GHATORA |
12/10/1612 October 2016 | APPOINTMENT TERMINATED, DIRECTOR SUSAN HYLAND |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
20/04/1620 April 2016 | Annual return made up to 14 April 2016 with full list of shareholders |
13/01/1613 January 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
16/04/1516 April 2015 | Annual return made up to 14 April 2015 with full list of shareholders |
04/11/144 November 2014 | COMPANY NAME CHANGED COLLTEC LIMITED CERTIFICATE ISSUED ON 04/11/14 |
03/09/143 September 2014 | CURREXT FROM 30/04/2015 TO 30/09/2015 |
14/04/1414 April 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of INGENIOUS LABORATORIES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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