INGENIOUS MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/05/2526 May 2025 Confirmation statement made on 2025-05-14 with no updates

View Document

26/02/2526 February 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/05/2428 May 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

28/02/2428 February 2024 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/05/2328 May 2023 Registered office address changed from 12 Christchurch Gardens Harrow HA3 8NR England to Office 4 Suite 1 4th Floor Congress House Lyon Road Harrow Middlesex HA1 2EN on 2023-05-28

View Document

28/05/2328 May 2023 Termination of appointment of Asha Sheladiya as a secretary on 2023-05-15

View Document

28/05/2328 May 2023 Confirmation statement made on 2023-05-14 with updates

View Document

28/05/2328 May 2023 Change of details for Mr Bhavesh Vora as a person with significant control on 2023-05-14

View Document

03/10/223 October 2022 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

23/02/2223 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/02/2127 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

09/01/209 January 2020 APPOINTMENT TERMINATED, DIRECTOR PRAKASH JYANI

View Document

09/01/209 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BHAVESH GOBARBHAI VORA / 31/12/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

01/03/191 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

27/02/1827 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/05/1728 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

19/11/1619 November 2016 DIRECTOR APPOINTED MR PRAKASH SHANTILAL JYANI

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

19/05/1619 May 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

06/11/156 November 2015 REGISTERED OFFICE CHANGED ON 06/11/2015 FROM 33 ST. PAULS AVENUE HARROW MIDDLESEX HA3 9PR

View Document

11/06/1511 June 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

25/09/1425 September 2014 DIRECTOR APPOINTED MR BHAVESH GOBARBHAI VORA

View Document

25/09/1425 September 2014 APPOINTMENT TERMINATED, DIRECTOR ASHA SHELADIYA

View Document

04/07/144 July 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

26/06/1326 June 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

20/07/1220 July 2012 REGISTERED OFFICE CHANGED ON 20/07/2012 FROM 139 CHRISTCHURCH AVENUE HARROW MIDDLESEX HA3 8NS UNITED KINGDOM

View Document

20/07/1220 July 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

20/07/1220 July 2012 DIRECTOR APPOINTED MRS ASHA SHELADIYA

View Document

20/07/1220 July 2012 APPOINTMENT TERMINATED, DIRECTOR VIPUL SHELADIYA

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

02/08/112 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR VIPUL SHELADIYA / 14/05/2011

View Document

02/08/112 August 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

14/02/1114 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

29/05/1029 May 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

29/05/1029 May 2010 REGISTERED OFFICE CHANGED ON 29/05/2010 FROM 56 CHRISTCHURCH AVENUE HARROW LONDON MIDDLESEX HA3 8NL UNITED KINGDOM

View Document

29/05/1029 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR VIPUL SHELADIYA / 14/05/2010

View Document

29/05/1029 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS ASHA SHELADIYA / 14/05/2010

View Document

09/06/099 June 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/06/093 June 2009 COMPANY NAME CHANGED INGENIOUS FINANCIAL MANAGEMENT LIMITED CERTIFICATE ISSUED ON 06/06/09

View Document

14/05/0914 May 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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