THE INGENIUS EVENTS COMPANY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/03/2521 March 2025 Confirmation statement made on 2025-01-30 with no updates

View Document

28/05/2428 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

20/03/2420 March 2024 Director's details changed for Mr Ajit Singh Puri on 2023-11-10

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Accounts for a small company made up to 2022-12-31

View Document

07/03/237 March 2023 Confirmation statement made on 2023-01-31 with updates

View Document

12/01/2312 January 2023 Cessation of Nexus Holdings Limited as a person with significant control on 2022-12-15

View Document

12/01/2312 January 2023 Notification of International Wine & Spirit Competition (Iwsc) Foundation as a person with significant control on 2022-12-15

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/10/226 October 2022

View Document

06/10/226 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

06/10/226 October 2022

View Document

06/10/226 October 2022

View Document

04/02/224 February 2022 Change of details for The Conversion Group Ltd as a person with significant control on 2020-10-31

View Document

04/02/224 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

14/10/2114 October 2021

View Document

14/10/2114 October 2021

View Document

14/10/2114 October 2021

View Document

14/10/2114 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

21/12/2021 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

13/11/2013 November 2020 REGISTERED OFFICE CHANGED ON 13/11/2020 FROM 210 CANALOT STUDIOS 222 KENSAL ROAD LONDON W10 5BN ENGLAND

View Document

21/07/2021 July 2020 DIRECTOR APPOINTED MR RICHARD IVAN STOPPARD

View Document

04/03/204 March 2020 PSC'S CHANGE OF PARTICULARS / IWSC GROUP LTD / 04/03/2020

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/11/198 November 2019 DIRECTOR APPOINTED MR AJIT SINGH PURI

View Document

10/10/1910 October 2019 REGISTERED OFFICE CHANGED ON 10/10/2019 FROM C/O IWSC GROUP BUILDING 17 DUNSFOLD PARK STOVOLDS HILL CRANLEIGH WEST SUSSEX GU6 8TB

View Document

30/09/1930 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

05/03/195 March 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID STOREY

View Document

05/03/195 March 2019 DIRECTOR APPOINTED MR WILLIAM TWYMAN III COMFORT

View Document

05/03/195 March 2019 APPOINTMENT TERMINATED, DIRECTOR ALLEN GIBBONS

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

07/10/187 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

06/11/176 November 2017 DIRECTOR APPOINTED MR DAVID STOREY

View Document

05/10/175 October 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW JOSEPH

View Document

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

07/10/167 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/05/1625 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 088686530002

View Document

18/05/1618 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 088686530001

View Document

17/02/1617 February 2016 APPOINTMENT TERMINATED, SECRETARY ANDREW JOSEPH

View Document

17/02/1617 February 2016 DIRECTOR APPOINTED MR ANDREW DENNIS JOSEPH

View Document

17/02/1617 February 2016 DIRECTOR APPOINTED MR ANDREW DENNIS JOSEPH

View Document

17/02/1617 February 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW JOSEPH

View Document

03/02/163 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/06/1523 June 2015 SECRETARY APPOINTED MR ANDREW DENNIS JOSEPH

View Document

27/05/1527 May 2015 PREVSHO FROM 31/01/2015 TO 31/12/2014

View Document

22/04/1522 April 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

05/12/145 December 2014 APPOINTMENT TERMINATED, SECRETARY FIONA WILDERSPIN

View Document

14/08/1414 August 2014 SECRETARY'S CHANGE OF PARTICULARS / MS FIONA MARY BIRD / 01/07/2014

View Document

24/03/1424 March 2014 COMPANY NAME CHANGED THE INGENIUS SPIRITS EVENTS COMPANY LTD CERTIFICATE ISSUED ON 24/03/14

View Document

18/03/1418 March 2014 CHANGE OF NAME 12/02/2014

View Document

13/03/1413 March 2014 SECRETARY APPOINTED MS FIONA MARY BIRD

View Document

11/02/1411 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

30/01/1430 January 2014 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