INGENIOUS (MINDFUL EDUCATION) LIMITED

Company Documents

DateDescription
21/01/2521 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

21/01/2521 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

05/11/245 November 2024 First Gazette notice for voluntary strike-off

View Document

05/11/245 November 2024 First Gazette notice for voluntary strike-off

View Document

29/10/2429 October 2024 Application to strike the company off the register

View Document

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

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

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

04/04/234 April 2023 Full accounts made up to 2022-06-30

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 Director's details changed for Mr Duncan Murray Reid on 2023-03-01

View Document

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

View Document

03/03/233 March 2023 Change of details for Ingenious Education Investments Limited as a person with significant control 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

30/03/2230 March 2022 Previous accounting period shortened from 2021-06-30 to 2021-06-29

View Document

13/07/2113 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

09/06/209 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

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

View Document

30/05/1930 May 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD JONES

View Document

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

View Document

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

View Document

10/01/1910 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

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

View Document

13/04/1813 April 2018 APPOINTMENT TERMINATED, SECRETARY EMMA GREENFIELD

View Document

13/04/1813 April 2018 SECRETARY APPOINTED JENNIFER WRIGHT

View Document

22/05/1722 May 2017 CURREXT FROM 30/04/2018 TO 30/06/2018

View Document

05/04/175 April 2017 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