INGENIOUS ECOMMERCE LIMITED

Company Documents

DateDescription
02/01/242 January 2024 Final Gazette dissolved via compulsory strike-off

View Document

02/01/242 January 2024 Final Gazette dissolved via compulsory strike-off

View Document

28/07/2328 July 2023 Registered office address changed to PO Box 4385, 10905517 - Companies House Default Address, Cardiff, CF14 8LH on 2023-07-28

View Document

13/06/2313 June 2023 Compulsory strike-off action has been suspended

View Document

13/06/2313 June 2023 Compulsory strike-off action has been suspended

View Document

26/05/2326 May 2023 Termination of appointment of Dave Antrobus as a director on 2023-03-05

View Document

23/05/2323 May 2023 First Gazette notice for compulsory strike-off

View Document

23/05/2323 May 2023 First Gazette notice for compulsory strike-off

View Document

25/09/2225 September 2022 Change of details for Fresh Thinking Group Limited as a person with significant control on 2022-09-24

View Document

25/09/2225 September 2022 Registered office address changed from Kemp House 160 City Road London EC1V 2NX England to 128 City Road London EC1V 2NX on 2022-09-25

View Document

25/09/2225 September 2022 Director's details changed for Mr Dave Antrobus on 2022-09-24

View Document

25/09/2225 September 2022 Director's details changed for Mr Dave Antrobus on 2022-09-24

View Document

23/04/2223 April 2022 Accounts for a dormant company made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Current accounting period shortened from 2021-08-31 to 2021-06-30

View Document

11/03/2111 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

11/03/2111 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

24/12/2024 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVE ANTROBUS / 29/11/2020

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

12/08/2012 August 2020 REGISTERED OFFICE CHANGED ON 12/08/2020 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX ENGLAND

View Document

12/08/2012 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRESH THINKING GROUP LIMITED

View Document

12/08/2012 August 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/08/2020

View Document

12/08/2012 August 2020 PSC'S CHANGE OF PARTICULARS / FRESH THINKING GROUP LIMITED / 23/04/2020

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES

View Document

23/01/2023 January 2020 DIRECTOR APPOINTED MR DAVE ANTROBUS

View Document

30/09/1930 September 2019 APPOINTMENT TERMINATED, DIRECTOR SCOTT DYLAN

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, WITH UPDATES

View Document

03/07/193 July 2019 REGISTERED OFFICE CHANGED ON 03/07/2019 FROM VIRGINIA HOUSE 5-7 GREAT ANCOATS STREET MANCHESTER M4 5AD UNITED KINGDOM

View Document

02/07/192 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT DYLAN / 02/07/2019

View Document

20/05/1920 May 2019 31/08/18 UNAUDITED ABRIDGED

View Document

14/10/1814 October 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

08/08/178 August 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