INGENIOUS PURPOSE LTD

Company Documents

DateDescription
23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-30

View Document

13/10/2413 October 2024 Confirmation statement made on 2024-10-08 with no updates

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-30

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-10-08 with no updates

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

22/02/2322 February 2023 Total exemption full accounts made up to 2022-03-30

View Document

29/10/2229 October 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

10/10/2110 October 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

24/02/2124 February 2021 30/03/20 TOTAL EXEMPTION FULL

View Document

10/10/2010 October 2020 CONFIRMATION STATEMENT MADE ON 08/10/20, NO UPDATES

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

20/12/1920 December 2019 30/03/19 TOTAL EXEMPTION FULL

View Document

24/10/1924 October 2019 PSC'S CHANGE OF PARTICULARS / MS KATHERINE ELIZABETH ANDERSON / 08/10/2019

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES

View Document

24/10/1924 October 2019 SECRETARY'S CHANGE OF PARTICULARS / MS KATHERINE ELIZABETH ANDERSON / 08/10/2019

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

20/12/1820 December 2018 30/03/18 TOTAL EXEMPTION FULL

View Document

13/10/1813 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES

View Document

30/03/1830 March 2018 Annual accounts for year ending 30 Mar 2018

View Accounts

22/02/1822 February 2018 30/03/17 TOTAL EXEMPTION FULL

View Document

20/12/1720 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES

View Document

30/03/1730 March 2017 Annual accounts for year ending 30 Mar 2017

View Accounts

10/01/1710 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/12/1629 December 2016 REGISTERED OFFICE CHANGED ON 29/12/2016 FROM 15 ELSLEY ROAD LONDON SW11 5LJ

View Document

15/10/1615 October 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

15/10/1615 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ANTHONY SLATER / 15/10/2016

View Document

15/10/1615 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS KATE ELIZABETH ANDERSON / 15/10/2016

View Document

15/10/1615 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK HARRY GRAY SANDFORD / 15/10/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/11/1526 November 2015 DIRECTOR APPOINTED MS KATHERINE ELIZABETH ANDERSON

View Document

26/11/1526 November 2015 APPOINTMENT TERMINATED, DIRECTOR KATE ANDERSON

View Document

26/11/1526 November 2015 08/10/15 NO MEMBER LIST

View Document

30/10/1530 October 2015 31/03/15 NO MEMBER LIST

View Document

29/10/1529 October 2015 APPOINTMENT TERMINATED, DIRECTOR KATE ANDERSON

View Document

29/10/1529 October 2015 DIRECTOR APPOINTED MS KATHERINE ELIZABETH ANDERSON

View Document

29/10/1529 October 2015 APPOINTMENT TERMINATED, DIRECTOR KATE ANDERSON

View Document

14/04/1514 April 2015 PREVSHO FROM 30/09/2015 TO 31/03/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

08/10/148 October 2014 APPOINTMENT TERMINATED, DIRECTOR PATRICK SANDORD

View Document

08/10/148 October 2014 DIRECTOR APPOINTED MR PATRICK HARRY GRAY SANDFORD

View Document

08/10/148 October 2014 08/10/14 NO MEMBER LIST

View Document

26/09/1426 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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