INGENIOUS REAL ESTATE ENTERPRISES 3 LIMITED

Parcels Building Parcels Building, London, W1U 1BU, England
StatusACTIVE
Company No.10902490
CategoryPrivate Limited Company
Incorporated07 Aug 2017
Age6 years, 10 months, 9 days
JurisdictionEngland Wales

SUMMARY

INGENIOUS REAL ESTATE ENTERPRISES 3 LIMITED is an active private limited company with number 10902490. It was incorporated 6 years, 10 months, 9 days ago, on 07 August 2017. The company address is Parcels Building Parcels Building, London, W1U 1BU, England.



Company Fillings

Termination director company with name termination date

Date: 08 Mar 2024

Action Date: 06 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-06

Officer name: Neil Andrew Forster

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2023

Action Date: 20 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-20

Documents

View document PDF

Accounts with accounts type small

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change person director company with change date

Date: 06 Mar 2023

Action Date: 01 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Neil Andrew Forster

Change date: 2023-03-01

Documents

View document PDF

Change person secretary company with change date

Date: 06 Mar 2023

Action Date: 01 Mar 2023

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Sarah Cruickshank

Change date: 2023-03-01

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2023

Action Date: 01 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-01

Officer name: Howard Laurence Sefton

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2023

Action Date: 01 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-03-01

Officer name: Mr Thomas Gordon Brown

Documents

View document PDF

Change to a person with significant control

Date: 02 Mar 2023

Action Date: 01 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-03-01

Psc name: Ingenious Real Estate Growth Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2023

Action Date: 01 Mar 2023

Category: Address

Type: AD01

New address: Parcels Building 14 Bird Street London W1U 1BU

Old address: Ingenious Capital Management Limited Parcels Building 14 Bird Street London W1U 1BU United Kingdom

Change date: 2023-03-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2023

Action Date: 01 Mar 2023

Category: Address

Type: AD01

New address: Ingenious Capital Management Limited Parcels Building 14 Bird Street London W1U 1BU

Change date: 2023-03-01

Old address: 15 Golden Square London W1F 9JG United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2022

Action Date: 20 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-20

Documents

View document PDF

Accounts with accounts type small

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2021

Action Date: 03 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-03

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2021

Action Date: 01 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-01

Documents

View document PDF

Accounts with accounts type small

Date: 19 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 22 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Oct 2020

Action Date: 01 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-01

Documents

View document PDF

Confirmation statement with updates

Date: 07 Aug 2019

Action Date: 07 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-07

Documents

View document PDF

Termination director company with name termination date

Date: 30 May 2019

Action Date: 23 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-23

Officer name: Richard Dylan Jones

Documents

View document PDF

Accounts with accounts type small

Date: 09 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Apr 2019

Action Date: 11 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jennifer Wright

Termination date: 2019-04-11

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2018

Action Date: 06 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-06

Documents

View document PDF

Change person director company with change date

Date: 06 Aug 2018

Action Date: 18 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Howard Laurence Sefton

Change date: 2018-07-18

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Apr 2018

Action Date: 06 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-04-06

Officer name: Jennifer Wright

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Apr 2018

Action Date: 06 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-04-06

Officer name: Emma Louise Greenfield

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2018

Action Date: 09 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-09

Officer name: Howard Laurence Sefton

Documents

View document PDF

Change account reference date company current extended

Date: 18 Oct 2017

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-08-31

New date: 2018-12-31

Documents

View document PDF

Incorporation company

Date: 07 Aug 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BERKELEY LAUNDRY LLP

1 GROVE PLACE GROVE ROAD,WESTERHAM,TN16 2BA

Number:OC400661
Status:ACTIVE
Category:Limited Liability Partnership

BLACKTHORN INTERNATIONAL LIMITED

FIFTEEN ROSEHILL MONTGOMERY WAY,CARLISLE,CA1 2RW

Number:08266704
Status:ACTIVE
Category:Private Limited Company

CWTCHY BOO LTD

2B BELGRAVE RD,LIVERPOOL,L17 7AG

Number:11010142
Status:ACTIVE
Category:Private Limited Company

K.LIKYA LTD

PIXEL BUILDING,WALTHAM ABBEY,EN9 1JH

Number:10255406
Status:ACTIVE
Category:Private Limited Company

NENE CONSTRUCTION MANAGEMENT SERVICES LTD

RUTHLYN HOUSE,PETERBOROUGH,PE1 2SP

Number:03159629
Status:ACTIVE
Category:Private Limited Company

SHOWAN GENTLEMAN BARBER LIMITED

32 CEDAR ROAD,NEWCASTLE UPON TYNE,NE4 9XX

Number:08534310
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source