- Company Overview for INGA ASSOCIATES LIMITED (13057500)
- Filing history for INGA ASSOCIATES LIMITED (13057500)
- People for INGA ASSOCIATES LIMITED (13057500)
- More for INGA ASSOCIATES LIMITED (13057500)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
10 Jun 2024 | CS01 | Confirmation statement made on 6 April 2024 with updates | |
27 Jan 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Jan 2024 | AA | Micro company accounts made up to 31 December 2022 | |
28 Nov 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jul 2023 | CS01 | Confirmation statement made on 4 June 2023 with updates | |
12 Oct 2022 | AD01 | Registered office address changed from 21 Penrhyn Way Barrowby Edge Grantham NG31 8XB England to The Hardinge Arms, Main Street Kings Newton, Melbourne Derby Derbyshire DE73 8BX on 12 October 2022 | |
22 Aug 2022 | AA | Micro company accounts made up to 31 December 2021 | |
08 Aug 2022 | CS01 | Confirmation statement made on 4 June 2022 with updates | |
04 Jun 2021 | CS01 | Confirmation statement made on 4 June 2021 with updates | |
04 Jun 2021 | PSC01 | Notification of Neil Owens as a person with significant control on 4 June 2021 | |
04 Jun 2021 | AP01 | Appointment of Mr Neil Owens as a director on 4 June 2021 | |
04 Jun 2021 | PSC09 | Withdrawal of a person with significant control statement on 4 June 2021 | |
04 Jun 2021 | AD01 | Registered office address changed from Fernhills House Foerster Chambers Todd Street Bury Greater Manchester BL9 5BJ England to 21 Penrhyn Way Barrowby Edge Grantham NG31 8XB on 4 June 2021 | |
04 Jun 2021 | TM01 | Termination of appointment of Brian Ronald Walmsley as a director on 4 June 2021 | |
02 Dec 2020 | NEWINC |
Incorporation
Statement of capital on 2020-12-02
|