Advanced company searchLink opens in new window

INGA ASSOCIATES LIMITED

Company number 13057500

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 10