IN-GAGE TECHNOLOGIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Confirmation statement made on 2025-05-22 with updates

View Document

23/04/2523 April 2025 Change of details for Mr Rodney Sheriff as a person with significant control on 2025-04-23

View Document

23/04/2523 April 2025 Registered office address changed from 3.04 Holmfield Mills Holdsworth Road Halifax HX3 6SN England to 3.14 Holmfield Mills Holdsworth Road Halifax West Yorkshire HX3 6SN on 2025-04-23

View Document

03/03/253 March 2025 Registered office address changed from 42 Lytton Road Barnet Hertfordshire EN5 5BY United Kingdom to 3.04 Holmfield Mills Holdsworth Road Halifax HX3 6SN on 2025-03-03

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

23/12/2223 December 2022 Director's details changed for Mr Rodney Sheriff on 2022-02-21

View Document

23/12/2223 December 2022 Change of details for Mr Rodney Sheriff as a person with significant control on 2022-02-21

View Document

23/12/2223 December 2022 Change of details for Ms Roxane Humphries as a person with significant control on 2022-02-21

View Document

23/12/2223 December 2022 Director's details changed for Ms Roxane Humphries on 2022-02-21

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

22/07/2122 July 2021 Confirmation statement made on 2021-05-22 with updates

View Document

06/05/216 May 2021 30/09/20 UNAUDITED ABRIDGED

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 30/09/19 UNAUDITED ABRIDGED

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES

View Document

27/03/2027 March 2020 PSC'S CHANGE OF PARTICULARS / MS ROXANE HUMPHRIES / 10/12/2019

View Document

27/03/2027 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS ROXANE HUMPHRIES / 10/12/2019

View Document

10/12/1910 December 2019 PSC'S CHANGE OF PARTICULARS / MR RODNEY SHERIFF / 09/12/2019

View Document

10/12/1910 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY SHERIFF / 09/12/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

05/06/195 June 2019 30/09/18 UNAUDITED ABRIDGED

View Document

31/05/1931 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROXANE HUMPHRIES

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

11/06/1811 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

02/05/182 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS ROXANE HUMPHRIES / 19/03/2018

View Document

02/05/182 May 2018 REGISTERED OFFICE CHANGED ON 02/05/2018 FROM 45 BEECH STREET LONDON EC2Y 8AD ENGLAND

View Document

02/05/182 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY SHERIFF / 19/03/2018

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, WITH UPDATES

View Document

04/12/174 December 2017 REGISTERED OFFICE CHANGED ON 04/12/2017 FROM 1 THE GRANARY HARLOW ESSEX CM19 5EL UNITED KINGDOM

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/05/1730 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

09/05/179 May 2017 DIRECTOR APPOINTED ROXANE HUMPHRIES

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

17/10/1617 October 2016 02/09/16 STATEMENT OF CAPITAL GBP 10

View Document

17/10/1617 October 2016 02/09/15 STATEMENT OF CAPITAL GBP 2

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

01/09/151 September 2015 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