INGEL TECHNOLOGIES LIMITED

Company Documents

DateDescription
24/04/2524 April 2025 Confirmation statement made on 2025-04-24 with updates

View Document

24/04/2524 April 2025 Change of details for Biome Technologies Plc as a person with significant control on 2025-03-28

View Document

08/04/258 April 2025 Current accounting period extended from 2024-12-31 to 2025-06-30

View Document

20/12/2420 December 2024 Registration of charge 041119710003, created on 2024-12-17

View Document

09/09/249 September 2024 Satisfaction of charge 041119710002 in full

View Document

24/06/2424 June 2024 Accounts for a dormant company made up to 2023-12-31

View Document

04/06/244 June 2024 Termination of appointment of Robert St John Smith as a director on 2024-05-29

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

14/03/2414 March 2024 Registration of charge 041119710002, created on 2024-03-11

View Document

11/07/2311 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

03/04/233 April 2023 Registration of charge 041119710001, created on 2023-03-31

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-04-25 with no updates

View Document

08/04/228 April 2022 Accounts for a dormant company made up to 2021-12-31

View Document

08/09/148 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

07/07/147 July 2014 DIRECTOR APPOINTED MR DECLAN LINSAY BROWN

View Document

19/05/1419 May 2014 Annual return made up to 25 April 2014 with full list of shareholders

View Document

06/08/136 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

21/05/1321 May 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

11/12/1211 December 2012 APPOINTMENT TERMINATED, DIRECTOR DECLAN BROWN

View Document

13/06/1213 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

14/05/1214 May 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

01/11/111 November 2011 APPOINTMENT TERMINATED, DIRECTOR SUE BYGRAVE

View Document

01/11/111 November 2011 DIRECTOR APPOINTED MR DECLAN LINSAY BROWN

View Document

18/05/1118 May 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

12/04/1112 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

14/07/1014 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

23/06/1023 June 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

23/02/1023 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS DONNA SIMPSON / 21/02/2010

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROBERT MINES / 12/10/2009

View Document

13/05/0913 May 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

06/01/096 January 2009 DIRECTOR APPOINTED MISS SUE BYGRAVE

View Document

05/01/095 January 2009 APPOINTMENT TERMINATED DIRECTOR CLIVE WARNER

View Document

05/01/095 January 2009 APPOINTMENT TERMINATED SECRETARY CLIVE WARNER

View Document

05/01/095 January 2009 SECRETARY APPOINTED MISS DONNA SIMPSON

View Document

14/08/0814 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/07/0815 July 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD YARWOOD

View Document

15/07/0815 July 2008 APPOINTMENT TERMINATED DIRECTOR THOMAS STUART

View Document

07/05/087 May 2008 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 LOCATION OF DEBENTURE REGISTER

View Document

06/05/086 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

06/05/086 May 2008 REGISTERED OFFICE CHANGED ON 06/05/2008 FROM
STARPOL TECHNOLOGY CENTRE
NORMANDY WAY MARCHWOOD
SOUTHAMPTON
HAMPSHIRE
SO40 4BL

View Document

30/11/0730 November 2007 NEW SECRETARY APPOINTED

View Document

30/11/0730 November 2007 SECRETARY RESIGNED

View Document

31/10/0731 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

06/08/076 August 2007 NEW DIRECTOR APPOINTED

View Document

06/08/076 August 2007 RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS

View Document

24/04/0724 April 2007 DIRECTOR RESIGNED

View Document

29/01/0729 January 2007 NEW DIRECTOR APPOINTED

View Document

28/11/0628 November 2006 DIRECTOR RESIGNED

View Document

28/11/0628 November 2006 NEW DIRECTOR APPOINTED

View Document

24/11/0624 November 2006 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06

View Document

01/09/061 September 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

19/06/0619 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/0619 June 2006 DIRECTOR RESIGNED

View Document

19/06/0619 June 2006 RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 NEW DIRECTOR APPOINTED

View Document

08/12/058 December 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

09/09/059 September 2005 DELIVERY EXT'D 3 MTH 31/10/04

View Document

21/07/0521 July 2005 RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 DIRECTOR RESIGNED

View Document

20/09/0420 September 2004 RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS

View Document

08/09/048 September 2004 REGISTERED OFFICE CHANGED ON 08/09/04 FROM:
SYSTEM HOUSE
BRUNEL WAY SEGNSWORTH
FAREHAM
HAMPSHIRE PO15 5SD

View Document

02/09/042 September 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

14/01/0414 January 2004 LOCATION OF REGISTER OF MEMBERS

View Document

28/10/0328 October 2003 SECTION 394

View Document

23/05/0323 May 2003 RETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 NEW SECRETARY APPOINTED

View Document

31/03/0331 March 2003 SECRETARY RESIGNED

View Document

26/03/0326 March 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

29/06/0229 June 2002 LOCATION OF REGISTER OF MEMBERS

View Document

20/05/0220 May 2002 RETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS

View Document

22/03/0222 March 2002 NEW DIRECTOR APPOINTED

View Document

04/03/024 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

08/01/028 January 2002 NEW DIRECTOR APPOINTED

View Document

24/12/0124 December 2001 ￯﾿ᄑ NC 100/110
06/12/01

View Document

24/12/0124 December 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

24/12/0124 December 2001 SHARES DIVISION SUBDIVI 06/12/01

View Document

24/12/0124 December 2001 DIRECTOR RESIGNED

View Document

24/12/0124 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/12/0124 December 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/12/0124 December 2001 NC INC ALREADY ADJUSTED
06/12/01

View Document

24/12/0124 December 2001 REGISTERED OFFICE CHANGED ON 24/12/01 FROM:
OLIVER HOUSE
27 EAST BARNET ROAD
NEW BARNET
HERTS EN4 8RN

View Document

18/12/0118 December 2001 RETURN MADE UP TO 16/11/01; FULL LIST OF MEMBERS

View Document

20/06/0120 June 2001 NEW DIRECTOR APPOINTED

View Document

31/05/0131 May 2001 ACC. REF. DATE SHORTENED FROM 30/11/01 TO 31/10/01

View Document

31/05/0131 May 2001 DIRECTOR RESIGNED

View Document

31/05/0131 May 2001 SECRETARY RESIGNED

View Document

31/05/0131 May 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/05/0131 May 2001 NEW DIRECTOR APPOINTED

View Document

16/11/0016 November 2000 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES 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