INGENIOUS AUDIO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 Total exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

07/01/257 January 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

30/11/2430 November 2024 Compulsory strike-off action has been discontinued

View Document

30/11/2430 November 2024 Compulsory strike-off action has been discontinued

View Document

27/11/2427 November 2024 Registered office address changed from PO Box 24238 Sc371076 - Companies House Default Address Edinburgh EH7 9HR to 5 South Charlotte Street Edinburgh EH2 4AN on 2024-11-27

View Document

12/11/2412 November 2024 First Gazette notice for compulsory strike-off

View Document

12/11/2412 November 2024 First Gazette notice for compulsory strike-off

View Document

18/07/2418 July 2024

View Document

18/07/2418 July 2024 Registered office address changed to PO Box 24238, Sc371076 - Companies House Default Address, Edinburgh, EH7 9HR on 2024-07-18

View Document

14/06/2414 June 2024 Total exemption full accounts made up to 2024-01-31

View Document

12/03/2412 March 2024 Change of details for Mr John Paul Crawford as a person with significant control on 2024-03-12

View Document

05/03/245 March 2024 Registered office address changed from 6 Craigleith Avenue North Edinburgh EH4 3LG to 5 5 South Charlotte Street Edinburgh EH2 4AN on 2024-03-05

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-01-07 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

10/11/2310 November 2023 Statement of capital following an allotment of shares on 2023-11-07

View Document

10/11/2310 November 2023 Memorandum and Articles of Association

View Document

10/11/2310 November 2023 Resolutions

View Document

10/11/2310 November 2023 Resolutions

View Document

10/11/2310 November 2023 Resolutions

View Document

10/11/2310 November 2023 Resolutions

View Document

03/11/233 November 2023 Statement of capital following an allotment of shares on 2023-10-31

View Document

03/11/233 November 2023 Resolutions

View Document

03/11/233 November 2023 Resolutions

View Document

03/11/233 November 2023 Resolutions

View Document

31/10/2331 October 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

07/01/237 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

20/09/2220 September 2022 Unaudited abridged accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

10/01/2210 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

27/05/2127 May 2021 31/01/21 UNAUDITED ABRIDGED

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

07/01/217 January 2021 CONFIRMATION STATEMENT MADE ON 07/01/21, NO UPDATES

View Document

23/09/2023 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, WITH UPDATES

View Document

10/01/2010 January 2020 ADOPT ARTICLES 24/12/2019

View Document

27/12/1927 December 2019 24/12/19 STATEMENT OF CAPITAL GBP 119.5296

View Document

30/10/1930 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

23/10/1823 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

30/10/1730 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

17/07/1617 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

07/02/167 February 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

20/10/1520 October 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/15

View Document

30/07/1530 July 2015 28/07/15 STATEMENT OF CAPITAL GBP 99.8588

View Document

30/07/1530 July 2015 ADOPT ARTICLES 28/07/2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

12/01/1512 January 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

06/10/146 October 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/14

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

13/01/1413 January 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

17/10/1317 October 2013 REGISTERED OFFICE CHANGED ON 17/10/2013 FROM 11-4 DICKSONFIELD EDINBURGH EH7 5NE UNITED KINGDOM

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

09/05/139 May 2013 30/04/13 STATEMENT OF CAPITAL GBP 81.38

View Document

08/05/138 May 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

24/01/1324 January 2013 12/01/13 NO CHANGES

View Document

11/09/1211 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

13/10/1113 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

28/06/1128 June 2011 DIRECTOR APPOINTED MR DANIEL JOHN MCNICOL

View Document

28/06/1128 June 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/06/1128 June 2011 22/06/11 STATEMENT OF CAPITAL GBP 62.0000

View Document

14/06/1114 June 2011 SUB-DIVISION 08/06/11

View Document

14/06/1114 June 2011 SHARES SUB-DIVIDED 08/06/2011

View Document

14/06/1114 June 2011 08/06/11 STATEMENT OF CAPITAL GBP 45.00

View Document

25/01/1125 January 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

12/01/1012 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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