INGENIOUS GROUP HOLDINGS LIMITED

Company Documents

DateDescription
01/05/251 May 2025 Confirmation statement made on 2025-04-27 with no updates

View Document

08/04/258 April 2025 Certificate of change of name

View Document

30/09/2430 September 2024 Accounts for a small company made up to 2023-12-31

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

13/10/2313 October 2023 Accounts for a small company made up to 2022-12-31

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-04-27 with no updates

View Document

04/10/214 October 2021 Accounts for a small company made up to 2020-12-31

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

17/10/1917 October 2019 CANCEL SHARE PREM A/C AND CAPITAL REDEMPTION RESERVE 25/09/2019

View Document

17/10/1917 October 2019 SOLVENCY STATEMENT DATED 25/09/19

View Document

17/10/1917 October 2019 STATEMENT BY DIRECTORS

View Document

17/10/1917 October 2019 17/10/19 STATEMENT OF CAPITAL GBP 601.04

View Document

07/10/197 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, WITH UPDATES

View Document

31/08/1831 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

21/08/1821 August 2018 20/06/18 STATEMENT OF CAPITAL GBP 601.04

View Document

20/08/1820 August 2018 SUB-DIVISION 20/06/18

View Document

07/08/187 August 2018 SUB-DIV SHARES 20/06/2018

View Document

07/08/187 August 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

07/08/187 August 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

01/08/181 August 2018 DIRECTOR APPOINTED MR STUART TIMOTHY CARPENTER

View Document

01/08/181 August 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT CORRIGAN

View Document

01/08/181 August 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL SHIELS

View Document

11/06/1811 June 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW BARKER

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

15/09/1715 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051130370005

View Document

22/08/1722 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

17/08/1717 August 2017 DIRECTOR APPOINTED DAVID ANDREW WILLIAMS

View Document

25/07/1725 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 051130370007

View Document

24/07/1724 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 051130370006

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

16/12/1616 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

10/11/1610 November 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL HILLIER

View Document

10/11/1610 November 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL HILLIER

View Document

15/09/1615 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

20/05/1620 May 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

09/05/169 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/05/169 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

26/11/1526 November 2015 COMPANY NAME CHANGED PEMBERSTONE INDUSTRIES LIMITED CERTIFICATE ISSUED ON 26/11/15

View Document

24/11/1524 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 051130370005

View Document

30/10/1530 October 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL DUPRE-SMITH

View Document

08/10/158 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

15/05/1515 May 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

21/01/1521 January 2015 DIRECTOR APPOINTED MR MARK ASHLEY ANSLOW

View Document

20/01/1520 January 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID ANNETTS

View Document

20/01/1520 January 2015 DIRECTOR APPOINTED MR PAUL CHRISTOPHER HILLIER

View Document

20/01/1520 January 2015 DIRECTOR APPOINTED MR NIGEL JOHN HUTCHINSON

View Document

17/12/1417 December 2014 17/11/14 STATEMENT OF CAPITAL GBP 3219.73

View Document

17/12/1417 December 2014 ADOPT ARTICLES 17/11/2014

View Document

11/12/1411 December 2014 14/11/14 STATEMENT OF CAPITAL GBP 2763.00

View Document

11/12/1411 December 2014 SHARES SUB-DIVIDED 14/11/2014

View Document

11/12/1411 December 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/12/1411 December 2014 SUB-DIVISION 14/11/14

View Document

03/10/143 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

01/09/141 September 2014 27/04/14 FULL LIST AMEND

View Document

01/09/141 September 2014 27/04/13 FULL LIST AMEND

View Document

01/09/141 September 2014 27/04/12 FULL LIST AMEND

View Document

16/08/1416 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARTIN BARKER / 18/07/2014

View Document

21/05/1421 May 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

07/01/147 January 2014 COMPANY NAME CHANGED MAXIM INDUSTRIES GROUP LIMITED CERTIFICATE ISSUED ON 07/01/14

View Document

28/08/1328 August 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

20/06/1320 June 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THE WHITTINGTON PARTNERSHIP LLP / 01/01/2013

View Document

20/06/1320 June 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

14/12/1214 December 2012 COMPANY NAME CHANGED PGL (FORTY-FOUR) LIMITED CERTIFICATE ISSUED ON 14/12/12

View Document

14/12/1214 December 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/10/124 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

19/06/1219 June 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

10/01/1210 January 2012 APPOINTMENT TERMINATED, DIRECTOR HOWARD ROBERTS

View Document

20/10/1120 October 2011 DIRECTOR APPOINTED PAUL GERALD DUPRE-SMITH

View Document

16/09/1116 September 2011 CURREXT FROM 31/10/2011 TO 31/12/2011

View Document

03/08/113 August 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/10

View Document

25/07/1125 July 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

06/08/106 August 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/09

View Document

14/07/1014 July 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

31/03/1031 March 2010 25/03/10 STATEMENT OF CAPITAL GBP 257560.0

View Document

09/01/109 January 2010 AUDITOR'S RESIGNATION

View Document

20/10/0920 October 2009 CHANGE PERSON AS DIRECTOR

View Document

18/10/0918 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARTIN BARKER / 01/10/2009

View Document

27/08/0927 August 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

19/05/0919 May 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

28/07/0828 July 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

20/02/0820 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0731 August 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

04/07/074 July 2007 NEW DIRECTOR APPOINTED

View Document

25/06/0725 June 2007 RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 DIRECTOR RESIGNED

View Document

04/09/064 September 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

20/07/0620 July 2006 COMPANY NAME CHANGED MAXIM INDUSTRIES GROUP LIMITED CERTIFICATE ISSUED ON 20/07/06

View Document

13/06/0613 June 2006 RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

26/08/0526 August 2005 NEW DIRECTOR APPOINTED

View Document

26/08/0526 August 2005 NEW DIRECTOR APPOINTED

View Document

28/07/0528 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

15/07/0515 July 2005 SECRETARY RESIGNED

View Document

30/06/0530 June 2005 ARTICLES OF ASSOCIATION

View Document

28/06/0528 June 2005 NEW SECRETARY APPOINTED

View Document

27/06/0527 June 2005 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/10/04

View Document

27/06/0527 June 2005 SUB DIV 10/06/05

View Document

27/06/0527 June 2005 DIRECTOR RESIGNED

View Document

27/06/0527 June 2005 NEW DIRECTOR APPOINTED

View Document

27/06/0527 June 2005 S-DIV 10/06/05

View Document

27/06/0527 June 2005 NEW DIRECTOR APPOINTED

View Document

27/06/0527 June 2005 NEW DIRECTOR APPOINTED

View Document

23/06/0523 June 2005 COMPANY NAME CHANGED PGL (FIFTY-SEVEN) LIMITED CERTIFICATE ISSUED ON 23/06/05

View Document

23/06/0523 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0521 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0521 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/0518 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/0525 May 2005 RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 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