INGENIOUS MANAGEMENT AND EVENTS LTD

Company Documents

DateDescription
06/08/256 August 2025 NewConfirmation statement made on 2025-08-06 with no updates

View Document

27/12/2427 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

26/08/2426 August 2024 Notification of Andrew William Steel as a person with significant control on 2023-12-14

View Document

26/08/2426 August 2024 Cessation of Louise Dunbar Hughes Murray as a person with significant control on 2023-12-14

View Document

26/08/2426 August 2024 Confirmation statement made on 2024-08-06 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/12/2315 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/12/2315 December 2023 Termination of appointment of Louise Dunbar Hughes Murray as a secretary on 2023-12-14

View Document

15/12/2315 December 2023 Termination of appointment of Louise Dunbar Hughes Murray as a director on 2023-12-14

View Document

15/12/2315 December 2023 Appointment of Mr Andrew William Steel as a director on 2023-12-14

View Document

15/08/2315 August 2023 Cessation of Andrew William Steel as a person with significant control on 2023-08-09

View Document

15/08/2315 August 2023 Notification of Louise Dunbar Hughes Murray as a person with significant control on 2023-08-09

View Document

09/08/239 August 2023 Appointment of Mrs Louise Dunbar Hughes Murray as a director on 2023-08-09

View Document

09/08/239 August 2023 Termination of appointment of Andrew William Steel as a director on 2023-08-09

View Document

07/08/237 August 2023 Confirmation statement made on 2023-08-06 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

06/10/226 October 2022 Appointment of Mrs Louise Dunbar Hughes Murray as a secretary on 2022-10-06

View Document

04/10/224 October 2022 Termination of appointment of Louise Dunbar Hughes Murray as a director on 2022-09-27

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/11/213 November 2021 Notification of Andrew William Steel as a person with significant control on 2021-10-01

View Document

03/11/213 November 2021 Appointment of Mr Andrew William Steel as a director on 2021-10-01

View Document

03/11/213 November 2021 Cessation of Louise Dunbar Hughes Murray as a person with significant control on 2021-10-01

View Document

06/08/216 August 2021 Total exemption full accounts made up to 2021-03-31

View Document

06/08/216 August 2021 Confirmation statement made on 2021-08-06 with updates

View Document

13/07/2113 July 2021 Certificate of change of name

View Document

13/07/2113 July 2021 Resolutions

View Document

07/07/217 July 2021 Resolutions

View Document

07/07/217 July 2021 Certificate of change of name

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

05/03/215 March 2021 CONFIRMATION STATEMENT MADE ON 05/03/21, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES

View Document

12/11/1912 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES

View Document

29/06/1729 June 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/03/178 March 2017 REGISTERED OFFICE CHANGED ON 08/03/2017 FROM 147 BATH STREET GLASGOW G2 4SN UNITED KINGDOM

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

08/03/178 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE DUNBAR HUGHES MURRAY / 11/01/2017

View Document

14/10/1614 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

11/03/1611 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

05/03/155 March 2015 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