INGENIOUS MANAGEMENT AND EVENTS LTD
Company Documents
| Date | Description |
|---|---|
| 06/08/256 August 2025 | Confirmation statement made on 2025-08-06 with no updates |
| 27/12/2427 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 26/08/2426 August 2024 | Notification of Andrew William Steel as a person with significant control on 2023-12-14 |
| 26/08/2426 August 2024 | Cessation of Louise Dunbar Hughes Murray as a person with significant control on 2023-12-14 |
| 26/08/2426 August 2024 | Confirmation statement made on 2024-08-06 with updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 15/12/2315 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 15/12/2315 December 2023 | Termination of appointment of Louise Dunbar Hughes Murray as a secretary on 2023-12-14 |
| 15/12/2315 December 2023 | Termination of appointment of Louise Dunbar Hughes Murray as a director on 2023-12-14 |
| 15/12/2315 December 2023 | Appointment of Mr Andrew William Steel as a director on 2023-12-14 |
| 15/08/2315 August 2023 | Cessation of Andrew William Steel as a person with significant control on 2023-08-09 |
| 15/08/2315 August 2023 | Notification of Louise Dunbar Hughes Murray as a person with significant control on 2023-08-09 |
| 09/08/239 August 2023 | Appointment of Mrs Louise Dunbar Hughes Murray as a director on 2023-08-09 |
| 09/08/239 August 2023 | Termination of appointment of Andrew William Steel as a director on 2023-08-09 |
| 07/08/237 August 2023 | Confirmation statement made on 2023-08-06 with updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 30/03/2330 March 2023 | Total exemption full accounts made up to 2022-03-31 |
| 06/10/226 October 2022 | Appointment of Mrs Louise Dunbar Hughes Murray as a secretary on 2022-10-06 |
| 04/10/224 October 2022 | Termination of appointment of Louise Dunbar Hughes Murray as a director on 2022-09-27 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 03/11/213 November 2021 | Notification of Andrew William Steel as a person with significant control on 2021-10-01 |
| 03/11/213 November 2021 | Appointment of Mr Andrew William Steel as a director on 2021-10-01 |
| 03/11/213 November 2021 | Cessation of Louise Dunbar Hughes Murray as a person with significant control on 2021-10-01 |
| 06/08/216 August 2021 | Total exemption full accounts made up to 2021-03-31 |
| 06/08/216 August 2021 | Confirmation statement made on 2021-08-06 with updates |
| 13/07/2113 July 2021 | Certificate of change of name |
| 13/07/2113 July 2021 | Resolutions |
| 07/07/217 July 2021 | Resolutions |
| 07/07/217 July 2021 | Certificate of change of name |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 29/03/2129 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 05/03/215 March 2021 | CONFIRMATION STATEMENT MADE ON 05/03/21, WITH UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 10/03/2010 March 2020 | CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES |
| 12/11/1912 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 07/03/197 March 2019 | CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES |
| 20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 06/03/186 March 2018 | CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES |
| 29/06/1729 June 2017 | 31/03/17 UNAUDITED ABRIDGED |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 08/03/178 March 2017 | REGISTERED OFFICE CHANGED ON 08/03/2017 FROM 147 BATH STREET GLASGOW G2 4SN UNITED KINGDOM |
| 08/03/178 March 2017 | CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES |
| 08/03/178 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE DUNBAR HUGHES MURRAY / 11/01/2017 |
| 14/10/1614 October 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 |
| 11/03/1611 March 2016 | Annual return made up to 5 March 2016 with full list of shareholders |
| 05/03/155 March 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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