INGENUITY ABM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025

View Document

06/05/256 May 2025

View Document

06/05/256 May 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

06/05/256 May 2025

View Document

05/03/255 March 2025 Compulsory strike-off action has been discontinued

View Document

05/03/255 March 2025 Compulsory strike-off action has been discontinued

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

11/03/2411 March 2024 Register inspection address has been changed from 2nd Floor 1 Maple Place London W1T 4BB United Kingdom to 24-32 Stephenson Way London NW1 2HD

View Document

22/11/2322 November 2023 Registered office address changed from C/O Kingston Smith 6th Floor, Charlotte Building 17 Gresse Street London W1T 1QL England to 24-32 Stephenson Way London NW1 2HD on 2023-11-22

View Document

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

View Accounts

12/03/2312 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

15/12/2215 December 2022 Termination of appointment of Gary Ian Douglas as a secretary on 2022-12-05

View Document

15/12/2215 December 2022 Appointment of Mr Liam Grant as a director on 2022-12-05

View Document

01/12/221 December 2022 Notification of Ing Holdings Limited as a person with significant control on 2017-04-12

View Document

01/12/221 December 2022 Cessation of Christopher Simon Kemp as a person with significant control on 2017-04-12

View Document

01/12/221 December 2022 Director's details changed for Mr Christopher Simon Kemp on 2022-12-01

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

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

View Accounts

18/12/2018 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/03/2014 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

10/10/1910 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

23/11/1823 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/03/184 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES

View Document

02/03/182 March 2018 CESSATION OF SHAUN ALEXANDER VARGA AS A PSC

View Document

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/06/1715 June 2017 APPOINTMENT TERMINATED, DIRECTOR SHAUN VARGA

View Document

23/05/1723 May 2017 ADOPT ARTICLES 12/04/2017

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/03/1620 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

17/02/1617 February 2016 REGISTERED OFFICE CHANGED ON 17/02/2016 FROM C/O KINGSTON SMITH 6TH FLOOR THE CHARLOTTE BUILDING 25 GRESSE STREET LONDON W1 0FT UNITED KINGDOM

View Document

21/01/1621 January 2016 REGISTERED OFFICE CHANGED ON 21/01/2016 FROM C/O C/O KINGSTON SMITH 141 WARDOUR STREET LONDON W1F 0UT

View Document

02/01/162 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/03/1519 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

09/01/159 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/10/1427 October 2014 ADOPT ARTICLES 11/07/2014

View Document

30/03/1430 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SIMON KEMP / 28/03/2014

View Document

28/03/1428 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/12/1323 December 2013 PREVSHO FROM 28/02/2014 TO 31/03/2013

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

03/04/133 April 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

02/04/132 April 2013 SAIL ADDRESS CHANGED FROM: 3RD FLOOR 71-81 WHITFIELD STREET LONDON W1T 4HG UNITED KINGDOM

View Document

01/03/131 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

29/03/1229 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

11/01/1211 January 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

10/01/1210 January 2012 SAIL ADDRESS CREATED

View Document

06/12/116 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

24/03/1124 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

24/03/1124 March 2011 REGISTERED OFFICE CHANGED ON 24/03/2011 FROM 141 WARDOUR STREET LONDON W1F 0UT

View Document

24/03/1124 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN ALEXANDER VARGA / 01/02/2011

View Document

24/03/1124 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SIMON KEMP / 01/02/2011

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

27/03/1027 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER KEMP / 01/03/2010

View Document

27/03/1027 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

27/03/1027 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN ALEXANDER VARGA / 01/03/2010

View Document

12/08/0912 August 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

05/08/095 August 2009 APPOINTMENT TERMINATED DIRECTOR JONATHAN GOLLINS

View Document

26/06/0926 June 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

26/06/0926 June 2009 GBP IC 10/8 22/05/09 GBP SR [email protected]=2

View Document

26/03/0926 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

26/03/0926 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 APPOINTMENT TERMINATED SECRETARY JONATHAN GOLLINS

View Document

26/03/0926 March 2009 SECRETARY APPOINTED MR GARY IAN DOUGLAS

View Document

26/03/0926 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

21/12/0821 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

10/12/0810 December 2008 REGISTERED OFFICE CHANGED ON 10/12/2008 FROM 19-20 NOEL STREET LONDON W1F 8GW UK

View Document

14/08/0814 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/03/0828 March 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 REGISTERED OFFICE CHANGED ON 27/03/2008 FROM 141 WARDOUR STREET LONDON W1F 0UT

View Document

27/03/0827 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

27/03/0827 March 2008 LOCATION OF DEBENTURE REGISTER

View Document

26/03/0826 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER KEMP / 01/04/2007

View Document

21/12/0721 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

02/05/072 May 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 NEW DIRECTOR APPOINTED

View Document

05/01/075 January 2007 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 28/02/06

View Document

05/01/075 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

21/09/0621 September 2006 REGISTERED OFFICE CHANGED ON 21/09/06 FROM: 1 NORTHUMBERLAND AVENUE TRAFALGAR SQUARE LONDON WC2N 5BW

View Document

21/09/0621 September 2006 SECRETARY RESIGNED

View Document

21/09/0621 September 2006 NEW SECRETARY APPOINTED

View Document

26/04/0626 April 2006 SECRETARY'S PARTICULARS CHANGED

View Document

26/04/0626 April 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0630 January 2006 S-DIV 07/12/05

View Document

30/01/0630 January 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/01/0630 January 2006 RE SUB DIVISION 07/12/05

View Document

15/11/0515 November 2005 NEW DIRECTOR APPOINTED

View Document

04/08/054 August 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/07/0529 July 2005 COMPANY NAME CHANGED KENWOOD COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 29/07/05

View Document

25/06/0525 June 2005 NEW DIRECTOR APPOINTED

View Document

25/06/0525 June 2005 NEW SECRETARY APPOINTED

View Document

25/06/0525 June 2005 SECRETARY RESIGNED

View Document

25/06/0525 June 2005 DIRECTOR RESIGNED

View Document

25/06/0525 June 2005 REGISTERED OFFICE CHANGED ON 25/06/05 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

01/03/051 March 2005 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