INGENUITY GROUP LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 Compulsory strike-off action has been discontinued

View Document

11/06/2511 June 2025 Compulsory strike-off action has been discontinued

View Document

10/06/2510 June 2025 Compulsory strike-off action has been suspended

View Document

10/06/2510 June 2025 Compulsory strike-off action has been suspended

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

23/12/2423 December 2024 Previous accounting period shortened from 2023-12-31 to 2023-12-30

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-25 with no updates

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

08/09/238 September 2023 Confirmation statement made on 2023-08-25 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/11/219 November 2021 Termination of appointment of James Richard Powell-Tuck as a director on 2021-10-26

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-08-25 with no updates

View Document

06/08/216 August 2021 Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ to 14th Floor 33 Cavendish Square London W1G 0PW on 2021-08-06

View Document

06/08/216 August 2021 Change of details for Mr Lawrence David Melville as a person with significant control on 2021-08-02

View Document

06/08/216 August 2021 Change of details for Dolphin Finance Corporation Plc as a person with significant control on 2021-08-02

View Document

06/08/216 August 2021 Director's details changed for Mr Lawrence David Melville on 2021-08-02

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/12/2021 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 25/08/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/10/194 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 25/08/19, WITH UPDATES

View Document

07/08/197 August 2019 PSC'S CHANGE OF PARTICULARS / DOLPHIN FINANCE CORPORATION PLC / 13/05/2019

View Document

07/08/197 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAWRENCE DAVID MELVILLE

View Document

12/07/1912 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GORMLEY / 01/05/2010

View Document

12/07/1912 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID GORMLEY / 01/05/2010

View Document

04/10/184 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 25/08/18, WITH UPDATES

View Document

26/04/1826 April 2018 13/12/17 STATEMENT OF CAPITAL GBP 2085.03

View Document

06/11/176 November 2017 COMPANY NAME CHANGED GOBUBL LIMITED CERTIFICATE ISSUED ON 06/11/17

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, WITH UPDATES

View Document

02/10/172 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/11/154 November 2015 Annual return made up to 25 August 2015 with full list of shareholders

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

23/09/1523 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / JAMES RICHARD POWELL-TUCK / 08/09/2015

View Document

26/11/1426 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / JAMES RICHARD POWELL-TUCK / 16/01/2013

View Document

26/09/1426 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

16/09/1416 September 2014 Annual return made up to 25 August 2014 with full list of shareholders

View Document

14/08/1414 August 2014 APPOINTMENT TERMINATED, DIRECTOR GARY LANE

View Document

14/08/1414 August 2014 APPOINTMENT TERMINATED, DIRECTOR ALAN GREEN

View Document

05/06/145 June 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/06/145 June 2014 COMPANY NAME CHANGED INGAZZI LIMITED CERTIFICATE ISSUED ON 05/06/14

View Document

01/04/141 April 2014 19/02/14 STATEMENT OF CAPITAL GBP 2000

View Document

16/10/1316 October 2013 Annual return made up to 25 August 2013 with full list of shareholders

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/12/1211 December 2012 REGISTERED OFFICE CHANGED ON 11/12/2012 FROM 7/10 CHANDOS STREET CAVENDISH SQUARE LONDON W1G 9DQ

View Document

11/12/1211 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAMES RICHARD POWELL-TUCK / 27/11/2012

View Document

11/12/1211 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE DAVID MELVILLE / 30/11/2012

View Document

19/10/1219 October 2012 Annual return made up to 25 August 2012 with full list of shareholders

View Document

17/07/1217 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

25/01/1225 January 2012 PREVEXT FROM 31/08/2011 TO 31/12/2011

View Document

25/01/1225 January 2012 Annual return made up to 25 August 2011 with full list of shareholders

View Document

25/05/1125 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

27/04/1127 April 2011 Annual return made up to 25 August 2010 with full list of shareholders

View Document

27/04/1127 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE DAVID MELVILLE / 24/08/2010

View Document

27/04/1127 April 2011 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

27/04/1127 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES RICHARD POWELL-TUCK / 24/08/2010

View Document

05/04/115 April 2011 STRUCK OFF AND DISSOLVED

View Document

21/12/1021 December 2010 FIRST GAZETTE

View Document

16/09/0916 September 2009 DIRECTOR APPOINTED JAMES RICHARD POWELL-TUCK

View Document

16/09/0916 September 2009 DIRECTOR APPOINTED LAWRENCE DAVID MELVILLE

View Document

16/09/0916 September 2009 DIRECTOR APPOINTED GARY ARRON LANE

View Document

16/09/0916 September 2009 DIRECTOR APPOINTED MICHAEL GORMLEY

View Document

16/09/0916 September 2009 DIRECTOR APPOINTED ALAN GREEN

View Document

26/08/0926 August 2009 APPOINTMENT TERMINATED DIRECTOR GLAFKOS TOMBOLIS

View Document

25/08/0925 August 2009 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