INGOT PORTAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

27/03/2527 March 2025 Registered office address changed from Suite 321 Cotton Exchange Old Hall Street Liverpool L3 9LQ United Kingdom to Suite 604a & 605 Cotton Exchange Buildings Old Hall Street Liverpool L3 9LQ on 2025-03-27

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-12-07 with no updates

View Document

15/05/2415 May 2024 Director's details changed for Mr Ian Jones on 2024-05-14

View Document

14/05/2414 May 2024 Change of details for Mr Ian Jones as a person with significant control on 2024-05-14

View Document

14/05/2414 May 2024 Director's details changed for Mrs Lynsey Morrison on 2024-05-14

View Document

14/05/2414 May 2024 Change of details for Mrs Lynsey Morrison as a person with significant control on 2024-05-14

View Document

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

View Accounts

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

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-07 with no 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

09/12/229 December 2022 Confirmation statement made on 2022-12-07 with updates

View Document

07/12/227 December 2022 Registered office address changed from 157 Regent Road Liverpool Merseyside L5 9TF to Suite 321 Cotton Exchange Old Hall Street Liverpool L3 9LQ on 2022-12-07

View Document

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

View Accounts

07/01/227 January 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

11/11/2111 November 2021 Cessation of Warrant Corporate Holdings Limited as a person with significant control on 2018-01-30

View Document

11/11/2111 November 2021 Second filing of Confirmation Statement dated 2019-01-06

View Document

11/11/2111 November 2021 Second filing of Confirmation Statement dated 2021-01-06

View Document

11/11/2111 November 2021 Notification of Ian Jones as a person with significant control on 2018-01-30

View Document

11/11/2111 November 2021 Notification of Lynsey Morrison as a person with significant control on 2018-01-30

View Document

11/11/2111 November 2021 Second filing of Confirmation Statement dated 2020-01-06

View Document

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

View Accounts

15/01/2115 January 2021 Confirmation statement made on 2021-01-06 with no updates

View Document

17/02/2017 February 2020 Confirmation statement made on 2020-01-06 with no updates

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, WITH UPDATES

View Document

08/02/198 February 2019 Confirmation statement made on 2019-01-06 with updates

View Document

17/01/1917 January 2019 CURREXT FROM 31/01/2019 TO 31/03/2019

View Document

31/10/1831 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/18

View Document

06/02/186 February 2018 COMPANY NAME CHANGED SUNBIRD SHIPPING LIMITED CERTIFICATE ISSUED ON 06/02/18

View Document

01/02/181 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

01/02/181 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, WITH UPDATES

View Document

10/01/1810 January 2018 DIRECTOR APPOINTED LYNSEY MORRISON

View Document

02/11/172 November 2017 FULL ACCOUNTS MADE UP TO 31/01/17

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

08/12/168 December 2016 FULL ACCOUNTS MADE UP TO 31/01/16

View Document

28/01/1628 January 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

08/11/158 November 2015 FULL ACCOUNTS MADE UP TO 31/01/15

View Document

17/04/1517 April 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

06/11/146 November 2014 FULL ACCOUNTS MADE UP TO 31/01/14

View Document

19/09/1419 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

04/02/144 February 2014 APPOINTMENT TERMINATED, DIRECTOR GEORGE JACKSON

View Document

27/01/1427 January 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

19/10/1319 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

17/10/1317 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/13

View Document

15/02/1315 February 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

05/02/135 February 2013 APPOINTMENT TERMINATED, DIRECTOR JOSEPH MC GUFFIE

View Document

05/11/125 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12

View Document

10/04/1210 April 2012 APPOINTMENT TERMINATED, SECRETARY GRAHAM ROBERTS

View Document

10/04/1210 April 2012 REGISTERED OFFICE CHANGED ON 10/04/2012 FROM CASTLE CHAMBERS 43 CASTLE STREET LIVERPOOL L2 9TL

View Document

21/02/1221 February 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

18/10/1118 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/11

View Document

13/09/1113 September 2011 ADOPT ARTICLES 08/06/2011

View Document

13/09/1113 September 2011 ARTICLES OF ASSOCIATION

View Document

11/03/1111 March 2011 SECRETARY APPOINTED GRAHAM PAUL ROBERTS

View Document

26/01/1126 January 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

06/10/106 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/10

View Document

16/07/1016 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

16/07/1016 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

16/07/1016 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

23/04/1023 April 2010 ARTICLES OF ASSOCIATION

View Document

23/04/1023 April 2010 ADOPT ARTICLES 19/03/2010

View Document

26/01/1026 January 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

02/12/092 December 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/09

View Document

12/02/0912 February 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 APPOINTMENT TERMINATE, SECRETARY GRAHAM ROBERTS LOGGED FORM

View Document

12/02/0912 February 2009 APPOINTMENT TERMINATED DIRECTOR GRAHAM ROBERTS

View Document

14/11/0814 November 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/08

View Document

11/11/0811 November 2008 ARTICLES OF ASSOCIATION

View Document

11/11/0811 November 2008 ALTER ARTICLES 03/11/2008

View Document

06/02/086 February 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

10/10/0710 October 2007 SHARES AGREEMENT OTC

View Document

15/05/0715 May 2007 £ NC 1000/50000 30/04/

View Document

15/05/0715 May 2007 NC INC ALREADY ADJUSTED 30/04/07

View Document

12/05/0712 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/0727 February 2007 NEW DIRECTOR APPOINTED

View Document

13/02/0713 February 2007 NEW DIRECTOR APPOINTED

View Document

13/02/0713 February 2007 NEW DIRECTOR APPOINTED

View Document

13/02/0713 February 2007 NEW DIRECTOR APPOINTED

View Document

27/01/0727 January 2007 DIRECTOR RESIGNED

View Document

27/01/0727 January 2007 SECRETARY RESIGNED

View Document

16/01/0716 January 2007 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