INGRESSO GROUP LIMITED

Company Documents

DateDescription
05/03/255 March 2025 Secretary's details changed for Indigo Corporate Secretary Limited on 2025-02-27

View Document

11/12/2411 December 2024

View Document

11/12/2411 December 2024

View Document

11/12/2411 December 2024

View Document

11/12/2411 December 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

11/11/2411 November 2024 Director's details changed for Mr Steven Kyle Brown on 2023-11-01

View Document

01/11/241 November 2024 Appointment of Indigo Corporate Secretary Limited as a secretary on 2024-10-28

View Document

01/11/241 November 2024 Termination of appointment of Anne-Marie Palmer as a secretary on 2024-10-28

View Document

27/09/2427 September 2024 Appointment of Mr Matthew Charles Boyle as a director on 2024-09-26

View Document

23/08/2423 August 2024 Termination of appointment of Fern Macdonald as a director on 2024-08-12

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-06-26 with no updates

View Document

02/04/242 April 2024 Appointment of Mrs Anne-Marie Palmer as a secretary on 2024-03-31

View Document

02/04/242 April 2024 Termination of appointment of Martha Blanche Waymark Bruce as a secretary on 2024-03-31

View Document

25/01/2425 January 2024 Satisfaction of charge 074777140005 in full

View Document

25/01/2425 January 2024 Satisfaction of charge 074777140003 in full

View Document

07/08/237 August 2023 Full accounts made up to 2022-12-31

View Document

27/07/2327 July 2023 Secretary's details changed for Ms Martha Blanche Waymark Bruce on 2023-07-25

View Document

02/07/232 July 2023 Confirmation statement made on 2023-06-26 with no updates

View Document

14/06/2314 June 2023 Director's details changed for Mr Steven Kyle Brown on 2023-06-13

View Document

13/06/2313 June 2023 Director's details changed for Fern Macdonald on 2023-06-13

View Document

01/06/231 June 2023 Registration of charge 074777140006, created on 2023-05-26

View Document

24/05/2324 May 2023 Satisfaction of charge 074777140004 in full

View Document

24/07/2124 July 2021 Full accounts made up to 2020-12-31

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

31/03/2031 March 2020 DIRECTOR APPOINTED MR STEVEN KYLE BROWN

View Document

31/03/2031 March 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN ALDER

View Document

27/01/2027 January 2020 APPOINTMENT TERMINATED, DIRECTOR ROYCE NOLAND JR

View Document

12/09/1912 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS BURNET

View Document

28/02/1928 February 2019 DIRECTOR APPOINTED FERN MACDONALD

View Document

28/02/1928 February 2019 DIRECTOR APPOINTED ROYCE PAUL NOLAND JR

View Document

28/02/1928 February 2019 APPOINTMENT TERMINATED, DIRECTOR BART VAN SCHRIEK

View Document

28/02/1928 February 2019 APPOINTMENT TERMINATED, DIRECTOR STEVEN BROWN

View Document

06/11/186 November 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES

View Document

19/04/1819 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JAMES WARDLAW BURNET / 19/04/2018

View Document

18/09/1718 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

28/07/1728 July 2017 CONSOLIDATION 26/06/17

View Document

30/06/1730 June 2017 ADOPT ARTICLES 21/06/2017

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ACCESSO TECHNOLOGY GROUP PLC

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES

View Document

26/06/1726 June 2017 CESSATION OF JOHN ARTHUR FENTENER VANVLISSINGEN AS A PSC

View Document

05/05/175 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074777140002

View Document

05/05/175 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074777140001

View Document

05/04/175 April 2017 ADOPT ARTICLES 30/03/2017

View Document

04/04/174 April 2017 APPOINTMENT TERMINATED, SECRETARY IYNKARAN VEERASINGAM

View Document

04/04/174 April 2017 SECRETARY APPOINTED MS MARTHA BLANCHE WAYMARK BRUCE

View Document

03/04/173 April 2017 DIRECTOR APPOINTED MR JOHN ALDER

View Document

03/04/173 April 2017 DIRECTOR APPOINTED MR THOMAS JAMES WARDLAW BURNET

View Document

03/04/173 April 2017 30/03/17 STATEMENT OF CAPITAL GBP 6466709.6

View Document

03/04/173 April 2017 DIRECTOR APPOINTED MR STEVEN KYLE BROWN

View Document

03/04/173 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 074777140004

View Document

30/03/1730 March 2017 REGISTERED OFFICE CHANGED ON 30/03/2017 FROM METRO BUILDING 1 BUTTERWICK HAMMERSMITH LONDON W6 8DL

View Document

30/03/1730 March 2017 APPOINTMENT TERMINATED, DIRECTOR VINCENT GRAVESTEYN

View Document

30/03/1730 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 074777140003

View Document

30/03/1730 March 2017 APPOINTMENT TERMINATED, DIRECTOR STEVE POTTS

View Document

30/03/1730 March 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PATTON

View Document

30/03/1730 March 2017 APPOINTMENT TERMINATED, DIRECTOR ROY MERRITT

View Document

30/03/1730 March 2017 APPOINTMENT TERMINATED, DIRECTOR JOHAN DRECHSEL

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

09/10/169 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

04/02/164 February 2016 DIRECTOR APPOINTED MR VINCENT GRAVESTEYN

View Document

06/01/166 January 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

07/09/157 September 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

20/05/1520 May 2015 APPOINTMENT TERMINATED, DIRECTOR PIER BAARSMA

View Document

26/02/1526 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 074777140002

View Document

30/01/1530 January 2015 Annual return made up to 23 December 2014 with full list of shareholders

View Document

02/01/152 January 2015 02/12/14 STATEMENT OF CAPITAL GBP 6741546

View Document

02/01/152 January 2015 ADOPT ARTICLES 06/11/2014

View Document

10/12/1410 December 2014 APPOINTMENT TERMINATED, SECRETARY JODIE CRAMPHORN

View Document

10/12/1410 December 2014 SECRETARY APPOINTED MR IYNKARAN VEERASINGAM

View Document

10/12/1410 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 074777140001

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/01/1420 January 2014 Annual return made up to 23 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 ADOPT ARTICLES 11/10/2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

07/11/137 November 2013 DIRECTOR APPOINTED MR JOHAN GERARD DRECHSEL

View Document

07/11/137 November 2013 DIRECTOR APPOINTED MR PIER BAARSMA

View Document

06/11/136 November 2013 21/10/13 STATEMENT OF CAPITAL GBP 2766399

View Document

10/07/1310 July 2013 APPOINTMENT TERMINATED, SECRETARY NIALL MCGINNITY

View Document

10/07/1310 July 2013 SECRETARY APPOINTED MISS JODIE CRAMPHORN

View Document

05/07/135 July 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WOOD

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/01/1315 January 2013 DIRECTOR APPOINTED MR CHRIS WOOD

View Document

15/01/1315 January 2013 Annual return made up to 23 December 2012 with full list of shareholders

View Document

14/01/1314 January 2013 DIRECTOR APPOINTED MR BART VAN SCHRIEK

View Document

14/01/1314 January 2013 14/12/12 STATEMENT OF CAPITAL GBP 1409171

View Document

14/01/1314 January 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD MAJOR

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/09/1227 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

24/08/1224 August 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/08/1213 August 2012 17/07/12 STATEMENT OF CAPITAL GBP 1159171

View Document

20/01/1220 January 2012 Annual return made up to 23 December 2011 with full list of shareholders

View Document

20/01/1220 January 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN PEARSON

View Document

21/12/1121 December 2011 TERMINATE DIR APPOINTMENT

View Document

08/12/118 December 2011 DIRECTOR APPOINTED JOHN PEARSON

View Document

07/12/117 December 2011 DIRECTOR APPOINTED RICHARD MAJOR

View Document

18/10/1118 October 2011 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WOODCOCK

View Document

25/08/1125 August 2011 SECRETARY APPOINTED NIALL ANTHONY MCGINNITY

View Document

22/08/1122 August 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL BURNS

View Document

18/07/1118 July 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BLACKBURN

View Document

18/07/1118 July 2011 REGISTERED OFFICE CHANGED ON 18/07/2011 FROM, GREYHOUND HOUSE 23-24 GEORGE STREET, RICHMOND, SURREY, TW9 1HY, UNITED KINGDOM

View Document

08/07/118 July 2011 17/01/11 STATEMENT OF CAPITAL GBP 882503

View Document

01/02/111 February 2011 DIRECTOR APPOINTED MR ROY NATHAN MERRITT

View Document

01/02/111 February 2011 DIRECTOR APPOINTED STEVE POTTS

View Document

01/02/111 February 2011 DIRECTOR APPOINTED MR MICHAEL JAMES PATTON

View Document

01/02/111 February 2011 DIRECTOR APPOINTED MR PAUL GERARD BURNS

View Document

01/02/111 February 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/02/111 February 2011 17/01/11 STATEMENT OF CAPITAL GBP 882500

View Document

01/02/111 February 2011 DIRECTOR APPOINTED NICK BLACKBURN

View Document

23/12/1023 December 2010 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