INGENUITY DIGITAL LIMITED

07543416
CENTRAL HOUSE OTLEY ROAD HARROGATE NORTH YORKSHIRE HG3 1UF

Documents

Documents
Date Category Description Pages
23 Apr 2024 accounts Annual Accounts 21 Buy now
17 Apr 2024 officers Appointment of director (Mr Benjamin Charles Wood) 2 Buy now
28 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jan 2024 change-of-name Certificate Change Of Name Company 3 Buy now
18 Jan 2024 change-of-name Change Of Name Notice 2 Buy now
28 Sep 2023 accounts Annual Accounts 41 Buy now
02 Mar 2023 accounts Change Account Reference Date Company Previous Extended 1 Buy now
27 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Apr 2022 accounts Annual Accounts 41 Buy now
02 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jun 2021 accounts Annual Accounts 39 Buy now
01 Jun 2021 mortgage Registration of a charge 31 Buy now
06 Apr 2021 mortgage Statement of satisfaction of a charge 1 Buy now
01 Apr 2021 mortgage Statement of satisfaction of a charge 1 Buy now
01 Apr 2021 mortgage Statement of satisfaction of a charge 1 Buy now
01 Apr 2021 mortgage Statement of satisfaction of a charge 1 Buy now
01 Apr 2021 mortgage Statement of satisfaction of a charge 1 Buy now
01 Apr 2021 mortgage Statement of satisfaction of a charge 1 Buy now
01 Apr 2021 mortgage Statement of satisfaction of a charge 1 Buy now
01 Apr 2021 mortgage Statement of satisfaction of a charge 1 Buy now
15 Mar 2021 officers Termination of appointment of director (Lisa Jayne Higham) 1 Buy now
15 Mar 2021 officers Termination of appointment of director (Jeremy Mark Fenn) 1 Buy now
15 Mar 2021 officers Termination of appointment of director (David Martin Best) 1 Buy now
25 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Feb 2021 mortgage Registration of a charge 10 Buy now
05 Feb 2021 mortgage Registration of a charge 7 Buy now
21 Dec 2020 mortgage Statement of satisfaction of a charge 1 Buy now
30 Sep 2020 accounts Annual Accounts 39 Buy now
15 Jul 2020 officers Appointment of director (Mr Michael Sprot) 2 Buy now
15 Jul 2020 officers Termination of appointment of secretary (Lisa Jayne Higham) 1 Buy now
10 Mar 2020 officers Change of particulars for director (Ms Lisa Jayne Higham) 2 Buy now
10 Mar 2020 officers Change of particulars for director (Mr Dennis Stephen Engel) 2 Buy now
10 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jan 2020 accounts Annual Accounts 40 Buy now
26 Sep 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
09 May 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Feb 2019 mortgage Registration of a charge 7 Buy now
06 Feb 2019 mortgage Registration of a charge 10 Buy now
14 Jan 2019 capital Notice of cancellation of shares 4 Buy now
14 Jan 2019 capital Return of purchase of own shares 3 Buy now
02 Nov 2018 mortgage Registration of a charge 7 Buy now
01 Nov 2018 mortgage Registration of a charge 10 Buy now
08 Oct 2018 accounts Annual Accounts 40 Buy now
03 Apr 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Apr 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
03 Apr 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Aug 2017 capital Return of purchase of own shares 3 Buy now
30 Jun 2017 capital Return of Allotment of shares 4 Buy now
30 Jun 2017 resolution Resolution 38 Buy now
30 Jun 2017 capital Notice of cancellation of shares 4 Buy now
30 Jun 2017 resolution Resolution 10 Buy now
12 Jun 2017 mortgage Registration of a charge 9 Buy now
06 Jun 2017 mortgage Registration of a charge 12 Buy now
26 Apr 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
09 Mar 2017 accounts Annual Accounts 32 Buy now
29 Jul 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 May 2016 annual-return Annual Return 10 Buy now
05 May 2016 accounts Annual Accounts 37 Buy now
11 Apr 2016 accounts Annual Accounts 29 Buy now
07 Dec 2015 capital Notice of cancellation of shares 5 Buy now
06 Nov 2015 officers Termination of appointment of director (Christopher Robin Akers) 1 Buy now
06 Nov 2015 accounts Change Account Reference Date Company Current Shortened 1 Buy now
30 Oct 2015 capital Return of purchase of own shares 3 Buy now
30 Jun 2015 capital Notice of cancellation of shares 5 Buy now
30 Jun 2015 capital Return of purchase of own shares 3 Buy now
30 Jun 2015 capital Return of purchase of own shares 3 Buy now
30 Jun 2015 capital Return of purchase of own shares 3 Buy now
30 Jun 2015 capital Return of purchase of own shares 3 Buy now
30 Jun 2015 capital Return of purchase of own shares 3 Buy now
30 Jun 2015 capital Return of purchase of own shares 3 Buy now
30 Jun 2015 capital Return of purchase of own shares 3 Buy now
30 Jun 2015 capital Return of purchase of own shares 3 Buy now
30 Jun 2015 capital Return of purchase of own shares 3 Buy now
30 Jun 2015 capital Return of purchase of own shares 3 Buy now
30 Jun 2015 capital Return of purchase of own shares 3 Buy now
30 Jun 2015 capital Return of purchase of own shares 3 Buy now
30 Jun 2015 capital Return of purchase of own shares 3 Buy now
30 Jun 2015 capital Return of purchase of own shares 3 Buy now
27 May 2015 mortgage Registration of a charge 23 Buy now
22 May 2015 capital Statement of directors in respect of the solvency statement made in accordance with section 643 4 Buy now
22 May 2015 capital Statement of capital (Section 108) 5 Buy now
22 May 2015 insolvency Solvency Statement dated 21/05/15 4 Buy now
22 May 2015 resolution Resolution 4 Buy now
07 May 2015 annual-return Annual Return 12 Buy now
13 Apr 2015 accounts Annual Accounts 28 Buy now
29 Aug 2014 resolution Resolution 31 Buy now
14 Apr 2014 annual-return Annual Return 11 Buy now
25 Nov 2013 accounts Annual Accounts 22 Buy now
28 Mar 2013 annual-return Annual Return 12 Buy now
21 Mar 2013 accounts Annual Accounts 15 Buy now
25 Jan 2013 capital Notice of cancellation of shares 6 Buy now
25 Jan 2013 capital Return of purchase of own shares 3 Buy now
14 Dec 2012 capital Statement of capital (Section 108) 10 Buy now
14 Dec 2012 capital Return of Allotment of shares 11 Buy now
14 Dec 2012 capital Statement of directors in respect of the solvency statement made in accordance with section 643 4 Buy now
14 Dec 2012 insolvency Solvency statement dated 28/11/12 5 Buy now
14 Dec 2012 resolution Resolution 2 Buy now
18 Sep 2012 change-of-name Certificate Change Of Name Company 3 Buy now
12 Jul 2012 incorporation Memorandum Articles 41 Buy now
12 Jul 2012 resolution Resolution 21 Buy now