Advanced company searchLink opens in new window

INGENTA UK LIMITED

Company number 03571231

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 May 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-05-11
12 May 2016 CONNOT Change of name notice
30 Mar 2016 CERTNM Company name changed publishing technology (europe) LIMITED\certificate issued on 30/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-30
14 Oct 2015 AP01 Appointment of Mr David Montgomery as a director on 1 October 2015
14 Oct 2015 TM01 Termination of appointment of Michael Philip Cairns as a director on 22 September 2015
07 Aug 2015 CH01 Director's details changed for Mr Michael Philip Cairns on 1 July 2015
18 Jun 2015 AA Full accounts made up to 31 December 2014
29 May 2015 AR01 Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 13,564.51
27 Jun 2014 AP01 Appointment of Mr Martyn Craig Rose as a director
10 Jun 2014 AR01 Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-06-10
  • GBP 13,564.51
28 Apr 2014 AP01 Appointment of Mr Michael Philip Cairns as a director
28 Apr 2014 TM01 Termination of appointment of George Lossius as a director
16 Apr 2014 AA Full accounts made up to 31 December 2013
31 May 2013 AR01 Annual return made up to 28 May 2013 with full list of shareholders
23 Apr 2013 AA Full accounts made up to 31 December 2012
28 May 2012 AR01 Annual return made up to 28 May 2012 with full list of shareholders
28 May 2012 CH01 Director's details changed for Mr Alan Boyd Moug on 1 May 2012
28 May 2012 CH03 Secretary's details changed for Mr Alan Boyd Moug on 1 May 2012
25 Apr 2012 AA Full accounts made up to 31 December 2011
31 Jan 2012 TM01 Termination of appointment of Colin Bottle as a director
03 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
30 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 4
06 Jul 2011 MEM/ARTS Memorandum and Articles of Association
06 Jul 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 Jun 2011 AR01 Annual return made up to 28 May 2011 with full list of shareholders