- Company Overview for INGREDION UK LIMITED (07315745)
- Filing history for INGREDION UK LIMITED (07315745)
- People for INGREDION UK LIMITED (07315745)
- Registers for INGREDION UK LIMITED (07315745)
- More for INGREDION UK LIMITED (07315745)
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) |
---|---|---|---|
20 May 2024 | AD02 | Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA to 280 Bishopsgate London EC2M 4RB | |
20 May 2024 | CH04 | Secretary's details changed for Abogado Nominees Limited on 23 October 2023 | |
25 Sep 2023 | AA | Full accounts made up to 31 December 2022 | |
27 Jun 2023 | CS01 | Confirmation statement made on 9 June 2023 with no updates | |
23 Dec 2022 | AA | Full accounts made up to 31 December 2021 | |
20 Jun 2022 | CS01 | Confirmation statement made on 9 June 2022 with no updates | |
29 Dec 2021 | AA | Full accounts made up to 31 December 2020 | |
29 Dec 2021 | AAMD | Amended full accounts made up to 31 December 2019 | |
14 Oct 2021 | TM01 | Termination of appointment of Richard John O'shanna as a director on 13 October 2021 | |
14 Oct 2021 | AP01 | Appointment of Lori Frances Arnold as a director on 13 October 2021 | |
12 Jul 2021 | CS01 | Confirmation statement made on 9 June 2021 with updates | |
15 Mar 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
17 Jun 2020 | CS01 | Confirmation statement made on 9 June 2020 with no updates | |
16 Jan 2020 | TM01 | Termination of appointment of Shanin Terri Fuller as a director on 16 January 2020 | |
16 Jan 2020 | AP01 | Appointment of Michael Neal Levy as a director on 16 January 2020 | |
12 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
19 Jun 2019 | CS01 | Confirmation statement made on 9 June 2019 with no updates | |
09 Jul 2018 | AA | Full accounts made up to 31 December 2017 | |
26 Jun 2018 | AD03 | Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA | |
26 Jun 2018 | CS01 | Confirmation statement made on 9 June 2018 with no updates | |
26 Jun 2018 | AD02 | Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA | |
06 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
12 Jun 2017 | CS01 | Confirmation statement made on 9 June 2017 with updates | |
05 Jun 2017 | TM01 | Termination of appointment of Michael Neal Levy as a director on 17 May 2017 | |
05 Jun 2017 | AP01 | Appointment of Shanin Terri Fuller as a director on 17 May 2017 |