- Company Overview for INGENUITY DIGITAL LIMITED (07543416)
- Filing history for INGENUITY DIGITAL LIMITED (07543416)
- People for INGENUITY DIGITAL LIMITED (07543416)
- Charges for INGENUITY DIGITAL LIMITED (07543416)
- More for INGENUITY DIGITAL LIMITED (07543416)
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) |
---|---|---|---|
25 Feb 2025 | CS01 | Confirmation statement made on 25 February 2025 with updates | |
18 Feb 2025 | AD01 | Registered office address changed from Central House Otley Road Harrogate North Yorkshire HG3 1UF England to 10 South Parade Leeds LS1 5QS on 18 February 2025 | |
04 Feb 2025 | TM01 | Termination of appointment of Dennis Stephen Engel as a director on 1 February 2025 | |
23 Apr 2024 | AA | Full accounts made up to 31 December 2023 | |
17 Apr 2024 | AP01 | Appointment of Mr Benjamin Charles Wood as a director on 17 April 2024 | |
28 Feb 2024 | CS01 | Confirmation statement made on 25 February 2024 with no updates | |
18 Jan 2024 | CERTNM |
Company name changed ingenuity digital holdings LIMITED\certificate issued on 18/01/24
|
|
18 Jan 2024 | CONNOT | Change of name notice | |
28 Sep 2023 | AA | Group of companies' accounts made up to 31 December 2022 | |
02 Mar 2023 | AA01 | Previous accounting period extended from 30 December 2022 to 31 December 2022 | |
27 Feb 2023 | CS01 | Confirmation statement made on 25 February 2023 with no updates | |
11 Apr 2022 | AA | Group of companies' accounts made up to 31 December 2021 | |
02 Mar 2022 | CS01 | Confirmation statement made on 25 February 2022 with no updates | |
24 Jun 2021 | AA | Group of companies' accounts made up to 31 December 2020 | |
01 Jun 2021 | MR01 | Registration of charge 075434160010, created on 28 May 2021 | |
06 Apr 2021 | MR04 | Satisfaction of charge 075434160006 in full | |
01 Apr 2021 | MR04 | Satisfaction of charge 075434160003 in full | |
01 Apr 2021 | MR04 | Satisfaction of charge 075434160005 in full | |
01 Apr 2021 | MR04 | Satisfaction of charge 075434160007 in full | |
01 Apr 2021 | MR04 | Satisfaction of charge 075434160008 in full | |
01 Apr 2021 | MR04 | Satisfaction of charge 075434160002 in full | |
01 Apr 2021 | MR04 | Satisfaction of charge 075434160004 in full | |
01 Apr 2021 | MR04 | Satisfaction of charge 075434160009 in full | |
15 Mar 2021 | TM01 | Termination of appointment of Lisa Jayne Higham as a director on 5 March 2021 | |
15 Mar 2021 | TM01 | Termination of appointment of Jeremy Mark Fenn as a director on 5 March 2021 |