Ingo Ltd, United Kingdom

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 24, 2023)
  • original incorporation documents (if available)
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2023-12-24

INGO LTD
VANILLA SKY TECHNOLOGY LIMITED

Details

Company type Private Limited Company, Active
Company Number 14526160
Universal Entity Code7117-1059-6022-1163
Record last updated Friday, April 25, 2025 6:56:58 PM UTC
Official Address 128 Farnborough Road England Gu147jh Knellwood
There are 32 companies registered at this street
Locality Knellwood
Region Hampshire, England
Postal Code GU147JH
Sector Other food services

Charts

Visits

INGO LTD (United Kingdom)Page visits ©2025 https://en.datocapital.com2024-52024-62024-72024-82025-22025-32025-42025-50123

Searches

INGO LTD (United Kingdom)Searches ©2025 https://en.datocapital.com2023-12024-501

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Jan 20, 2025 Resignation of one Director (a man) Resignation of one Director (a man)
Notices Aug 27, 2024 Appointment of liquidators Appointment of liquidators
Registry Aug 6, 2024 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Jul 30, 2024 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Jun 12, 2024 Registered office address changed Registered office address changed
Registry Aug 12, 2023 Confirmation statement made , with updates Confirmation statement made , with updates
Registry Apr 27, 2023 Resignation of one Director Resignation of one Director
Registry Apr 27, 2023 Persons with significant control Persons with significant control
Financials Mar 20, 2023 Annual accounts Annual accounts
Registry Dec 6, 2022 Appointment of a man as Director and Company Director Appointment of a man as Director and Company Director
Registry Dec 6, 2022 Three appointments: 3 men Three appointments: 3 men
Registry Aug 12, 2022 Confirmation statement made , with updates Confirmation statement made , with updates
Financials May 31, 2022 Annual accounts Annual accounts
Registry Jan 29, 2022 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Jan 29, 2022 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Aug 6, 2021 Confirmation statement made , with updates Confirmation statement made , with updates
Financials Mar 22, 2021 Annual accounts Annual accounts
Financials Feb 15, 2021 Annual accounts 2607687... Annual accounts 2607687...
Registry Nov 11, 2020 Confirmation statement made , with updates Confirmation statement made , with updates
Registry Nov 11, 2020 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Nov 10, 2020 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Sep 26, 2019 Resignation of one Director Resignation of one Director
Registry Sep 23, 2019 Confirmation statement made , with updates Confirmation statement made , with updates
Financials May 31, 2019 Annual accounts Annual accounts
Registry Aug 21, 2018 Confirmation statement made , with updates Confirmation statement made , with updates
Registry Jun 27, 2018 Resignation of one Director (a woman) Resignation of one Director (a woman)
Financials Jun 27, 2018 Annual accounts Annual accounts
Registry Jun 27, 2018 Resignation of one Director (a woman) Resignation of one Director (a woman)
Registry May 24, 2018 Appointment of a man as Director Appointment of a man as Director
Registry Mar 28, 2018 Change of registered office address Change of registered office address
Registry Mar 10, 2018 Company name change Company name change
Registry Nov 3, 2017 Change of registered office address Change of registered office address
Registry Nov 2, 2017 Change of registered office address 2600189... Change of registered office address 2600189...
Registry Nov 1, 2017 Change of registered office address Change of registered office address
Registry Sep 7, 2017 Persons with significant control Persons with significant control
Registry Sep 7, 2017 Persons with significant control 2599952... Persons with significant control 2599952...
Registry Sep 7, 2017 Return of allotment of shares Return of allotment of shares
Registry Sep 5, 2017 Confirmation statement made , with updates Confirmation statement made , with updates
Financials May 26, 2017 Annual accounts Annual accounts
Registry Aug 25, 2016 Confirmation statement made , with updates Confirmation statement made , with updates
Registry Aug 24, 2016 Appointment of a person as Director Appointment of a person as Director
Registry Aug 24, 2016 Appointment of a person as Director 2597751... Appointment of a person as Director 2597751...
Registry Aug 24, 2016 Change of registered office address Change of registered office address
Financials Jun 6, 2016 Annual accounts Annual accounts
Registry Apr 6, 2016 Four appointments: 4 men Four appointments: 4 men
Registry Jan 4, 2016 Four appointments: 4 men 9158... Four appointments: 4 men 9158...
Registry Jan 4, 2016 Two appointments: 2 men Two appointments: 2 men
Registry Sep 21, 2015 Annual return Annual return
Registry Sep 21, 2015 Change of registered office address Change of registered office address
Registry Aug 1, 2014 Appointment of a woman as Director Appointment of a woman as Director
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)