INCYTE LTD



Company Documents

DateDescription
07/09/237 September 2023 Confirmation statement made on 2023-08-27 with no updates

View Document

02/05/232 May 2023 Micro company accounts made up to 2022-08-31

View Document

27/04/2327 April 2023 Termination of appointment of Emma Louise Hollis as a director on 2023-04-26

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-08-27 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

Analyse these accounts
14/02/2214 February 2022 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

Analyse these accounts
25/06/2125 June 2021 Micro company accounts made up to 2020-08-31

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

Analyse these accounts
26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 26/08/20, WITH UPDATES

View Document

23/07/2023 July 2020 DIRECTOR APPOINTED MS EMMA LOUISE HOLLIS

View Document

09/01/209 January 2020 REGISTERED OFFICE CHANGED ON 09/01/2020 FROM 5 SIMMONS CLOSE STREET BA16 0NT ENGLAND

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

Analyse these accounts
04/01/194 January 2019 REGISTERED OFFICE CHANGED ON 04/01/2019 FROM APRIL COTTAGE MILLBATCH LANE MEARE GLASTONBURY BA6 9TD ENGLAND

View Document

07/09/187 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

Analyse these accounts
31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

Analyse these accounts
25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES

View Document

27/06/1727 June 2017 REGISTERED OFFICE CHANGED ON 27/06/2017 FROM BRAMBLES MARINE DRIVE BURNHAM-ON-SEA SOMERSET TA8 1NQ

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

Analyse these accounts
29/08/1629 August 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

11/09/1511 September 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

Analyse these accounts
11/09/1411 September 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

Analyse these accounts


09/09/139 September 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

Analyse these accounts
11/09/1211 September 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

Analyse these accounts
20/09/1120 September 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

20/09/1120 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. MALCOLM GREENHALGH / 30/06/2011

View Document

20/09/1120 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS CAROLINE MCKEE / 30/06/2011

View Document

20/09/1120 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS CAROLINE MCKEE / 30/06/2011

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

13/03/1113 March 2011 REGISTERED OFFICE CHANGED ON 13/03/2011 FROM RED GABLES 69 HANDSWORTH WOOD ROAD BIRMINGHAM B20 2DH

View Document

13/03/1113 March 2011 APPOINTMENT TERMINATED, DIRECTOR BOGUSIA MATUSIAK VARLEY

View Document

13/03/1113 March 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GREEN

View Document

01/10/101 October 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM GREENHALGH / 01/01/2010

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GREEN / 01/01/2010

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

07/09/097 September 2009 RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS

View Document

31/08/0931 August 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

28/10/0828 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

28/10/0828 October 2008 REGISTERED OFFICE CHANGED ON 28/10/2008 FROM RED GABLES, 69 HANDSWORTH ROAD HANDSWORTH WOOD BIRMINGHAM B20 2DH

View Document

28/10/0828 October 2008 REGISTERED OFFICE CHANGED ON 28/10/08 FROM: GISTERED OFFICE CHANGED ON 28/10/2008 FROM RED GABLES, 69 HANDSWORTH ROAD HANDSWORTH WOOD BIRMINGHAM B20 2DH

View Document

28/10/0828 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

28/10/0828 October 2008 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRITOPHER GREEN / 16/08/2007

View Document

31/08/0831 August 2008 31/08/08 TOTAL EXEMPTION FULL

View Document

16/08/0716 August 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company