INCAFIELD LIMITED

Company Documents

DateDescription
26/06/2526 June 2025 NewFull accounts made up to 2024-09-30

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-23 with no updates

View Document

25/10/2425 October 2024 Termination of appointment of Mathew David Newns as a director on 2024-10-04

View Document

18/10/2418 October 2024 Termination of appointment of David Edward Reginald Price as a director on 2024-09-16

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

22/07/2422 July 2024 Change of details for Terradace Holdings Limited as a person with significant control on 2022-12-08

View Document

28/06/2428 June 2024 Full accounts made up to 2023-09-30

View Document

28/06/2428 June 2024 Full accounts made up to 2022-12-08

View Document

28/06/2428 June 2024 Previous accounting period shortened from 2023-12-08 to 2023-09-30

View Document

24/04/2424 April 2024 Appointment of Miss Karen Sands as a director on 2024-04-22

View Document

12/01/2412 January 2024 Confirmation statement made on 2023-12-23 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/09/2327 September 2023 Previous accounting period shortened from 2022-12-30 to 2022-12-08

View Document

11/04/2311 April 2023 Registration of charge 043352860016, created on 2023-03-29

View Document

06/04/236 April 2023 Registration of charge 043352860015, created on 2023-03-29

View Document

14/03/2314 March 2023 Satisfaction of charge 1 in full

View Document

14/03/2314 March 2023 Satisfaction of charge 3 in full

View Document

13/01/2313 January 2023 Resolutions

View Document

13/01/2313 January 2023 Resolutions

View Document

13/01/2313 January 2023 Resolutions

View Document

13/01/2313 January 2023 Memorandum and Articles of Association

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-12-23 with updates

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-06 with updates

View Document

19/12/2219 December 2022 Full accounts made up to 2021-12-31

View Document

16/12/2216 December 2022 Appointment of Mr Mathew David Newns as a director on 2022-12-08

View Document

12/12/2212 December 2022 Termination of appointment of Richard William John Marshall as a director on 2022-12-08

View Document

12/12/2212 December 2022 Registered office address changed from Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN to 14th Floor, 33 Cavendish Square London W1G 0PW on 2022-12-12

View Document

12/12/2212 December 2022 Appointment of Mr David Edward Reginald Price as a director on 2022-12-08

View Document

12/12/2212 December 2022 Appointment of Mr Paul Beaumont as a director on 2022-12-08

View Document

12/12/2212 December 2022 Notification of Terradace Holdings Limited as a person with significant control on 2022-12-08

View Document

12/12/2212 December 2022 Termination of appointment of Stephen Colin Cross as a director on 2022-12-08

View Document

12/12/2212 December 2022 Cessation of Stephen Colin Cross as a person with significant control on 2022-12-08

View Document

09/12/229 December 2022 Registration of charge 043352860013, created on 2022-12-08

View Document

09/12/229 December 2022 Registration of charge 043352860014, created on 2022-12-08

View Document

08/12/228 December 2022 Annual accounts for year ending 08 Dec 2022

View Accounts

10/11/2210 November 2022 Satisfaction of charge 043352860012 in full

View Document

28/10/2228 October 2022 Satisfaction of charge 11 in full

View Document

22/09/2222 September 2022 Statement of capital on 2022-09-15

View Document

14/01/2214 January 2022 Director's details changed for Mr Stephen Colin Cross on 2021-09-23

View Document

14/01/2214 January 2022 Change of details for Mr Stephen Colin Cross as a person with significant control on 2021-09-23

View Document

04/01/224 January 2022 Group of companies' accounts made up to 2020-12-31

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-06 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/01/1914 January 2019 RETURN OF PURCHASE OF OWN SHARES 31/07/18 TREASURY CAPITAL GBP 3750

View Document

07/01/197 January 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN WELLS

View Document

03/09/183 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

14/03/1814 March 2018 PSC'S CHANGE OF PARTICULARS / MR STEPHEN COLIN CROSS / 09/11/2017

View Document

14/03/1814 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN COLIN CROSS / 09/11/2017

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, WITH UPDATES

View Document

24/03/1724 March 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

20/01/1720 January 2017 DIRECTOR APPOINTED MR RICHARD WILLIAM JOHN MARSHALL

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

30/12/1630 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN COLIN CROSS / 09/06/2016

View Document

13/10/1613 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

30/12/1530 December 2015 Annual return made up to 6 December 2015 with full list of shareholders

View Document

14/10/1514 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

22/12/1422 December 2014 Annual return made up to 6 December 2014 with full list of shareholders

View Document

18/12/1418 December 2014 APPOINTMENT TERMINATED, SECRETARY BARBARA CROSS

View Document

01/07/141 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

03/01/143 January 2014 Annual return made up to 6 December 2013 with full list of shareholders

View Document

20/09/1320 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 043352860012

View Document

30/08/1330 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

30/08/1330 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

30/07/1330 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

20/02/1320 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

03/01/133 January 2013 Annual return made up to 6 December 2012 with full list of shareholders

View Document

02/10/122 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

18/05/1218 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

16/12/1116 December 2011 Annual return made up to 6 December 2011 with full list of shareholders

View Document

05/10/115 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

22/12/1022 December 2010 Annual return made up to 6 December 2010 with full list of shareholders

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN COLIN CROSS / 24/08/2010

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROLAND WELLS / 01/07/2010

View Document

15/07/1015 July 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

18/01/1018 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

14/01/1014 January 2010 Annual return made up to 6 December 2009 with full list of shareholders

View Document

07/07/097 July 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

01/02/091 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

23/01/0923 January 2009 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 PREVSHO FROM 31/12/2007 TO 30/12/2007

View Document

14/10/0814 October 2008 REGISTERED OFFICE CHANGED ON 14/10/2008 FROM 3RD FLOOR 127 CLERKENWELL ROAD LONDON EC1R 5DB

View Document

19/08/0819 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WELLS / 01/04/2008

View Document

18/06/0818 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

10/06/0810 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

07/01/087 January 2008 RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0726 October 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

28/06/0728 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/05/0730 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/076 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/075 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/0622 December 2006 RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS

View Document

02/12/062 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0618 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/0611 October 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

05/10/065 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/0515 December 2005 RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

28/05/0528 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/055 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/0422 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/0420 December 2004 RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

25/08/0425 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/0418 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

30/12/0330 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/0330 December 2003 RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS

View Document

09/10/039 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

06/04/036 April 2003 RETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS

View Document

10/01/0310 January 2003 NEW DIRECTOR APPOINTED

View Document

31/12/0231 December 2002 STRIKE-OFF ACTION DISCONTINUED

View Document

23/12/0223 December 2002 Resolutions

View Document

23/12/0223 December 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/12/0223 December 2002 NC INC ALREADY ADJUSTED 12/12/02

View Document

23/12/0223 December 2002 NEW SECRETARY APPOINTED

View Document

23/12/0223 December 2002 NEW DIRECTOR APPOINTED

View Document

23/12/0223 December 2002 £ NC 1000/10000 12/12/02

View Document

23/12/0223 December 2002 CHAIR NO CAST VOTE 12/12/02

View Document

05/11/025 November 2002 FIRST GAZETTE

View Document

17/12/0117 December 2001 REGISTERED OFFICE CHANGED ON 17/12/01 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

14/12/0114 December 2001 SECRETARY RESIGNED

View Document

14/12/0114 December 2001 DIRECTOR RESIGNED

View Document

06/12/016 December 2001 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