INC DOT COM LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewConfirmation statement made on 2025-08-01 with no updates

View Document

29/07/2529 July 2025 NewChange of details for Miss Pascha Rachael Jane Turnbull as a person with significant control on 2017-04-06

View Document

29/07/2529 July 2025 NewChange of details for Mr Nicholas John Allan Turnbull as a person with significant control on 2017-04-06

View Document

26/03/2526 March 2025 Total exemption full accounts made up to 2024-03-30

View Document

01/08/241 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

27/02/2427 February 2024 Total exemption full accounts made up to 2023-03-30

View Document

05/08/235 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

11/05/2311 May 2023 Total exemption full accounts made up to 2022-03-30

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

05/03/235 March 2023 Compulsory strike-off action has been discontinued

View Document

05/03/235 March 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

29/04/2229 April 2022 Total exemption full accounts made up to 2021-03-30

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

01/08/211 August 2021 Confirmation statement made on 2021-08-01 with no updates

View Document

30/12/1930 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

05/12/185 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

01/06/181 June 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17

View Document

14/08/1714 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PASCHA RACHAEL JANE TURNBULL

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES

View Document

14/08/1714 August 2017 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN ALLAN TURNBULL / 06/04/2017

View Document

02/08/172 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/01/175 January 2017 APPOINTMENT TERMINATED, SECRETARY GLENDA TURNBULL

View Document

05/01/175 January 2017 SECRETARY APPOINTED MISS PASCHA RACHAEL JANE TURNBULL

View Document

05/01/175 January 2017 DIRECTOR APPOINTED MR NICHOLAS JOHN ALLAN TURNBULL

View Document

05/01/175 January 2017 APPOINTMENT TERMINATED, DIRECTOR PASCHA TURNBULL

View Document

10/11/1610 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/08/153 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

21/08/1421 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/08/141 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

07/11/137 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/09/1324 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS PASCHA RACHAEL JANE TURNBULL / 23/09/2013

View Document

06/08/136 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

06/08/136 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS PASCHA RACHAEL JANE TURNBULL / 05/11/2012

View Document

06/08/136 August 2013 SECRETARY'S CHANGE OF PARTICULARS / GLENDA RACHEL TURNBULL / 05/11/2012

View Document

19/11/1219 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/08/122 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

19/10/1119 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/10/114 October 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

14/03/1114 March 2011 14/03/11 STATEMENT OF CAPITAL GBP 100000

View Document

03/03/113 March 2011 NC INC ALREADY ADJUSTED 20/02/2011

View Document

06/10/106 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/09/1018 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PASCHA RACHAEL JANE TURNBULL / 01/08/2010

View Document

18/09/1018 September 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

08/10/098 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/09/0914 September 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/08/084 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

28/09/0728 September 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

09/08/079 August 2007 REGISTERED OFFICE CHANGED ON 09/08/07 FROM: POPLARS HOUSE CHERRY TREE AVENUE, NEWTON ON OUSE, YORK NORTH YORKSHIRE YO30 2BN

View Document

07/09/067 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/08/0624 August 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/08/051 August 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

14/02/0514 February 2005 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

16/11/0416 November 2004 NEW SECRETARY APPOINTED

View Document

16/11/0416 November 2004 SECRETARY RESIGNED

View Document

18/06/0418 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

27/08/0327 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

22/08/0322 August 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

27/08/0227 August 2002 RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/0131 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

09/08/019 August 2001 RETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS

View Document

08/08/018 August 2001 ACC. REF. DATE SHORTENED FROM 31/12/01 TO 31/03/01

View Document

11/08/0011 August 2000 NEW DIRECTOR APPOINTED

View Document

11/08/0011 August 2000 REGISTERED OFFICE CHANGED ON 11/08/00 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

11/08/0011 August 2000 DIRECTOR RESIGNED

View Document

11/08/0011 August 2000 NEW SECRETARY APPOINTED

View Document

11/08/0011 August 2000 SECRETARY RESIGNED

View Document

11/08/0011 August 2000 ACC. REF. DATE EXTENDED FROM 31/08/01 TO 31/12/01

View Document

01/08/001 August 2000 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