INCA ASSET MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/04/2515 April 2025 | Confirmation statement made on 2025-04-04 with no updates |
17/01/2517 January 2025 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
08/04/248 April 2024 | Confirmation statement made on 2024-04-04 with no updates |
04/12/234 December 2023 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
19/04/2319 April 2023 | Confirmation statement made on 2023-04-04 with no updates |
17/01/2317 January 2023 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
05/04/225 April 2022 | Director's details changed for Mr Christopher James Affleck Penney on 2022-04-05 |
05/04/225 April 2022 | Change of details for Mr Christopher James Affleck Penney as a person with significant control on 2022-04-05 |
05/04/225 April 2022 | Director's details changed for Mr Christopher James Affleck Penney on 2021-10-01 |
12/10/2112 October 2021 | Total exemption full accounts made up to 2021-04-30 |
28/06/2128 June 2021 | Confirmation statement made on 2021-04-04 with no updates |
28/06/2128 June 2021 | Registered office address changed from C/O Saffery Champness Llp 71 Queen Victoria Street London EC4V 4BE United Kingdom to 71 Queen Victoria Street London EC4V 4BE on 2021-06-28 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
14/04/2014 April 2020 | CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES |
04/12/194 December 2019 | 30/04/19 TOTAL EXEMPTION FULL |
13/08/1913 August 2019 | REGISTERED OFFICE CHANGED ON 13/08/2019 FROM 6TH FLOOR 25 FARRINGDON STREET LONDON EC4A 4AB |
21/05/1921 May 2019 | CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES |
25/07/1825 July 2018 | 30/04/18 TOTAL EXEMPTION FULL |
17/04/1817 April 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 17/04/2018 |
17/04/1817 April 2018 | CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES |
17/04/1817 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JAMES AFFLECK PENNEY |
27/07/1727 July 2017 | 30/04/17 TOTAL EXEMPTION FULL |
12/04/1712 April 2017 | CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES |
24/02/1724 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES AFFLECK PENNEY / 08/02/2017 |
02/08/162 August 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
13/04/1613 April 2016 | Annual return made up to 4 April 2016 with full list of shareholders |
06/01/166 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES AFFLECK PENNEY / 22/12/2015 |
06/01/166 January 2016 | REGISTERED OFFICE CHANGED ON 06/01/2016 FROM EMPIRE HOUSE 175 PICCADILLY LONDON W1J 9TB |
17/10/1517 October 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
05/05/155 May 2015 | Annual return made up to 4 April 2015 with full list of shareholders |
30/10/1430 October 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
02/05/142 May 2014 | Annual return made up to 4 April 2014 with full list of shareholders |
22/07/1322 July 2013 | REGISTERED OFFICE CHANGED ON 22/07/2013 FROM 29/30 ST JAMES'S STREET ST. JAMES'S STREET LONDON SW1A 1HB UNITED KINGDOM |
04/04/134 April 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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