INCA MANAGEMENT LTD

Company Documents

DateDescription
28/07/2528 July 2025 NewAppointment of a voluntary liquidator

View Document

28/07/2528 July 2025 NewRemoval of liquidator by court order

View Document

29/07/2429 July 2024 Insolvency filing

View Document

26/07/2426 July 2024 Insolvency filing

View Document

25/07/2425 July 2024 Registered office address changed from C/O Frp Advisory Trading Limited Derby House 12 Winckley Square Preston PR1 3JJ to 3rd Floor, Salt Quay House 6 North East Quay Plymouth Devon PL4 0BN on 2024-07-25

View Document

21/06/2421 June 2024 Appointment of a voluntary liquidator

View Document

04/06/244 June 2024 Statement of affairs

View Document

24/10/2324 October 2023 Liquidators' statement of receipts and payments to 2023-09-22

View Document

02/11/222 November 2022 Liquidators' statement of receipts and payments to 2022-09-22

View Document

05/11/215 November 2021 Liquidators' statement of receipts and payments to 2021-09-22

View Document

01/09/201 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES

View Document

10/03/2010 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA JANE LOUISE CHOULES

View Document

04/03/204 March 2020 DIRECTOR APPOINTED MRS EMMA JANE LOUISE CHOULES

View Document

04/03/204 March 2020 CESSATION OF DECLAN LOWY AS A PSC

View Document

04/03/204 March 2020 APPOINTMENT TERMINATED, DIRECTOR DECLAN LOWY

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

22/08/1922 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES

View Document

28/06/1928 June 2019 CESSATION OF DAVID CHOULES AS A PSC

View Document

24/05/1924 May 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID CHOULES

View Document

24/05/1924 May 2019 APPOINTMENT TERMINATED, DIRECTOR EMMA CHOULES

View Document

24/05/1924 May 2019 APPOINTMENT TERMINATED, SECRETARY EMMA CHOULES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

06/04/186 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

05/04/185 April 2018 PREVSHO FROM 31/12/2017 TO 30/11/2017

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES

View Document

28/03/1728 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

06/06/166 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/07/1521 July 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

21/07/1521 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DECLAN ALSAGOFF / 20/05/2015

View Document

13/04/1513 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

11/08/1411 August 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

19/03/1419 March 2014 18/03/14 STATEMENT OF CAPITAL GBP 1000

View Document

08/03/148 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

26/02/1426 February 2014 DIRECTOR APPOINTED MR DECLAN ALSAGOFF

View Document

26/02/1426 February 2014 REGISTERED OFFICE CHANGED ON 26/02/2014 FROM 41 MANOR WAY CHESHAM HP5 3BH UK

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/07/1316 July 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

10/09/1210 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/07/1218 July 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

16/07/1116 July 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

07/03/117 March 2011 PREVEXT FROM 31/07/2010 TO 31/12/2010

View Document

07/03/117 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

13/07/1013 July 2010 SECRETARY'S CHANGE OF PARTICULARS / EMMA CHOULES / 13/07/2010

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMMA CHOULES / 13/07/2010

View Document

13/07/1013 July 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

13/07/0913 July 2009 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