INCANTHERA PLC
Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 New | Statement of capital following an allotment of shares on 2025-07-16 |
15/07/2515 July 2025 New | Statement of capital following an allotment of shares on 2025-07-04 |
17/06/2517 June 2025 | Director's details changed for Mr Timothy Paul Mccarthy on 2025-06-16 |
11/04/2511 April 2025 | Statement of capital following an allotment of shares on 2025-04-04 |
20/02/2520 February 2025 | Registered office address changed from 76 King Street Manchester M2 4NH England to C/O Gateley Legal, Ship Canal House 98 King Street Manchester Greater Manchester M2 4WU on 2025-02-20 |
05/11/245 November 2024 | Confirmation statement made on 2024-10-22 with no updates |
06/10/246 October 2024 | Group of companies' accounts made up to 2024-03-31 |
22/08/2422 August 2024 | Statement of capital following an allotment of shares on 2024-08-19 |
25/06/2425 June 2024 | Resolutions |
25/06/2425 June 2024 | Resolutions |
25/06/2425 June 2024 | Resolutions |
21/06/2421 June 2024 | Statement of capital following an allotment of shares on 2024-06-20 |
12/06/2412 June 2024 | Appointment of Mr John Michael George Howes as a director on 2024-06-10 |
29/04/2429 April 2024 | Statement of capital following an allotment of shares on 2024-04-19 |
19/04/2419 April 2024 | Statement of capital following an allotment of shares on 2024-04-12 |
13/11/2313 November 2023 | Group of companies' accounts made up to 2023-03-31 |
02/11/232 November 2023 | Confirmation statement made on 2023-10-22 with no updates |
04/08/234 August 2023 | Statement of capital following an allotment of shares on 2023-07-21 |
27/06/2327 June 2023 | Director's details changed for Dr Simon Julian Ward on 2023-06-19 |
28/11/2228 November 2022 | Statement of capital following an allotment of shares on 2022-11-22 |
07/11/227 November 2022 | Confirmation statement made on 2022-10-22 with updates |
01/10/221 October 2022 | Group of companies' accounts made up to 2022-03-31 |
25/10/2125 October 2021 | Confirmation statement made on 2021-10-22 with no updates |
23/07/2123 July 2021 | Group of companies' accounts made up to 2021-03-31 |
08/07/208 July 2020 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20 |
17/03/2017 March 2020 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 809-REG INT IN SHARES DISC TO PUB CO |
16/03/2016 March 2020 | SAIL ADDRESS CREATED |
13/03/2013 March 2020 | 28/02/20 STATEMENT OF CAPITAL GBP 1217198.2 |
12/03/2012 March 2020 | APPOINTMENT TERMINATED, SECRETARY SIMON WARD |
12/03/2012 March 2020 | SECRETARY APPOINTED LAURA BROGDEN |
12/03/2012 March 2020 | DIRECTOR APPOINTED MR ALAN WARRANDER |
10/03/2010 March 2020 | 26/02/20 STATEMENT OF CAPITAL GBP 971287.60 |
10/03/2010 March 2020 | SUB-DIVISION 26/02/20 |
09/03/209 March 2020 | APPLICATION COMMENCE BUSINESS |
09/03/209 March 2020 | COMMENCE BUSINESS AND BORROW |
03/03/203 March 2020 | ADOPT ARTICLES 26/02/2020 |
26/02/2026 February 2020 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
26/02/2026 February 2020 | COMPANY NAME CHANGED PROJECT BRADFORD PLC CERTIFICATE ISSUED ON 26/02/20 |
15/01/2015 January 2020 | CURREXT FROM 31/10/2019 TO 31/03/2020 |
09/01/209 January 2020 | REGISTERED OFFICE CHANGED ON 09/01/2020 FROM SHIP CANAL HOUSE 98 KING STREET MANCHESTER M2 4WU |
24/10/1924 October 2019 | CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES |
16/04/1916 April 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18 |
12/12/1812 December 2018 | CONFIRMATION STATEMENT MADE ON 22/10/18, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
23/10/1723 October 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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