INCATEXT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/10/2530 October 2025 NewTotal exemption full accounts made up to 2025-02-28

View Document

04/04/254 April 2025 Confirmation statement made on 2025-04-03 with updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

20/11/2420 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

01/08/241 August 2024 Satisfaction of charge 6 in full

View Document

01/08/241 August 2024 Satisfaction of charge 2 in full

View Document

01/08/241 August 2024 Satisfaction of charge 7 in full

View Document

03/04/243 April 2024 Confirmation statement made on 2024-04-03 with updates

View Document

27/03/2427 March 2024 Director's details changed for Mrs Grace Esther Higgins on 2024-03-27

View Document

27/03/2427 March 2024 Director's details changed for Mr Matthew Alan Hill on 2024-03-27

View Document

27/03/2427 March 2024 Director's details changed for Victoria Yvonne Bloye Sinclair on 2024-03-27

View Document

27/03/2427 March 2024 Director's details changed for David Victor Bloye Higgins on 2024-03-27

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

17/11/2317 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-25 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

18/10/2218 October 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

06/07/216 July 2021 Registered office address changed from Spencer House Morston Court Aisecome Way Weston Super Mare BS22 8NA to Spencer House Morston Court Aisecome Way Weston-Super-Mare North Somerset BS22 8NG on 2021-07-06

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-25 with updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

27/11/2027 November 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

25/11/2025 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID VICTOR BLOYE HIGGINS

View Document

25/11/2025 November 2020 PSC'S CHANGE OF PARTICULARS / MRS GRACE ESTHER HIGGINS / 02/11/2020

View Document

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, WITH UPDATES

View Document

28/04/2028 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS GRACE ESTHER HIGGINS / 28/04/2020

View Document

28/04/2028 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA YVONNE BLOYE SINCLAIR / 28/04/2020

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

24/10/1924 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

16/11/1816 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

10/07/1810 July 2018 PSC'S CHANGE OF PARTICULARS / MRS GRACE ESTHER HIGGINS / 06/07/2018

View Document

09/07/189 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA YVONNE BLOYE SINCLAIR / 09/07/2018

View Document

09/07/189 July 2018 PSC'S CHANGE OF PARTICULARS / MRS GRACE ESTHER HIGGINS / 06/07/2018

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES

View Document

09/07/189 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS GRACE ESTHER HIGGINS / 09/07/2018

View Document

09/07/189 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / DAVID VICTOR BLOYE HIGGINS / 09/07/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

27/10/1727 October 2017 DIRECTOR APPOINTED MR MATTHEW ALAN HILL

View Document

24/10/1724 October 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRACE ESTHER HIGGINS

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

18/07/1618 July 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

29/06/1629 June 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

18/11/1518 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

03/07/153 July 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

03/07/153 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID VICTOR BLOYE HIGGINS / 03/07/2015

View Document

03/07/153 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / GRACE ESTHER HIGGINS / 03/07/2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

14/08/1414 August 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

06/08/146 August 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

28/04/1428 April 2014 DIRECTOR APPOINTED VICTORIA YVONNE BLOYE SINCLAIR

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

25/11/1325 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

25/06/1325 June 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

27/11/1227 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

03/08/123 August 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

10/07/1210 July 2012 REGISTERED OFFICE CHANGED ON 10/07/2012 FROM RICHARDSON GROVES CLEVELAND HOUSE SYDNEY ROAD BATH BA2 6NR

View Document

20/10/1120 October 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

06/07/116 July 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

08/03/118 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

26/02/1126 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

30/11/1030 November 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

04/08/104 August 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

08/01/108 January 2010 28/02/09 TOTAL EXEMPTION FULL

View Document

14/07/0914 July 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

11/07/0811 July 2008 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 FULL ACCOUNTS MADE UP TO 28/02/07

View Document

10/08/0710 August 2007 RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 FULL ACCOUNTS MADE UP TO 28/02/06

View Document

25/07/0625 July 2006 RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 FULL ACCOUNTS MADE UP TO 28/02/05

View Document

26/07/0526 July 2005 RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 FULL ACCOUNTS MADE UP TO 28/02/04

View Document

30/07/0430 July 2004 RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS

View Document

25/02/0425 February 2004 FULL ACCOUNTS MADE UP TO 28/02/03

View Document

21/08/0321 August 2003 RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS

View Document

03/06/033 June 2003 REGISTERED OFFICE CHANGED ON 03/06/03 FROM: GRANT THORNTON 43 QUEEN SQUARE BRISTOL BS1 4QR

View Document

21/07/0221 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

14/07/0214 July 2002 RETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS

View Document

22/01/0222 January 2002 AUDITOR'S RESIGNATION

View Document

14/11/0114 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

24/07/0124 July 2001 RETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS

View Document

17/07/0017 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

17/07/0017 July 2000 RETURN MADE UP TO 25/06/00; FULL LIST OF MEMBERS

View Document

14/07/0014 July 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/07/0014 July 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/07/0014 July 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/07/9923 July 1999 RETURN MADE UP TO 25/06/99; NO CHANGE OF MEMBERS

View Document

30/04/9930 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

29/12/9829 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

07/08/987 August 1998 RETURN MADE UP TO 25/06/98; FULL LIST OF MEMBERS

View Document

30/09/9730 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/9725 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/977 July 1997 RETURN MADE UP TO 25/06/97; NO CHANGE OF MEMBERS

View Document

07/07/977 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

14/10/9614 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/965 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/969 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

09/09/969 September 1996 RETURN MADE UP TO 25/06/96; FULL LIST OF MEMBERS

View Document

25/07/9525 July 1995 RETURN MADE UP TO 25/06/95; NO CHANGE OF MEMBERS

View Document

03/07/953 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

20/04/9520 April 1995 AUDITOR'S RESIGNATION

View Document

20/10/9420 October 1994 AUDITOR'S RESIGNATION

View Document

16/08/9416 August 1994 ACCOUNTING REF. DATE EXT FROM 31/08 TO 28/02

View Document

01/07/941 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

01/07/941 July 1994 RETURN MADE UP TO 25/06/94; NO CHANGE OF MEMBERS

View Document

18/10/9318 October 1993 NEW DIRECTOR APPOINTED

View Document

05/10/935 October 1993 REGISTERED OFFICE CHANGED ON 05/10/93 FROM: BROAD QUAY HOUSE BROAD QUAY BRISTOL BS1 4PQ

View Document

21/09/9321 September 1993 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

02/07/932 July 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

22/06/9322 June 1993 RETURN MADE UP TO 25/06/93; FULL LIST OF MEMBERS

View Document

17/07/9217 July 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/9217 July 1992 RETURN MADE UP TO 25/06/92; NO CHANGE OF MEMBERS

View Document

13/12/9113 December 1991 REGISTERED OFFICE CHANGED ON 13/12/91 FROM: NARROW QUAY HSE PRINCE STREET BRISTOL BS1 4PQ

View Document

11/11/9111 November 1991 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

26/07/9126 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/9126 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/912 July 1991 RETURN MADE UP TO 25/06/91; NO CHANGE OF MEMBERS

View Document

06/11/906 November 1990 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

25/07/9025 July 1990 RETURN MADE UP TO 25/06/90; FULL LIST OF MEMBERS

View Document

19/07/9019 July 1990 REGISTERED OFFICE CHANGED ON 19/07/90 FROM: 8 KINGSMEAD SQUARE BATH BA1 2AB

View Document

26/04/9026 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/9024 April 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

17/10/8917 October 1989 NC INC ALREADY ADJUSTED

View Document

11/10/8911 October 1989 RE SCRIPT ISSUE 31/08/89

View Document

27/09/8927 September 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/09/891 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/8929 June 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

29/06/8929 June 1989 RETURN MADE UP TO 27/06/89; FULL LIST OF MEMBERS

View Document

01/02/891 February 1989 NC INC ALREADY ADJUSTED

View Document

01/02/891 February 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/08/88

View Document

25/01/8925 January 1989 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

25/01/8925 January 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

25/09/8725 September 1987 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

25/09/8725 September 1987 RETURN MADE UP TO 19/08/87; FULL LIST OF MEMBERS

View Document

11/09/8711 September 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

30/04/8730 April 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/08

View Document

29/10/8629 October 1986 FULL ACCOUNTS MADE UP TO 31/08/85

View Document

29/10/8629 October 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

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