INCENTIVE BASED DESIGN LIMITED

Company Documents

DateDescription
19/03/2519 March 2025 Appointment of a voluntary liquidator

View Document

19/03/2519 March 2025 Declaration of solvency

View Document

19/03/2519 March 2025 Registered office address changed from 18 Heathfield Square London SW18 3HY England to 3rd Floor Birchin Court 20 Birchin Lane London EC3V 9DU on 2025-03-19

View Document

19/03/2519 March 2025 Resolutions

View Document

28/11/2428 November 2024 Confirmation statement made on 2024-11-27 with no updates

View Document

10/07/2410 July 2024 Micro company accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

27/11/2327 November 2023 Confirmation statement made on 2023-11-27 with no updates

View Document

24/08/2324 August 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

29/11/2229 November 2022 Confirmation statement made on 2022-11-27 with no updates

View Document

05/01/225 January 2022 Confirmation statement made on 2021-11-27 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

10/08/2010 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

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

View Accounts

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES

View Document

05/07/195 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

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

View Accounts

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES

View Document

09/03/189 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

02/03/182 March 2018 REGISTERED OFFICE CHANGED ON 02/03/2018 FROM 27C LEATHWAITE ROAD LONDON SW11 1XG UNITED KINGDOM

View Document

02/03/182 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS RICHARD ABRAMS / 01/03/2018

View Document

02/03/182 March 2018 PSC'S CHANGE OF PARTICULARS / MR THOMAS RICHARD ABRAMS / 01/03/2018

View Document

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

View Accounts

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, WITH UPDATES

View Document

28/11/1628 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information