INCEPTA RISK MANAGEMENT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/08/2529 August 2025 New | Current accounting period extended from 2025-09-30 to 2025-12-31 |
23/06/2523 June 2025 | |
23/06/2523 June 2025 | |
23/06/2523 June 2025 | |
23/06/2523 June 2025 | Audit exemption subsidiary accounts made up to 2024-09-30 |
24/12/2424 December 2024 | Satisfaction of charge 072852540002 in full |
17/12/2417 December 2024 | Appointment of Mr Warren Paul Dickson as a director on 2024-12-02 |
30/09/2430 September 2024 | Confirmation statement made on 2024-09-30 with updates |
18/06/2418 June 2024 | Registration of charge 072852540003, created on 2024-06-13 |
10/06/2410 June 2024 | |
10/06/2410 June 2024 | |
10/06/2410 June 2024 | Audit exemption subsidiary accounts made up to 2023-09-30 |
10/06/2410 June 2024 | |
02/11/232 November 2023 | Notification of Howden Uk&I Holdings Limited as a person with significant control on 2023-10-26 |
02/11/232 November 2023 | Cessation of Aston Lark Group Limited as a person with significant control on 2023-10-26 |
05/10/235 October 2023 | Confirmation statement made on 2023-09-30 with no updates |
20/07/2320 July 2023 | Registration of charge 072852540002, created on 2023-07-17 |
19/07/2319 July 2023 | Registration of charge 072852540001, created on 2023-07-17 |
11/07/2311 July 2023 | |
11/07/2311 July 2023 | |
11/07/2311 July 2023 | |
11/07/2311 July 2023 | Audit exemption subsidiary accounts made up to 2022-09-30 |
06/04/236 April 2023 | Appointment of Mr Graeme Robert Manning as a secretary on 2023-04-06 |
16/03/2316 March 2023 | Appointment of Mr Stuart Paul Rootham as a director on 2023-03-07 |
02/03/232 March 2023 | Termination of appointment of Stuart Paul Rootham as a director on 2023-02-27 |
02/02/232 February 2023 | Appointment of Mr Michael Raymond Millar as a director on 2023-01-19 |
13/01/2313 January 2023 | Audit exemption subsidiary accounts made up to 2021-12-31 |
13/01/2313 January 2023 | |
13/01/2313 January 2023 | |
13/01/2313 January 2023 | |
26/10/2226 October 2022 | Confirmation statement made on 2022-10-26 with no updates |
23/09/2223 September 2022 | Current accounting period shortened from 2022-12-31 to 2022-09-30 |
20/05/2220 May 2022 | Change of details for Aston Lark Group Limited as a person with significant control on 2022-05-16 |
12/05/2212 May 2022 | Registered office address changed from 8th Floor Ibex House 42-47 Minories London EC3N 1DY England to One Creechurch Place London EC3A 5AF on 2022-05-12 |
26/10/2126 October 2021 | Confirmation statement made on 2021-10-26 with no updates |
04/10/214 October 2021 | Accounts for a small company made up to 2020-12-31 |
01/10/211 October 2021 | Termination of appointment of Paul Neville Smith as a director on 2021-07-27 |
01/10/211 October 2021 | Termination of appointment of Clive Alexander Gilbert as a director on 2021-07-27 |
18/08/2018 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
17/08/2017 August 2020 | ADOPT ARTICLES 31/07/2020 |
17/08/2017 August 2020 | ARTICLES OF ASSOCIATION |
07/08/207 August 2020 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
07/08/207 August 2020 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
07/08/207 August 2020 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
05/08/205 August 2020 | CESSATION OF GSH PARTNERS LTD AS A PSC |
05/08/205 August 2020 | CESSATION OF CLIVE ALEXANDER GILBERT AS A PSC |
05/08/205 August 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASTON LARK GROUP LIMITED |
05/08/205 August 2020 | CESSATION OF PAUL NEVILLE SMITH AS A PSC |
05/08/205 August 2020 | CESSATION OF CG & PS LTD AS A PSC |
29/05/2029 May 2020 | SECOND FILING OF AR01 WITH A MADE UP DATE OF 15/06/15 |
29/05/2029 May 2020 | SECOND FILING OF AR01 WITH A MADE UP DATE OF 15/06/14 |
29/05/2029 May 2020 | SECOND FILING OF AR01 WITH A MADE UP DATE OF 15/06/13 |
29/05/2029 May 2020 | SECOND FILING OF AR01 WITH A MADE UP DATE OF 15/06/12 |
29/05/2029 May 2020 | SECOND FILING OF CONFIRMATION STATEMENT DATED 15/11/2016 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/01/2030 January 2020 | PSC'S CHANGE OF PARTICULARS / CG & PS LTD / 22/07/2019 |
08/11/198 November 2019 | CONFIRMATION STATEMENT MADE ON 26/10/19, WITH UPDATES |
17/10/1917 October 2019 | SECOND FILED SH01 - 22/07/19 STATEMENT OF CAPITAL GBP 1094 |
24/07/1924 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
22/07/1922 July 2019 | 22/07/19 STATEMENT OF CAPITAL GBP 3 |
04/06/194 June 2019 | DIRECTOR APPOINTED MR JAMES MICHAEL HANCOCK |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/11/1818 November 2018 | CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES |
19/06/1819 June 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
16/11/1716 November 2017 | CONFIRMATION STATEMENT MADE ON 15/11/17, WITH UPDATES |
11/09/1711 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
15/06/1715 June 2017 | CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
18/01/1718 January 2017 | SECOND FILING OF AR01 WITH A MADE UP DATE OF 15/06/16 |
23/12/1623 December 2016 | 20/04/16 STATEMENT OF CAPITAL GBP 182.00 |
22/07/1622 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
22/06/1622 June 2016 | Annual return made up to 15 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
27/07/1527 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
22/07/1522 July 2015 | Annual return made up to 15 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
21/10/1421 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
08/09/148 September 2014 | REGISTERED OFFICE CHANGED ON 08/09/2014 FROM, 92 CROMER STREET, LONDON, WC1H 8DD |
11/07/1411 July 2014 | Annual return made up to 15 June 2014 with full list of shareholders |
29/06/1429 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL NEVILLE SMITH / 14/06/2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
30/07/1330 July 2013 | Annual return made up to 15 June 2013 with full list of shareholders |
13/06/1313 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
20/09/1220 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
28/06/1228 June 2012 | Annual return made up to 15 June 2012 with full list of shareholders |
23/11/1123 November 2011 | 31/03/11 TOTAL EXEMPTION FULL |
19/09/1119 September 2011 | 21/09/10 STATEMENT OF CAPITAL GBP 100 |
08/08/118 August 2011 | Annual return made up to 15 June 2011 with full list of shareholders |
19/11/1019 November 2010 | CURRSHO FROM 30/06/2011 TO 31/03/2011 |
21/07/1021 July 2010 | COMPANY NAME CHANGED INCEPTA X GROUP LIMITED CERTIFICATE ISSUED ON 21/07/10 |
21/07/1021 July 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
15/06/1015 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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