INCEPTA RISK MANAGEMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewCurrent accounting period extended from 2025-09-30 to 2025-12-31

View Document

23/06/2523 June 2025

View Document

23/06/2523 June 2025

View Document

23/06/2523 June 2025

View Document

23/06/2523 June 2025 Audit exemption subsidiary accounts made up to 2024-09-30

View Document

24/12/2424 December 2024 Satisfaction of charge 072852540002 in full

View Document

17/12/2417 December 2024 Appointment of Mr Warren Paul Dickson as a director on 2024-12-02

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-30 with updates

View Document

18/06/2418 June 2024 Registration of charge 072852540003, created on 2024-06-13

View Document

10/06/2410 June 2024

View Document

10/06/2410 June 2024

View Document

10/06/2410 June 2024 Audit exemption subsidiary accounts made up to 2023-09-30

View Document

10/06/2410 June 2024

View Document

02/11/232 November 2023 Notification of Howden Uk&I Holdings Limited as a person with significant control on 2023-10-26

View Document

02/11/232 November 2023 Cessation of Aston Lark Group Limited as a person with significant control on 2023-10-26

View Document

05/10/235 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

20/07/2320 July 2023 Registration of charge 072852540002, created on 2023-07-17

View Document

19/07/2319 July 2023 Registration of charge 072852540001, created on 2023-07-17

View Document

11/07/2311 July 2023

View Document

11/07/2311 July 2023

View Document

11/07/2311 July 2023

View Document

11/07/2311 July 2023 Audit exemption subsidiary accounts made up to 2022-09-30

View Document

06/04/236 April 2023 Appointment of Mr Graeme Robert Manning as a secretary on 2023-04-06

View Document

16/03/2316 March 2023 Appointment of Mr Stuart Paul Rootham as a director on 2023-03-07

View Document

02/03/232 March 2023 Termination of appointment of Stuart Paul Rootham as a director on 2023-02-27

View Document

02/02/232 February 2023 Appointment of Mr Michael Raymond Millar as a director on 2023-01-19

View Document

13/01/2313 January 2023 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

13/01/2313 January 2023

View Document

13/01/2313 January 2023

View Document

13/01/2313 January 2023

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-26 with no updates

View Document

23/09/2223 September 2022 Current accounting period shortened from 2022-12-31 to 2022-09-30

View Document

20/05/2220 May 2022 Change of details for Aston Lark Group Limited as a person with significant control on 2022-05-16

View Document

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

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-10-26 with no updates

View Document

04/10/214 October 2021 Accounts for a small company made up to 2020-12-31

View Document

01/10/211 October 2021 Termination of appointment of Paul Neville Smith as a director on 2021-07-27

View Document

01/10/211 October 2021 Termination of appointment of Clive Alexander Gilbert as a director on 2021-07-27

View Document

18/08/2018 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

17/08/2017 August 2020 ADOPT ARTICLES 31/07/2020

View Document

17/08/2017 August 2020 ARTICLES OF ASSOCIATION

View Document

07/08/207 August 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/08/207 August 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/08/207 August 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/08/205 August 2020 CESSATION OF GSH PARTNERS LTD AS A PSC

View Document

05/08/205 August 2020 CESSATION OF CLIVE ALEXANDER GILBERT AS A PSC

View Document

05/08/205 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASTON LARK GROUP LIMITED

View Document

05/08/205 August 2020 CESSATION OF PAUL NEVILLE SMITH AS A PSC

View Document

05/08/205 August 2020 CESSATION OF CG & PS LTD AS A PSC

View Document

29/05/2029 May 2020 SECOND FILING OF AR01 WITH A MADE UP DATE OF 15/06/15

View Document

29/05/2029 May 2020 SECOND FILING OF AR01 WITH A MADE UP DATE OF 15/06/14

View Document

29/05/2029 May 2020 SECOND FILING OF AR01 WITH A MADE UP DATE OF 15/06/13

View Document

29/05/2029 May 2020 SECOND FILING OF AR01 WITH A MADE UP DATE OF 15/06/12

View Document

29/05/2029 May 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 15/11/2016

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/01/2030 January 2020 PSC'S CHANGE OF PARTICULARS / CG & PS LTD / 22/07/2019

View Document

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 26/10/19, WITH UPDATES

View Document

17/10/1917 October 2019 SECOND FILED SH01 - 22/07/19 STATEMENT OF CAPITAL GBP 1094

View Document

24/07/1924 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

22/07/1922 July 2019 22/07/19 STATEMENT OF CAPITAL GBP 3

View Document

04/06/194 June 2019 DIRECTOR APPOINTED MR JAMES MICHAEL HANCOCK

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/11/1818 November 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES

View Document

19/06/1819 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, WITH UPDATES

View Document

11/09/1711 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

18/01/1718 January 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 15/06/16

View Document

23/12/1623 December 2016 20/04/16 STATEMENT OF CAPITAL GBP 182.00

View Document

22/07/1622 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/06/1622 June 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

27/07/1527 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/07/1522 July 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

21/10/1421 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/09/148 September 2014 REGISTERED OFFICE CHANGED ON 08/09/2014 FROM, 92 CROMER STREET, LONDON, WC1H 8DD

View Document

11/07/1411 July 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

29/06/1429 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL NEVILLE SMITH / 14/06/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/07/1330 July 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

13/06/1313 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/09/1220 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/06/1228 June 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

23/11/1123 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

19/09/1119 September 2011 21/09/10 STATEMENT OF CAPITAL GBP 100

View Document

08/08/118 August 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

19/11/1019 November 2010 CURRSHO FROM 30/06/2011 TO 31/03/2011

View Document

21/07/1021 July 2010 COMPANY NAME CHANGED INCEPTA X GROUP LIMITED CERTIFICATE ISSUED ON 21/07/10

View Document

21/07/1021 July 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/06/1015 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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