INCEPTUM DEVELOPMENT LIMITED

Company Documents

DateDescription
06/07/196 July 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

17/06/1917 June 2019 REGISTERED OFFICE CHANGED ON 17/06/2019 FROM C/O WE CRUNCH THE NUMBERS CYF 1 THE COURTYARD MARKET STREET PENKRIDGE STAFFORD ST19 5DH UNITED KINGDOM

View Document

17/06/1917 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

11/06/1911 June 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/06/193 June 2019 APPLICATION FOR STRIKING-OFF

View Document

15/04/1915 April 2019 CESSATION OF MARTIN BAILEY AS A PSC

View Document

15/04/1915 April 2019 CESSATION OF BIRMINGHAM CITY COUNCIL AS A PSC

View Document

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

View Accounts

24/12/1824 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/10/1817 October 2018 APPOINTMENT TERMINATED, DIRECTOR SAMUEL MILLER

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

23/07/1823 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JOHN LARGE

View Document

23/07/1823 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN BAILEY

View Document

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

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/10/177 October 2017 DISS40 (DISS40(SOAD))

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES

View Document

03/10/173 October 2017 FIRST GAZETTE

View Document

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

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/09/1612 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 095062330001

View Document

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

08/04/168 April 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

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

View Accounts

02/03/162 March 2016 ADOPT ARTICLES 19/02/2016

View Document

02/03/162 March 2016 19/02/16 STATEMENT OF CAPITAL GBP 40.00

View Document

02/03/162 March 2016 SUB-DIVISION 19/02/16

View Document

02/12/152 December 2015 DIRECTOR APPOINTED MR SAMUEL DAVID MILLER

View Document

01/12/151 December 2015 APPOINTMENT TERMINATED, DIRECTOR MARTIN BAILEY

View Document

24/03/1524 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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