INCIDENTAL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/09/255 September 2025 NewCessation of Christopher John O'connor as a person with significant control on 2025-09-01

View Document

05/09/255 September 2025 NewNotification of Incidental Group Limited as a person with significant control on 2025-09-01

View Document

05/09/255 September 2025 NewCessation of Sebastian Jordan Pearey as a person with significant control on 2025-09-01

View Document

03/09/253 September 2025 NewRegistration of charge 122887940001, created on 2025-08-29

View Document

08/08/258 August 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

27/05/2527 May 2025 Purchase of own shares.

View Document

27/05/2527 May 2025 Cancellation of shares. Statement of capital on 2025-04-01

View Document

25/04/2525 April 2025 Resolutions

View Document

25/04/2525 April 2025 Memorandum and Articles of Association

View Document

25/04/2525 April 2025 Particulars of variation of rights attached to shares

View Document

25/04/2525 April 2025 Change of share class name or designation

View Document

25/04/2525 April 2025 Resolutions

View Document

25/04/2525 April 2025 Resolutions

View Document

25/04/2525 April 2025 Resolutions

View Document

25/04/2525 April 2025 Resolutions

View Document

15/04/2515 April 2025 Resolutions

View Document

15/04/2515 April 2025 Memorandum and Articles of Association

View Document

11/04/2511 April 2025 Cessation of Nigel Christopher Moore Suggett as a person with significant control on 2025-04-01

View Document

11/04/2511 April 2025 Change of details for Mr Nigel Christopher Moore Suggett as a person with significant control on 2025-04-01

View Document

11/04/2511 April 2025 Termination of appointment of Nigel Christopher Moore Suggett as a director on 2025-04-01

View Document

08/04/258 April 2025 Resolutions

View Document

08/04/258 April 2025 Resolutions

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

11/11/2411 November 2024 Confirmation statement made on 2024-10-28 with no updates

View Document

05/08/245 August 2024 Total exemption full accounts made up to 2024-01-31

View Document

05/03/245 March 2024 Registered office address changed from Brunswick Dental Practice Darrell Street Brunswick Village Newcastle upon Tyne NE13 7DS England to Studio 4, Sinclair Court Darrell Street Brunswick Village Newcastle upon Tyne NE13 7DS on 2024-03-05

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

09/11/239 November 2023 Confirmation statement made on 2023-10-28 with no updates

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

02/11/222 November 2022 Confirmation statement made on 2022-10-28 with no updates

View Document

24/10/2224 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

22/02/2222 February 2022 Registered office address changed from 11 Stoney Field Dental Practice 11 Station Road Stanley DH9 0JL United Kingdom to Brunswick Dental Practice Darrell Street Brunswick Village Newcastle upon Tyne NE13 7DS on 2022-02-22

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

03/11/213 November 2021 Confirmation statement made on 2021-10-28 with updates

View Document

28/07/2128 July 2021 Total exemption full accounts made up to 2021-01-31

View Document

27/07/2127 July 2021 Change of details for Mr Nigel Christopher Moore Suggett as a person with significant control on 2021-04-10

View Document

27/07/2127 July 2021 Change of details for Mr Sebastian Jordan Pearey as a person with significant control on 2021-04-10

View Document

27/07/2127 July 2021 Change of details for Mr Christopher John O'connor as a person with significant control on 2021-04-10

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/10/1929 October 2019 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