INCIDENTAL COLMAN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/01/259 January 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

21/11/2421 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

16/08/2416 August 2024 Previous accounting period shortened from 2024-03-31 to 2024-02-29

View Document

27/03/2427 March 2024 Amended total exemption full accounts made up to 2023-03-31

View Document

08/03/248 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

09/01/249 January 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

09/01/249 January 2024 Director's details changed for Sir Alexander Rupert Gavin on 2024-01-09

View Document

29/11/2329 November 2023 Previous accounting period extended from 2023-02-28 to 2023-03-31

View Document

14/11/2314 November 2023 Termination of appointment of Alexander Rupert Gavin as a secretary on 2023-09-06

View Document

06/09/236 September 2023 Appointment of Ms Alexandra Sarah David Gavin as a secretary on 2023-09-06

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/01/239 January 2023 Confirmation statement made on 2023-01-07 with updates

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

10/01/2210 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

23/11/2123 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

12/01/2112 January 2021 CONFIRMATION STATEMENT MADE ON 07/01/21, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

13/01/2013 January 2020 PSC'S CHANGE OF PARTICULARS / MR ALEXANDER RUPERT GAVIN / 10/01/2020

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES

View Document

07/10/197 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

17/09/1917 September 2019 REGISTERED OFFICE CHANGED ON 17/09/2019 FROM APARTMENT 39 HAMPTON COURT PALACE EAST MOLESEY KT8 9AU ENGLAND

View Document

18/07/1918 July 2019 SECRETARY'S CHANGE OF PARTICULARS / MR ALEXANDER RUPERT GAVIN / 18/07/2019

View Document

18/07/1918 July 2019 REGISTERED OFFICE CHANGED ON 18/07/2019 FROM 45 CLABON MEWS LONDON SW1X 0EQ

View Document

18/07/1918 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER RUPERT GAVIN / 18/07/2019

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

20/11/1820 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES

View Document

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

08/12/168 December 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

22/02/1622 February 2016 07/01/16 NO MEMBER LIST

View Document

12/11/1512 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

14/04/1514 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JAMES COLMAN / 10/03/2015

View Document

26/02/1526 February 2015 07/01/15 NO MEMBER LIST

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

09/01/149 January 2014 07/01/14 NO MEMBER LIST

View Document

16/09/1316 September 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

05/02/135 February 2013 07/01/13 NO MEMBER LIST

View Document

21/09/1221 September 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

11/01/1211 January 2012 07/01/12 NO MEMBER LIST

View Document

11/01/1211 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JAMES COLMAN / 01/01/2011

View Document

21/04/1121 April 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

24/01/1124 January 2011 07/01/11

View Document

12/01/1112 January 2011 CURRSHO FROM 31/03/2011 TO 28/02/2011

View Document

17/12/1017 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/01/1029 January 2010 07/01/10

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/02/0913 February 2009 ANNUAL RETURN MADE UP TO 07/01/09

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/07/0821 July 2008 ANNUAL RETURN MADE UP TO 07/01/08

View Document

01/04/081 April 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

26/02/0726 February 2007 ANNUAL RETURN MADE UP TO 07/01/07

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/12/0622 December 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

13/03/0613 March 2006 ANNUAL RETURN MADE UP TO 07/01/06

View Document

05/02/065 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

04/05/054 May 2005 ANNUAL RETURN MADE UP TO 07/01/05

View Document

04/05/054 May 2005 ANNUAL RETURN MADE UP TO 31/03/04

View Document

01/02/051 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

07/10/047 October 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/09/0424 September 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/09/0416 September 2004 COMPANY NAME CHANGED INCIDENTAL THEATRE DEVELOPMENT L IMITED CERTIFICATE ISSUED ON 16/09/04

View Document

03/02/043 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

30/01/0430 January 2004 ANNUAL RETURN MADE UP TO 07/01/04

View Document

28/01/0328 January 2003 ANNUAL RETURN MADE UP TO 07/01/03

View Document

28/01/0328 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

24/01/0224 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0224 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

24/01/0224 January 2002 ANNUAL RETURN MADE UP TO 07/01/02

View Document

14/03/0114 March 2001 ANNUAL RETURN MADE UP TO 07/01/01

View Document

31/01/0131 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

03/02/003 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

26/01/0026 January 2000 ANNUAL RETURN MADE UP TO 07/01/00

View Document

05/02/995 February 1999 ANNUAL RETURN MADE UP TO 07/01/99

View Document

01/02/991 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

25/02/9825 February 1998 ANNUAL RETURN MADE UP TO 07/01/98

View Document

30/01/9830 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

28/01/9828 January 1998 NEW DIRECTOR APPOINTED

View Document

04/02/974 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

15/01/9715 January 1997 ANNUAL RETURN MADE UP TO 07/01/97

View Document

27/02/9627 February 1996 ANNUAL RETURN MADE UP TO 07/01/96

View Document

09/02/969 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

22/11/9522 November 1995 AUDITOR'S RESIGNATION

View Document

18/05/9518 May 1995 ANNUAL RETURN MADE UP TO 07/01/95

View Document

31/08/9431 August 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

16/05/9416 May 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/04/9428 April 1994 ALTER MEM AND ARTS 12/04/94

View Document

26/04/9426 April 1994 COMPANY NAME CHANGED SEEKHOUR LIMITED CERTIFICATE ISSUED ON 27/04/94

View Document

19/04/9419 April 1994 REGISTERED OFFICE CHANGED ON 19/04/94 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

19/04/9419 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/04/9419 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/01/947 January 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information