INCIDIUM: LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/01/2513 January 2025 Confirmation statement made on 2025-01-13 with no updates

View Document

08/01/258 January 2025 Registered office address changed from 24 Beech Copse South Croydon Surrey CR2 7ES United Kingdom to Hfm Tax & Accounts 4th Floor 49 st James's Street London SW1A 1AH on 2025-01-08

View Document

30/10/2430 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

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

View Accounts

16/01/2416 January 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

18/10/2318 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

03/02/233 February 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

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

View Accounts

15/09/2215 September 2022 Total exemption full accounts made up to 2022-01-31

View Document

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

View Accounts

19/01/2219 January 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

20/10/2120 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

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

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

24/07/1924 July 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES

View Document

09/01/199 January 2019 PSC'S CHANGE OF PARTICULARS / MICHAEL ALEXANDER BREWER / 09/01/2019

View Document

09/01/199 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ALEXANDER BREWER / 09/01/2019

View Document

21/09/1821 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

24/07/1824 July 2018 PSC'S CHANGE OF PARTICULARS / DEREK CLIVE COLLIE / 23/07/2018

View Document

24/07/1824 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / DEREK CLIVE COLLIE / 23/07/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES

View Document

10/01/1810 January 2018 PSC'S CHANGE OF PARTICULARS / ALEXANDER SCOTT WALKER / 08/01/2018

View Document

08/01/188 January 2018 PSC'S CHANGE OF PARTICULARS / MICHAEL ALEXANDER BREWER / 08/01/2018

View Document

08/01/188 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER SCOTT WALKER / 08/01/2018

View Document

08/01/188 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ALEXANDER BREWER / 08/01/2018

View Document

08/01/188 January 2018 PSC'S CHANGE OF PARTICULARS / ALEXANDER SCOTT WALKER / 08/01/2018

View Document

08/01/188 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER SCOTT WALKER / 08/01/2018

View Document

25/09/1725 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

07/09/167 September 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

20/01/1620 January 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

18/01/1618 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / DEREK COLLIE / 16/01/2016

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

16/04/1516 April 2015 SECOND FILING WITH MUD 16/01/15 FOR FORM AR01

View Document

03/03/153 March 2015 DIRECTOR APPOINTED DEREK COLLIE

View Document

03/03/153 March 2015 DIRECTOR APPOINTED ALEXANDER SCOTT WALKER

View Document

03/03/153 March 2015 01/10/14 STATEMENT OF CAPITAL GBP 300

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

21/01/1521 January 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

17/09/1417 September 2014 ADOPT ARTICLES 04/04/2014

View Document

17/09/1417 September 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

22/01/1422 January 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

05/02/135 February 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

03/08/123 August 2012 Annual accounts small company total exemption made up to 31 January 2011

View Document

25/05/1225 May 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 31 January 2010

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

10/05/1110 May 2011 DISS40 (DISS40(SOAD))

View Document

09/05/119 May 2011 SAIL ADDRESS CHANGED FROM: 7 ELMGROVE ROAD WEYBRIDGE SURREY KT13 8NZ UNITED KINGDOM

View Document

09/05/119 May 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR 275-REG SEC

View Document

09/05/119 May 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

01/03/111 March 2011 FIRST GAZETTE

View Document

14/12/1014 December 2010 REGISTERED OFFICE CHANGED ON 14/12/2010 FROM 7 ELMGROVE ROAD WEYBRIDGE SURREY KT13 8NZ UNITED KINGDOM

View Document

14/12/1014 December 2010 REGISTERED OFFICE CHANGED ON 14/12/2010 FROM 23 MANOR PLACE STAINES SURREY TW18 1AE UNITED KINGDOM

View Document

02/08/102 August 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

02/08/102 August 2010 Annual accounts small company total exemption made up to 31 January 2008

View Document

30/04/1030 April 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ALEXANDER BREWER / 16/01/2010

View Document

30/04/1030 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC

View Document

30/04/1030 April 2010 SAIL ADDRESS CREATED

View Document

30/04/1030 April 2010 REGISTERED OFFICE CHANGED ON 30/04/2010 FROM 5 JUPITER HOUSE, CALLEVA PARK ALDERMASTON READING BERKSHIRE RG7 8NN

View Document

26/11/0926 November 2009 Annual accounts small company total exemption made up to 31 January 2007

View Document

17/07/0917 July 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 APPOINTMENT TERMINATED SECRETARY CHRISTEL TARARE

View Document

02/10/082 October 2008 SECRETARY'S CHANGE OF PARTICULARS / CHRISTEL TARARE / 01/10/2008

View Document

02/10/082 October 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

01/10/081 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BREWER / 01/10/2008

View Document

18/04/0718 April 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

09/03/069 March 2006 SECRETARY RESIGNED

View Document

09/03/069 March 2006 NEW SECRETARY APPOINTED

View Document

17/02/0617 February 2006 DIRECTOR RESIGNED

View Document

17/02/0617 February 2006 NEW DIRECTOR APPOINTED

View Document

16/01/0616 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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