INCINCO LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/09/251 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
07/08/257 August 2025 New | Termination of appointment of Peter John Bryant as a director on 2025-05-09 |
07/08/257 August 2025 New | Termination of appointment of Lorraine Ellen Bryant as a director on 2025-05-09 |
09/05/259 May 2025 | Appointment of Mr Peter John Bryant as a director on 2025-05-09 |
09/05/259 May 2025 | Appointment of Mrs Lorraine Ellen Bryant as a director on 2025-05-09 |
06/05/256 May 2025 | Confirmation statement made on 2025-04-30 with updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
30/04/2430 April 2024 | Confirmation statement made on 2024-04-30 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
03/05/233 May 2023 | Confirmation statement made on 2023-04-30 with no updates |
31/03/2331 March 2023 | Notification of Incinco Holdings Limited as a person with significant control on 2021-09-02 |
31/03/2331 March 2023 | Cessation of Michael John Moynihan as a person with significant control on 2021-09-02 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
11/05/2211 May 2022 | Total exemption full accounts made up to 2021-12-31 |
04/05/224 May 2022 | Confirmation statement made on 2022-04-30 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/12/2129 December 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
26/09/1926 September 2019 | 31/12/18 UNAUDITED ABRIDGED |
06/08/196 August 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035677260002 |
02/07/192 July 2019 | ADOPT ARTICLES 22/05/2019 |
20/06/1920 June 2019 | 22/05/19 STATEMENT OF CAPITAL GBP 200 |
20/06/1920 June 2019 | CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/10/1828 October 2018 | 31/12/17 TOTAL EXEMPTION FULL |
17/09/1817 September 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 035677260002 |
14/06/1814 June 2018 | CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
28/09/1728 September 2017 | 31/12/16 UNAUDITED ABRIDGED |
01/06/171 June 2017 | CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
26/05/1626 May 2016 | Annual return made up to 20 May 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/10/1530 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
16/07/1516 July 2015 | DIRECTOR APPOINTED MR MICHAEL JOHN MOYNIHAN |
16/07/1516 July 2015 | APPOINTMENT TERMINATED, DIRECTOR JOYCE MOYNIHAN |
26/05/1526 May 2015 | Annual return made up to 20 May 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
02/12/142 December 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
11/06/1411 June 2014 | Annual return made up to 20 May 2014 with full list of shareholders |
26/03/1426 March 2014 | Annual accounts small company total exemption made up to 31 December 2012 |
18/01/1418 January 2014 | DISS40 (DISS40(SOAD)) |
14/01/1414 January 2014 | FIRST GAZETTE |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
13/06/1313 June 2013 | Annual return made up to 20 May 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
30/09/1230 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
11/06/1211 June 2012 | Annual return made up to 20 May 2012 with full list of shareholders |
30/09/1130 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
30/06/1130 June 2011 | Annual return made up to 20 May 2011 with full list of shareholders |
15/02/1115 February 2011 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
30/09/1030 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
12/07/1012 July 2010 | Annual return made up to 20 May 2010 with full list of shareholders |
12/07/1012 July 2010 | SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JOHN MOYNIHAN / 20/05/2010 |
12/07/1012 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JOYCE IRENE MOYNIHAN / 20/05/2010 |
31/10/0931 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
28/05/0928 May 2009 | RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS |
28/05/0928 May 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JOYCE MOYNIHAN / 20/05/2009 |
27/05/0927 May 2009 | SECRETARY'S CHANGE OF PARTICULARS / MICHAEL MOYNIHAN / 20/05/2009 |
03/11/083 November 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
21/07/0821 July 2008 | RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS |
18/07/0818 July 2008 | SECRETARY'S CHANGE OF PARTICULARS / MICHAEL MOYNIHAN / 20/05/2008 |
21/01/0821 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
13/07/0713 July 2007 | DIRECTOR'S PARTICULARS CHANGED |
13/07/0713 July 2007 | SECRETARY'S PARTICULARS CHANGED |
13/07/0713 July 2007 | RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS |
13/07/0713 July 2007 | REGISTERED OFFICE CHANGED ON 13/07/07 FROM: C/O KEELINGS, BROAD HOUSE THE BROADWAY OLD HATFIELD HERTFORDSHIRE AL9 5BG |
16/05/0716 May 2007 | NEW SECRETARY APPOINTED |
15/05/0715 May 2007 | SECRETARY RESIGNED |
04/11/064 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
06/06/066 June 2006 | DIRECTOR'S PARTICULARS CHANGED |
06/06/066 June 2006 | REGISTERED OFFICE CHANGED ON 06/06/06 FROM: C/O KEELINGS THE BROADWAY OLD HATFIELD HERTFORDSHIRE AL9 5BG |
06/06/066 June 2006 | RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS |
10/05/0610 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
07/12/057 December 2005 | NEW SECRETARY APPOINTED |
07/12/057 December 2005 | SECRETARY RESIGNED |
25/10/0525 October 2005 | ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/12/04 |
02/06/052 June 2005 | RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS |
05/04/055 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
17/06/0417 June 2004 | RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS |
05/04/045 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
03/03/043 March 2004 | NEW SECRETARY APPOINTED |
08/01/048 January 2004 | DIRECTOR RESIGNED |
08/01/048 January 2004 | SECRETARY RESIGNED |
08/01/048 January 2004 | NEW DIRECTOR APPOINTED |
14/11/0314 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
06/08/036 August 2003 | RETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS |
08/07/038 July 2003 | SECRETARY RESIGNED |
25/11/0225 November 2002 | NEW DIRECTOR APPOINTED |
18/11/0218 November 2002 | DIRECTOR RESIGNED |
18/11/0218 November 2002 | NEW SECRETARY APPOINTED |
27/05/0227 May 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
03/09/013 September 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
13/07/0113 July 2001 | RETURN MADE UP TO 20/05/00; FULL LIST OF MEMBERS |
13/07/0113 July 2001 | RETURN MADE UP TO 20/05/01; FULL LIST OF MEMBERS |
18/09/0018 September 2000 | NEW SECRETARY APPOINTED |
30/03/0030 March 2000 | PARTICULARS OF MORTGAGE/CHARGE |
21/03/0021 March 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 |
28/06/9928 June 1999 | RETURN MADE UP TO 20/05/99; FULL LIST OF MEMBERS |
12/08/9812 August 1998 | NEW DIRECTOR APPOINTED |
12/08/9812 August 1998 | DIRECTOR RESIGNED |
11/08/9811 August 1998 | COMPANY NAME CHANGED FIRST CENTRAL LIMITED CERTIFICATE ISSUED ON 12/08/98 |
09/07/989 July 1998 | ADOPT MEM AND ARTS 19/06/98 |
06/07/986 July 1998 | NEW SECRETARY APPOINTED |
06/07/986 July 1998 | REGISTERED OFFICE CHANGED ON 06/07/98 FROM: INTERNATIONAL HOUSE 31 CHURCH ROAD, HENDON LONDON NW4 4EB |
06/07/986 July 1998 | NEW DIRECTOR APPOINTED |
06/07/986 July 1998 | DIRECTOR RESIGNED |
06/07/986 July 1998 | SECRETARY RESIGNED |
20/05/9820 May 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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