INCIPIENCE RESEARCH LTD
Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 New | Micro company accounts made up to 2025-03-31 |
23/07/2523 July 2025 New | Confirmation statement made on 2025-07-14 with no updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
25/07/2425 July 2024 | Confirmation statement made on 2024-07-14 with no updates |
24/07/2424 July 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
14/07/2314 July 2023 | Confirmation statement made on 2023-07-14 with no updates |
08/06/238 June 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/09/2220 September 2022 | Accounts for a dormant company made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/07/2130 July 2021 | Micro company accounts made up to 2021-03-31 |
28/07/2128 July 2021 | Confirmation statement made on 2021-07-14 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
14/07/2014 July 2020 | CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES |
14/07/2014 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
22/10/1922 October 2019 | CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES |
22/10/1922 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
17/10/1917 October 2019 | APPOINTMENT TERMINATED, SECRETARY SIMON JACOBSON |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/02/1921 February 2019 | CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES |
15/07/1815 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/02/1819 February 2018 | CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES |
16/02/1816 February 2018 | REGISTERED OFFICE CHANGED ON 16/02/2018 FROM UNIT 41C EASTON BUSINESS CENTRE, FELIX ROAD BRISTOL BS5 0HE |
20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/02/1720 February 2017 | CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES |
27/12/1627 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
06/03/166 March 2016 | Annual return made up to 8 February 2016 with full list of shareholders |
16/12/1516 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
15/04/1515 April 2015 | APPOINTMENT TERMINATED, DIRECTOR JOHN HOUGH |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
13/02/1513 February 2015 | Annual return made up to 8 February 2015 with full list of shareholders |
26/12/1426 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
12/02/1412 February 2014 | Annual return made up to 8 February 2014 with full list of shareholders |
24/10/1324 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
21/03/1321 March 2013 | Annual return made up to 8 February 2013 with full list of shareholders |
21/03/1321 March 2013 | REGISTERED OFFICE CHANGED ON 21/03/2013 FROM UNIT 59 EASTON BUSINESS CENTRE FELIX ROAD BRISTOL BS5 0HE |
17/12/1217 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
28/02/1228 February 2012 | Annual return made up to 8 February 2012 with full list of shareholders |
17/11/1117 November 2011 | COMPANY NAME CHANGED CRIMINAL & PUBLIC POLICY CONSULTING LTD CERTIFICATE ISSUED ON 17/11/11 |
27/09/1127 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
10/03/1110 March 2011 | Annual return made up to 8 February 2011 with full list of shareholders |
20/09/1020 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
22/03/1022 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR JESSICA LIEBE JACOBSON / 01/10/2009 |
22/03/1022 March 2010 | Annual return made up to 8 February 2010 with full list of shareholders |
22/03/1022 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR JOHN MICHAEL HOUGH / 01/10/2009 |
22/03/1022 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / SIMON ORDE JACOBSON / 01/10/2009 |
24/08/0924 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
19/02/0919 February 2009 | LOCATION OF REGISTER OF MEMBERS |
19/02/0919 February 2009 | LOCATION OF DEBENTURE REGISTER |
19/02/0919 February 2009 | REGISTERED OFFICE CHANGED ON 19/02/2009 FROM UNIT 59 EASTON BUSINESS CENTRE FELIX ROAD BRSITOL BS5 6HU |
19/02/0919 February 2009 | RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS |
10/06/0810 June 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
11/02/0811 February 2008 | RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS |
11/02/0811 February 2008 | DIRECTOR'S PARTICULARS CHANGED |
11/02/0811 February 2008 | SECRETARY'S PARTICULARS CHANGED |
14/06/0714 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
27/03/0727 March 2007 | RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS |
19/10/0619 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
17/02/0617 February 2006 | RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS |
17/02/0617 February 2006 | ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06 |
17/02/0617 February 2006 | SECRETARY'S PARTICULARS CHANGED |
23/02/0523 February 2005 | NEW SECRETARY APPOINTED |
23/02/0523 February 2005 | NEW DIRECTOR APPOINTED |
23/02/0523 February 2005 | REGISTERED OFFICE CHANGED ON 23/02/05 FROM: CO-OPPORTUNITY UNIT 59 EASTON BUSINESS CENTRE FELIX ROAD BRISTOL BS5 0HE |
23/02/0523 February 2005 | NEW DIRECTOR APPOINTED |
17/02/0517 February 2005 | VARYING SHARE RIGHTS AND NAMES |
17/02/0517 February 2005 | DIRECTOR RESIGNED |
17/02/0517 February 2005 | ALTERATION TO MEMORANDUM AND ARTICLES |
17/02/0517 February 2005 | DIV AND SUB DIV SHARES 10/02/05 |
17/02/0517 February 2005 | SECRETARY RESIGNED |
17/02/0517 February 2005 | REGISTERED OFFICE CHANGED ON 17/02/05 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN |
08/02/058 February 2005 | 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