INCIPIO GROUP LIMITED

Company Documents

DateDescription
29/08/2529 August 2025 NewRegistration of charge 088148740007, created on 2025-08-27

View Document

29/08/2529 August 2025 NewRegistration of charge 088148740006, created on 2025-08-27

View Document

11/07/2511 July 2025 NewSatisfaction of charge 088148740001 in full

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-12-13 with no updates

View Document

21/11/2421 November 2024 Registration of charge 088148740004, created on 2024-11-21

View Document

01/10/241 October 2024 Termination of appointment of Thomas John Brand as a director on 2024-07-01

View Document

29/09/2429 September 2024 Full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/12/2314 December 2023 Registration of charge 088148740003, created on 2023-12-13

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-12-13 with no updates

View Document

13/12/2313 December 2023 Satisfaction of charge 088148740002 in full

View Document

05/12/235 December 2023 Director's details changed for Mr Thomas John Brand on 2023-12-05

View Document

07/10/237 October 2023 Full accounts made up to 2022-12-26

View Document

28/09/2328 September 2023 Statement of capital following an allotment of shares on 2016-10-08

View Document

08/08/238 August 2023 Director's details changed for Mr Edward Devenport on 2021-05-19

View Document

08/08/238 August 2023 Director's details changed for Mr Edward Devenport on 2020-08-03

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-12-13 with updates

View Document

22/09/2222 September 2022 Accounts for a small company made up to 2021-12-26

View Document

01/03/221 March 2022 Termination of appointment of Paul Loebenberg as a director on 2022-02-10

View Document

01/03/221 March 2022 Termination of appointment of Anthony James Knight as a director on 2022-02-10

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-12-13 with no updates

View Document

08/10/218 October 2021 Accounts for a small company made up to 2020-12-27

View Document

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/02/1623 February 2016 REGISTERED OFFICE CHANGED ON 23/02/2016 FROM
26A BOLINGBROKE ROAD
LONDON
W14 0AL

View Document

09/01/169 January 2016 Annual return made up to 13 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/09/1522 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/01/159 January 2015 Annual return made up to 13 December 2014 with full list of shareholders

View Document

23/06/1423 June 2014 DIRECTOR APPOINTED MR CHARLES GARDINER

View Document

23/06/1423 June 2014 APPOINTMENT TERMINATED, DIRECTOR CHARLIE GARDINER

View Document

20/01/1420 January 2014 COMPANY NAME CHANGED CHALMERS-GARDINER LIMITED
CERTIFICATE ISSUED ON 20/01/14

View Document

13/12/1313 December 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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