INCIPIO GROUP LIMITED
Company Documents
Date | Description |
---|---|
29/08/2529 August 2025 New | Registration of charge 088148740007, created on 2025-08-27 |
29/08/2529 August 2025 New | Registration of charge 088148740006, created on 2025-08-27 |
11/07/2511 July 2025 New | Satisfaction of charge 088148740001 in full |
13/12/2413 December 2024 | Confirmation statement made on 2024-12-13 with no updates |
21/11/2421 November 2024 | Registration of charge 088148740004, created on 2024-11-21 |
01/10/241 October 2024 | Termination of appointment of Thomas John Brand as a director on 2024-07-01 |
29/09/2429 September 2024 | Full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
14/12/2314 December 2023 | Registration of charge 088148740003, created on 2023-12-13 |
13/12/2313 December 2023 | Confirmation statement made on 2023-12-13 with no updates |
13/12/2313 December 2023 | Satisfaction of charge 088148740002 in full |
05/12/235 December 2023 | Director's details changed for Mr Thomas John Brand on 2023-12-05 |
07/10/237 October 2023 | Full accounts made up to 2022-12-26 |
28/09/2328 September 2023 | Statement of capital following an allotment of shares on 2016-10-08 |
08/08/238 August 2023 | Director's details changed for Mr Edward Devenport on 2021-05-19 |
08/08/238 August 2023 | Director's details changed for Mr Edward Devenport on 2020-08-03 |
16/12/2216 December 2022 | Confirmation statement made on 2022-12-13 with updates |
22/09/2222 September 2022 | Accounts for a small company made up to 2021-12-26 |
01/03/221 March 2022 | Termination of appointment of Paul Loebenberg as a director on 2022-02-10 |
01/03/221 March 2022 | Termination of appointment of Anthony James Knight as a director on 2022-02-10 |
14/12/2114 December 2021 | Confirmation statement made on 2021-12-13 with no updates |
08/10/218 October 2021 | Accounts for a small company made up to 2020-12-27 |
23/09/1623 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
23/02/1623 February 2016 | REGISTERED OFFICE CHANGED ON 23/02/2016 FROM 26A BOLINGBROKE ROAD LONDON W14 0AL |
09/01/169 January 2016 | Annual return made up to 13 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
22/09/1522 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
09/01/159 January 2015 | Annual return made up to 13 December 2014 with full list of shareholders |
23/06/1423 June 2014 | DIRECTOR APPOINTED MR CHARLES GARDINER |
23/06/1423 June 2014 | APPOINTMENT TERMINATED, DIRECTOR CHARLIE GARDINER |
20/01/1420 January 2014 | COMPANY NAME CHANGED CHALMERS-GARDINER LIMITED CERTIFICATE ISSUED ON 20/01/14 |
13/12/1313 December 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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