INCITE COMMUNICATIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/07/2516 July 2025 New | Confirmation statement made on 2025-05-19 with no updates |
14/07/2514 July 2025 New | Registered office address changed from Windsor House, 9-15 Adelaide Street Luton LU1 5BJ England to 61 Union Street Dunstable LU6 1EX on 2025-07-14 |
31/01/2531 January 2025 | Unaudited abridged accounts made up to 2024-04-30 |
26/06/2426 June 2024 | Confirmation statement made on 2024-05-19 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
30/01/2430 January 2024 | Unaudited abridged accounts made up to 2023-04-30 |
09/10/239 October 2023 | Registered office address changed from 25 Swaffham Court Glandford Way Chadwell Heath Romford RM6 4UB England to Windsor House, 9-15 Adelaide Street Luton LU1 5BJ on 2023-10-09 |
11/07/2311 July 2023 | Confirmation statement made on 2023-05-19 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
06/01/236 January 2023 | Total exemption full accounts made up to 2022-04-30 |
19/05/2219 May 2022 | Confirmation statement made on 2022-05-19 with updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
13/07/2113 July 2021 | Confirmation statement made on 2021-07-11 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
21/01/2121 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
14/07/2014 July 2020 | CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
23/12/1923 December 2019 | 30/04/19 TOTAL EXEMPTION FULL |
12/07/1912 July 2019 | CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
13/03/1913 March 2019 | REGISTERED OFFICE CHANGED ON 13/03/2019 FROM 25 GLANDFORD WAY CHADWELL HEATH ROMFORD RM6 4UB ENGLAND |
01/03/191 March 2019 | REGISTERED OFFICE CHANGED ON 01/03/2019 FROM FINANCE HOUSE, 383 EASTERN AVENUE ILFORD IG2 6LR ENGLAND |
14/02/1914 February 2019 | REGISTERED OFFICE CHANGED ON 14/02/2019 FROM 25 SWAFFHAM COURT, GLANDFORD WAY CHADWELL HEATH ROMFORD RM6 4UB ENGLAND |
11/07/1811 July 2018 | CONFIRMATION STATEMENT MADE ON 11/07/18, WITH UPDATES |
11/07/1811 July 2018 | REGISTERED OFFICE CHANGED ON 11/07/2018 FROM 11 CROSSWAY DAGENHAM RM8 2SH UNITED KINGDOM |
11/07/1811 July 2018 | CESSATION OF ANGELA FARFAN AS A PSC |
10/07/1810 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AZIZUN NESSA CHOUDHURY |
10/07/1810 July 2018 | APPOINTMENT TERMINATED, DIRECTOR ANGELA FARFAN |
10/07/1810 July 2018 | DIRECTOR APPOINTED MISS AZIZUN NESSA CHOUDHURY |
09/04/189 April 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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