INCITE COMMUNICATIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewConfirmation statement made on 2025-05-19 with no updates

View Document

14/07/2514 July 2025 NewRegistered 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

View Document

31/01/2531 January 2025 Unaudited abridged accounts made up to 2024-04-30

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-05-19 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/01/2430 January 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

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

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

06/01/236 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-05-19 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

13/07/2113 July 2021 Confirmation statement made on 2021-07-11 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

21/01/2121 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

23/12/1923 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

13/03/1913 March 2019 REGISTERED OFFICE CHANGED ON 13/03/2019 FROM 25 GLANDFORD WAY CHADWELL HEATH ROMFORD RM6 4UB ENGLAND

View Document

01/03/191 March 2019 REGISTERED OFFICE CHANGED ON 01/03/2019 FROM FINANCE HOUSE, 383 EASTERN AVENUE ILFORD IG2 6LR ENGLAND

View Document

14/02/1914 February 2019 REGISTERED OFFICE CHANGED ON 14/02/2019 FROM 25 SWAFFHAM COURT, GLANDFORD WAY CHADWELL HEATH ROMFORD RM6 4UB ENGLAND

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, WITH UPDATES

View Document

11/07/1811 July 2018 REGISTERED OFFICE CHANGED ON 11/07/2018 FROM 11 CROSSWAY DAGENHAM RM8 2SH UNITED KINGDOM

View Document

11/07/1811 July 2018 CESSATION OF ANGELA FARFAN AS A PSC

View Document

10/07/1810 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AZIZUN NESSA CHOUDHURY

View Document

10/07/1810 July 2018 APPOINTMENT TERMINATED, DIRECTOR ANGELA FARFAN

View Document

10/07/1810 July 2018 DIRECTOR APPOINTED MISS AZIZUN NESSA CHOUDHURY

View Document

09/04/189 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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