INCITE CONSULTING LIMITED

Company Documents

DateDescription
20/10/1420 October 2014 Annual return made up to 17 September 2014 with full list of shareholders

View Document

17/06/1417 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

17/10/1317 October 2013 Annual return made up to 17 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

20/12/1220 December 2012 Annual return made up to 17 September 2012 with full list of shareholders

View Document

20/12/1220 December 2012 APPOINTMENT TERMINATED, SECRETARY ALEX PLUMB

View Document

20/12/1220 December 2012 SECRETARY APPOINTED MR JASON PETER GLEAVE

View Document

12/12/1212 December 2012 REGISTERED OFFICE CHANGED ON 12/12/2012 FROM
UNIT 2 STEPHENDALE YARD
STEPHENDALE ROAD
LONDON
SW6 2LR

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

02/07/122 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

14/10/1114 October 2011 APPOINTMENT TERMINATED, SECRETARY MAUREEN SMITH

View Document

14/10/1114 October 2011 SECRETARY APPOINTED MR ALEX PLUMB

View Document

14/10/1114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA GLEAVE / 24/07/2011

View Document

14/10/1114 October 2011 Annual return made up to 17 September 2011 with full list of shareholders

View Document

03/03/113 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

15/10/1015 October 2010 Annual return made up to 17 September 2010 with full list of shareholders

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA GLEAVE / 17/09/2010

View Document

02/07/102 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

14/10/0914 October 2009 Annual return made up to 17 September 2009 with full list of shareholders

View Document

10/10/0910 October 2009 REGISTERED OFFICE CHANGED ON 10/10/2009 FROM STUDIO 5 THE QUADRANGLE 49, ATALANTA STREET LONDON SW6 6TU

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

23/12/0823 December 2008 S-DIV

View Document

23/12/0823 December 2008 SUBDIVISION 13/11/2008 VARY SHARE RIGHTS/NAME 13/11/2008 ADOPT ARTICLES 13/11/2008

View Document

23/12/0823 December 2008 SUBDIVISION 13/11/2008

View Document

19/09/0819 September 2008 RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 SECRETARY'S PARTICULARS MAUREEN SMITH

View Document

16/07/0816 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

17/09/0717 September 2007 RETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS

View Document

06/07/076 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

19/09/0619 September 2006 RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

03/10/053 October 2005 RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 REGISTERED OFFICE CHANGED ON 03/10/05 FROM: STUDIO 5 THE QUADRANGLE ATALANTA STREET LONDON SW6 6TU

View Document

30/06/0530 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

07/02/057 February 2005 RETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 07/02/05

View Document

20/08/0420 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

24/09/0324 September 2003 RETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

16/01/0316 January 2003 RETURN MADE UP TO 17/09/02; FULL LIST OF MEMBERS

View Document

05/12/025 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/025 December 2002 REGISTERED OFFICE CHANGED ON 05/12/02 FROM: 63 RACTON ROAD LONDON SW6 1LW

View Document

10/07/0210 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

10/12/0110 December 2001 RETURN MADE UP TO 17/09/01; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/012 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

19/10/0019 October 2000 RETURN MADE UP TO 17/09/00; FULL LIST OF MEMBERS

View Document

18/08/0018 August 2000 S366A DISP HOLDING AGM 04/08/00

View Document

18/08/0018 August 2000 SECRETARY RESIGNED

View Document

18/08/0018 August 2000 DIRECTOR RESIGNED

View Document

18/08/0018 August 2000 NEW SECRETARY APPOINTED

View Document

18/08/0018 August 2000 S366A DISP HOLDING AGM 04/08/00 S252 DISP LAYING ACC 04/08/00 APPROVE ACCOUNTS 04/05/00

View Document

21/07/0021 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

19/10/9919 October 1999 RETURN MADE UP TO 17/09/99; FULL LIST OF MEMBERS

View Document

18/02/9918 February 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/02/9912 February 1999 NEW DIRECTOR APPOINTED

View Document

30/11/9830 November 1998 REGISTERED OFFICE CHANGED ON 30/11/98 FROM: 2ND FLOOR MOUNTBARROW HOUSE 12 ELIZABETH STREET LONDON SW1W 9RB

View Document

29/10/9829 October 1998 SECRETARY RESIGNED

View Document

29/10/9829 October 1998 DIRECTOR RESIGNED

View Document

17/09/9817 September 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information