INCITED LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Total exemption full accounts made up to 2025-01-31

View Document

28/04/2528 April 2025 Registered office address changed from 3rd Floor the News Building 3 London Bridge Street London SE1 9SG United Kingdom to 10 Queen Street Place London EC4R 1AG on 2025-04-28

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

26/01/2526 January 2025 Confirmation statement made on 2025-01-17 with updates

View Document

27/12/2427 December 2024 Resolutions

View Document

27/12/2427 December 2024 Memorandum and Articles of Association

View Document

04/06/244 June 2024 Statement of capital following an allotment of shares on 2024-06-03

View Document

03/06/243 June 2024 Resolutions

View Document

03/06/243 June 2024 Resolutions

View Document

03/06/243 June 2024 Resolutions

View Document

29/04/2429 April 2024 Total exemption full accounts made up to 2024-01-31

View Document

07/02/247 February 2024 Resolutions

View Document

07/02/247 February 2024 Resolutions

View Document

07/02/247 February 2024 Resolutions

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

26/01/2426 January 2024 Confirmation statement made on 2024-01-17 with updates

View Document

17/05/2317 May 2023 Micro company accounts made up to 2023-01-31

View Document

27/02/2327 February 2023 Particulars of variation of rights attached to shares

View Document

07/02/237 February 2023 Resolutions

View Document

07/02/237 February 2023 Resolutions

View Document

07/02/237 February 2023 Resolutions

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

26/01/2326 January 2023 Change of details for Mrs Deborah Turner as a person with significant control on 2023-01-26

View Document

26/01/2326 January 2023 Change of details for Dr Nicholas Turner as a person with significant control on 2023-01-26

View Document

26/01/2326 January 2023 Director's details changed for Mr Nicholas Turner on 2023-01-26

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-17 with updates

View Document

29/11/2229 November 2022 Change of share class name or designation

View Document

28/11/2228 November 2022 Particulars of variation of rights attached to shares

View Document

21/09/2221 September 2022 Resolutions

View Document

21/09/2221 September 2022 Resolutions

View Document

21/09/2221 September 2022 Resolutions

View Document

05/05/225 May 2022 Registered office address changed from 3rd Floor, the News Building 3 London Bridge Street London SE1 9SG United Kingdom to 3rd Floor the News Building 3 London Bridge Street London SE1 9SG on 2022-05-05

View Document

04/05/224 May 2022 Registered office address changed from 3rd Floor, the News Building 3 London Bridge Street London SE1 9SG United Kingdom to 3rd Floor, the News Building 3 London Bridge Street London SE1 9SG on 2022-05-04

View Document

04/05/224 May 2022 Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to 3rd Floor, the News Building 3 London Bridge Street London SE1 9SG on 2022-05-04

View Document

29/03/2229 March 2022 Resolutions

View Document

29/03/2229 March 2022 Resolutions

View Document

29/03/2229 March 2022 Resolutions

View Document

28/02/2228 February 2022 Statement of capital following an allotment of shares on 2022-02-28

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

17/01/2217 January 2022 Confirmation statement made on 2022-01-17 with updates

View Document

29/12/2129 December 2021 Resolutions

View Document

29/12/2129 December 2021 Resolutions

View Document

29/12/2129 December 2021 Resolutions

View Document

22/09/2122 September 2021 Resolutions

View Document

15/03/2115 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

17/01/2117 January 2021 CONFIRMATION STATEMENT MADE ON 17/01/21, WITH UPDATES

View Document

26/10/2026 October 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

29/07/2029 July 2020 COMPANY EMI SHARE PLAN AND THE COMPANY UNAPPROVED OPTIONS PLAN APPROVED 09/07/2020

View Document

19/06/2019 June 2020 EMI SHARE PLAN / COMPANY BUSINESS 09/06/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, WITH UPDATES

View Document

17/01/2017 January 2020 ADOPT ARTICLES 03/12/2019

View Document

20/09/1920 September 2019 SUB-DIVISION 06/09/19

View Document

05/09/195 September 2019 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS RICHARD TURNER / 05/09/2019

View Document

05/09/195 September 2019 PSC'S CHANGE OF PARTICULARS / MRS DEBORAH TURNER / 05/09/2019

View Document

07/08/197 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

05/09/185 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

07/09/177 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

04/01/174 January 2017 REGISTERED OFFICE CHANGED ON 04/01/2017 FROM UNIT 11 FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA ENGLAND

View Document

29/01/1629 January 2016 REGISTERED OFFICE CHANGED ON 29/01/2016 FROM 72 VILLIERS AVENUE SURBITON KT5 8BH UNITED KINGDOM

View Document

18/01/1618 January 2016 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