INCITO STRATEGIES CONSULTING LIMITED

Company Documents

DateDescription
02/05/252 May 2025 Liquidators' statement of receipts and payments to 2025-02-25

View Document

09/03/249 March 2024 Registered office address changed from Gobery Hill Cottage Gobery Hill Wingham Canterbury CT3 1JJ England to 36 Fifth Avenue Havant Hampshire PO9 2PL on 2024-03-09

View Document

07/03/247 March 2024 Declaration of solvency

View Document

06/03/246 March 2024 Appointment of a voluntary liquidator

View Document

06/03/246 March 2024 Resolutions

View Document

06/03/246 March 2024 Resolutions

View Document

23/02/2423 February 2024 Change of details for Ms Melissa Ream as a person with significant control on 2016-04-06

View Document

31/08/2331 August 2023 Micro company accounts made up to 2023-05-31

View Document

07/06/237 June 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

22/02/2322 February 2023 Micro company accounts made up to 2022-05-31

View Document

19/02/2319 February 2023 Change of details for Ms Melissa Ream as a person with significant control on 2022-02-22

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

21/02/2221 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

24/02/2124 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

21/09/2021 September 2020 REGISTERED OFFICE CHANGED ON 21/09/2020 FROM DAMBRIDGE OAST DAMBRIDGE FARM ROAD WINGHAM CANTERBURY KENT CT3 1NQ

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

27/02/2027 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

11/06/1811 June 2018 APPOINTMENT TERMINATED, SECRETARY SMALL FIRMS SECRETARY SERVICES LIMITED

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

26/02/1826 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

21/06/1621 June 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

01/06/151 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MELISSA AILEEN REAM / 16/03/2015

View Document

01/06/151 June 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

09/03/159 March 2015 REGISTERED OFFICE CHANGED ON 09/03/2015 FROM 13 CHAROLAIS COTTAGES STAPLE ROAD WINGHAM CANTERBURY KENT CT3 1LU

View Document

23/02/1523 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

01/07/141 July 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

12/06/1312 June 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

12/06/1212 June 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

15/06/1115 June 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

21/09/1021 September 2010 REGISTERED OFFICE CHANGED ON 21/09/2010 FROM 78 DUNSTANS ROAD LONDON SE22 0HG UNITED KINGDOM

View Document

08/06/108 June 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

08/06/108 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SMALL FIRMS SECRETARY SERVICES LIMITED / 01/10/2009

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MELISSA AILEEN REAM / 01/10/2009

View Document

01/03/101 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

23/07/0923 July 2009 REGISTERED OFFICE CHANGED ON 23/07/2009 FROM 68 NEVILLE HOUSE, 19 PAGE STREET CAROL BITTER PAPAGIANNIS LONDON SW1P4JT

View Document

11/06/0911 June 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

14/08/0814 August 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / MELISSA REAM / 15/05/2008

View Document

01/03/081 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

18/10/0718 October 2007 RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 NEW DIRECTOR APPOINTED

View Document

01/08/071 August 2007 SECRETARY RESIGNED

View Document

02/03/072 March 2007 NEW SECRETARY APPOINTED

View Document

02/11/062 November 2006 SECRETARY RESIGNED

View Document

02/11/062 November 2006 DIRECTOR RESIGNED

View Document

02/11/062 November 2006 NEW SECRETARY APPOINTED

View Document

15/05/0615 May 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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