INCO PROJECTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-04-30 with updates

View Document

09/05/259 May 2025 Change of details for Mr Gareth David Henry Jones as a person with significant control on 2025-04-30

View Document

08/05/258 May 2025 Director's details changed for Mr Gareth David Henry Jones on 2025-04-30

View Document

08/05/258 May 2025 Change of details for Mr Gareth David Henry Jones as a person with significant control on 2025-04-30

View Document

08/05/258 May 2025 Registered office address changed from 61 Engadine Street London SW18 5BZ England to 22 Cromer Villas Road London Greater London SW18 1PN on 2025-05-08

View Document

08/05/258 May 2025 Registered office address changed from 22 Cromer Villas Road London Greater London SW18 1PN England to 22 Cromer Villas Road SW18 1PN London Wandsworth SW18 1PN on 2025-05-08

View Document

08/05/258 May 2025 Director's details changed for Mr Gareth David Henry Jones on 2025-04-30

View Document

16/01/2516 January 2025 Micro company accounts made up to 2024-03-31

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-04-30 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/05/2315 May 2023 Confirmation statement made on 2023-04-30 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Micro company accounts made up to 2022-03-31

View Document

26/09/2226 September 2022 Registered office address changed from 85 Great Portland Street London W1W 7LT England to 61 Engadine Street London SW18 5BZ on 2022-09-26

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

05/01/225 January 2022 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/12/208 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

13/11/2013 November 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES SPENCER

View Document

13/11/2013 November 2020 CESSATION OF JAMES SPENCER AS A PSC

View Document

25/09/2025 September 2020 REGISTERED OFFICE CHANGED ON 25/09/2020 FROM OFFICE 34, THE MANSION HOUSE WREST PARK SILSOE BEDFORDSHIRE MK45 4HR ENGLAND

View Document

13/07/2013 July 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

26/10/1926 October 2019 ARTICLES OF ASSOCIATION

View Document

14/10/1914 October 2019 CESSATION OF CHRIS STUART NEEDHAM AS A PSC

View Document

14/10/1914 October 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER NEEDHAM

View Document

19/09/1919 September 2019 ALTER ARTICLES 05/09/2019

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/01/1919 January 2019 DIRECTOR APPOINTED MR CHRISTOPHER STUART NEEDHAM

View Document

10/01/1910 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRIS STUART NEEDHAM

View Document

02/01/192 January 2019 CESSATION OF CHRISTOPHER STUART NEEDHAM AS A PSC

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER NEEDHAM

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/05/1813 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

01/05/181 May 2018 PSC'S CHANGE OF PARTICULARS / MRS GARETH DAVID HENRY JONES / 06/04/2016

View Document

30/04/1830 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARETH DAVID HENRY JONES

View Document

30/04/1830 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES SPENCER

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/12/179 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/11/173 November 2017 REGISTERED OFFICE CHANGED ON 03/11/2017 FROM UNIT 7 TILEYARD ACORN STUDIOS 103-105 BLUNDELL STREET LONDON N7 9BN UNITED KINGDOM

View Document

14/05/1714 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

04/05/174 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH DAVID HENRY JONES / 30/04/2017

View Document

04/05/174 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER STUART NEEDHAM / 30/04/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/01/1722 January 2017 REGISTERED OFFICE CHANGED ON 22/01/2017 FROM 20-22 WENLOCK ROAD LONDON N1 7GU

View Document

18/08/1618 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/05/1623 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

27/10/1527 October 2015 CURREXT FROM 30/11/2015 TO 31/03/2016

View Document

07/05/157 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

04/05/154 May 2015 DIRECTOR APPOINTED MR JAMES SPENCER

View Document

19/11/1419 November 2014 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