INCOG GROUP LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
23/09/2423 September 2024 | Registered office address changed from 15a Walm Lane London NW2 5SJ United Kingdom to Olympia House Armitage Road London NW11 8RQ on 2024-09-23 |
23/09/2423 September 2024 | Appointment of a voluntary liquidator |
23/09/2423 September 2024 | Statement of affairs |
23/09/2423 September 2024 | Resolutions |
30/07/2430 July 2024 | Statement of capital following an allotment of shares on 2024-07-04 |
30/07/2430 July 2024 | Change of details for Mr Hugo John Boylan as a person with significant control on 2024-02-28 |
20/03/2420 March 2024 | Appointment of Mr Scott Park Moffat as a director on 2024-03-20 |
01/03/241 March 2024 | Previous accounting period shortened from 2024-03-31 to 2023-09-30 |
29/02/2429 February 2024 | Statement of capital following an allotment of shares on 2024-02-28 |
15/02/2415 February 2024 | Certificate of change of name |
02/02/242 February 2024 | Confirmation statement made on 2024-01-16 with updates |
28/12/2328 December 2023 | Total exemption full accounts made up to 2023-03-31 |
22/08/2322 August 2023 | Statement of capital following an allotment of shares on 2023-08-18 |
18/05/2318 May 2023 | Termination of appointment of Samuel Phillips as a director on 2023-05-18 |
04/04/234 April 2023 | Statement of capital following an allotment of shares on 2023-04-03 |
03/04/233 April 2023 | Statement of capital following an allotment of shares on 2023-04-03 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
29/03/2329 March 2023 | Total exemption full accounts made up to 2022-03-31 |
04/02/234 February 2023 | Confirmation statement made on 2023-01-16 with updates |
10/11/2210 November 2022 | Appointment of Mr Samuel Phillips as a director on 2022-11-09 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
11/02/2211 February 2022 | Confirmation statement made on 2022-01-16 with updates |
07/02/227 February 2022 | Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 2022-02-07 |
04/02/224 February 2022 | Statement of capital following an allotment of shares on 2021-12-29 |
04/02/224 February 2022 | Change of details for Mr Hugo John Boylan as a person with significant control on 2021-03-31 |
04/02/224 February 2022 | Cessation of Simon Werner Muderack as a person with significant control on 2021-03-31 |
04/02/224 February 2022 | Statement of capital following an allotment of shares on 2021-08-27 |
04/02/224 February 2022 | Statement of capital following an allotment of shares on 2021-08-24 |
14/01/2214 January 2022 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
14/09/2014 September 2020 | CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR TOBY DUNCAN JAKES |
18/08/2018 August 2020 | CURREXT FROM 31/01/2021 TO 31/03/2021 |
26/06/2026 June 2020 | SUB DIVIDED 09/06/2020 |
26/06/2026 June 2020 | SUB-DIVISION 09/06/20 |
19/06/2019 June 2020 | 09/06/20 STATEMENT OF CAPITAL GBP 19039 |
15/02/2015 February 2020 | REGISTERED OFFICE CHANGED ON 15/02/2020 FROM, DEERACRES LISLE COURT ROAD, LYMINGTON, SO41 5SH, ENGLAND |
17/01/2017 January 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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