INCOGNITO MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/04/2517 April 2025 | Confirmation statement made on 2025-03-01 with no updates |
01/04/251 April 2025 | Compulsory strike-off action has been discontinued |
01/04/251 April 2025 | Compulsory strike-off action has been discontinued |
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-03-31 |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
04/04/244 April 2024 | Confirmation statement made on 2024-03-01 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/12/2329 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/03/2313 March 2023 | Confirmation statement made on 2023-03-01 with no updates |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
15/12/2115 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
05/03/215 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
04/04/204 April 2020 | CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
26/02/2026 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEAN PAUL MAUNICK / 26/02/2020 |
26/02/2026 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS TAKAMI MAUNICK / 26/02/2020 |
26/02/2026 February 2020 | PSC'S CHANGE OF PARTICULARS / MR JEAN PAUL MAUNICK / 26/02/2020 |
26/02/2026 February 2020 | PSC'S CHANGE OF PARTICULARS / MRS TAKAMI MAUNICK / 26/02/2020 |
27/12/1927 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES |
11/04/1911 April 2019 | APPOINTMENT TERMINATED, SECRETARY BRIGHTEN JEFFREY JAMES LIMITED |
11/04/1911 April 2019 | REGISTERED OFFICE CHANGED ON 11/04/2019 FROM 3RD FLOOR 421A FINCHLEY ROAD HAMPSTEAD LONDON NW3 6HJ UNITED KINGDOM |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/03/1828 March 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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