INCONTANGO LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/05/2516 May 2025 Director's details changed for Mrs Laura Elizabeth Jeffery on 2025-05-15

View Document

16/05/2516 May 2025 Director's details changed for Mr Jonathan Matthew Jeffery on 2025-05-15

View Document

15/05/2515 May 2025 Change of details for Mrs Laura Elizabeth Jeffery as a person with significant control on 2025-05-15

View Document

15/05/2515 May 2025 Change of details for Mr Jonathan Matthew Jeffery as a person with significant control on 2025-05-15

View Document

15/05/2515 May 2025 Registered office address changed from 124 Silverdale Road Sheffield S11 9JL England to 85 Great Portland Street First Floor London W1W 7LT on 2025-05-15

View Document

06/05/256 May 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

06/11/246 November 2024 Confirmation statement made on 2024-11-06 with updates

View Document

03/11/243 November 2024 Registered office address changed from 838 Ecclesall Road Sheffield S11 8TD England to 124 Silverdale Road Sheffield S11 9JL on 2024-11-03

View Document

03/11/243 November 2024 Termination of appointment of Mowbray Accounting Limited as a secretary on 2024-11-01

View Document

03/11/243 November 2024 Termination of appointment of Brown & Rear Accountants as a secretary on 2024-11-01

View Document

27/09/2427 September 2024 Micro company accounts made up to 2023-12-31

View Document

03/05/243 May 2024 Appointment of Brown & Rear Accountants as a secretary on 2024-05-03

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/11/2327 November 2023 Confirmation statement made on 2023-11-14 with no updates

View Document

09/09/239 September 2023 Satisfaction of charge 071342580001 in full

View Document

02/09/232 September 2023 Satisfaction of charge 071342580002 in full

View Document

02/09/232 September 2023 Satisfaction of charge 071342580003 in full

View Document

07/06/237 June 2023 Director's details changed for Mrs Laura Elizabeth Jeffery on 2023-06-07

View Document

05/06/235 June 2023 Director's details changed for Mr Jonathan Matthew Jeffery on 2023-06-05

View Document

09/05/239 May 2023 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 838 Ecclesall Road Sheffield S11 8TD on 2023-05-09

View Document

09/05/239 May 2023 Appointment of Mowbray Accounting Limited as a secretary on 2023-05-08

View Document

18/03/2318 March 2023 Micro company accounts made up to 2022-12-31

View Document

14/03/2314 March 2023 Previous accounting period shortened from 2023-04-05 to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

18/12/2218 December 2022 Micro company accounts made up to 2022-04-05

View Document

16/11/2216 November 2022 Confirmation statement made on 2022-11-14 with no updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

14/11/2114 November 2021 Confirmation statement made on 2021-11-14 with no updates

View Document

11/11/2111 November 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

03/08/203 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

04/01/204 January 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, WITH UPDATES

View Document

16/12/1916 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES

View Document

07/04/197 April 2019 REGISTERED OFFICE CHANGED ON 07/04/2019 FROM HILLTOP HOUSE 302 RINGINGLOW ROAD SHEFFIELD S11 7PX ENGLAND

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

10/10/1810 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MATTHEW JEFFERY / 01/10/2018

View Document

10/10/1810 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA ELIZABETH JEFFERY / 01/10/2018

View Document

22/06/1822 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, WITH UPDATES

View Document

13/12/1713 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

03/11/173 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 071342580003

View Document

25/10/1725 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 071342580001

View Document

25/10/1725 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 071342580002

View Document

26/07/1726 July 2017 REGISTERED OFFICE CHANGED ON 26/07/2017 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

17/01/1717 January 2017 REGISTERED OFFICE CHANGED ON 17/01/2017 FROM 124 SILVERDALE ROAD MILLHOUSES SHEFFIELD SOUTH YORKSHIRE S11 9JL

View Document

17/01/1717 January 2017 REGISTERED OFFICE CHANGED ON 17/01/2017 FROM 71-75 SHELTON STREET LONDON WC2H 9JQ ENGLAND

View Document

10/10/1610 October 2016 CURREXT FROM 31/01/2017 TO 05/04/2017

View Document

10/10/1610 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA ELIZABETH JEFFERY / 10/10/2016

View Document

10/10/1610 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MATTHEW JEFFERY / 10/10/2016

View Document

04/05/164 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

28/01/1628 January 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

20/11/1520 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

31/01/1531 January 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

09/08/149 August 2014 Annual accounts small company total exemption made up to 24 January 2014

View Document

26/01/1426 January 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

24/01/1424 January 2014 Annual accounts for year ending 24 Jan 2014

View Accounts

23/10/1323 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

29/01/1329 January 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

24/10/1224 October 2012 Annual accounts small company total exemption made up to 24 January 2012

View Document

10/02/1210 February 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

24/01/1224 January 2012 Annual accounts for year ending 24 Jan 2012

View Accounts

22/06/1122 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MATTHEW JEFFERY / 22/06/2011

View Document

22/06/1122 June 2011 REGISTERED OFFICE CHANGED ON 22/06/2011 FROM 11 MOUNTFIELD WAY LAUGHTON COMMON DINNINGTON S YORKS SHEFFIELD S25 3QQ ENGLAND

View Document

22/06/1122 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA ELIZABETH JEFFERY / 22/06/2011

View Document

09/04/119 April 2011 Annual accounts small company total exemption made up to 24 January 2011

View Document

26/01/1126 January 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

25/01/1025 January 2010 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