INCOR GROUP 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 |
---|---|
15/04/2515 April 2025 | Confirmation statement made on 2025-04-15 with no updates |
12/08/2412 August 2024 | Unaudited abridged accounts made up to 2024-03-31 |
30/07/2430 July 2024 | Amended accounts made up to 2023-03-31 |
15/04/2415 April 2024 | Confirmation statement made on 2024-04-15 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
30/01/2430 January 2024 | Registration of charge 057792450001, created on 2024-01-29 |
12/12/2312 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
26/08/2326 August 2023 | Confirmation statement made on 2023-08-26 with updates |
26/08/2326 August 2023 | Cessation of Aaron Paul Reeves as a person with significant control on 2023-03-31 |
26/08/2326 August 2023 | Notification of Incor Group Limited as a person with significant control on 2023-03-31 |
05/05/235 May 2023 | Confirmation statement made on 2023-04-12 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/12/2231 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
09/05/229 May 2022 | Confirmation statement made on 2022-04-12 with no updates |
31/12/2131 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
11/03/2111 March 2021 | 31/03/20 UNAUDITED ABRIDGED |
07/05/207 May 2020 | CESSATION OF JONATHAN STEPHEN REEVES AS A PSC |
07/05/207 May 2020 | APPOINTMENT TERMINATED, DIRECTOR GILLIAN REEVES |
07/05/207 May 2020 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN REEVES |
13/04/2013 April 2020 | CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/12/1931 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/05/1931 May 2019 | REGISTERED OFFICE CHANGED ON 31/05/2019 FROM ROMENDA LODGE NUTHURST STREET NUTHURST HORSHAM WEST SUSSEX RH13 6RG |
14/04/1914 April 2019 | CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
06/12/186 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
18/09/1818 September 2018 | COMPANY NAME CHANGED ULTRACLEAN COMMERCIAL LIMITED CERTIFICATE ISSUED ON 18/09/18 |
17/09/1817 September 2018 | APPOINTMENT TERMINATED, SECRETARY GOOCH MALONEY & CO LLP |
20/04/1820 April 2018 | CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
16/11/1716 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
19/05/1719 May 2017 | CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
29/11/1629 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
23/04/1623 April 2016 | Annual return made up to 12 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
01/10/151 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
30/04/1530 April 2015 | Annual return made up to 12 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
21/10/1421 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
04/06/144 June 2014 | Annual return made up to 12 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
04/11/134 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
22/04/1322 April 2013 | Annual return made up to 12 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
27/07/1227 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
25/04/1225 April 2012 | Annual return made up to 12 April 2012 with full list of shareholders |
12/12/1112 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
15/04/1115 April 2011 | APPOINTMENT TERMINATED, SECRETARY AKP SECRETARIES LIMITED |
15/04/1115 April 2011 | Annual return made up to 12 April 2011 with full list of shareholders |
15/04/1115 April 2011 | CORPORATE SECRETARY APPOINTED GOOCH MALONEY & CO LLP |
16/03/1116 March 2011 | REGISTERED OFFICE CHANGED ON 16/03/2011 FROM OAKWOOD HOUSE GUILDFORD ROAD BUCKS GREEN HORSHAM WEST SUSSEX RH12 3JJ UNITED KINGDOM |
23/12/1023 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
06/05/106 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN ANNE REEVES / 12/04/2010 |
06/05/106 May 2010 | Annual return made up to 12 April 2010 with full list of shareholders |
06/05/106 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN STEPHEN REEVES / 12/04/2010 |
06/05/106 May 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AKP SECRETARIES LIMITED / 12/04/2010 |
06/05/106 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / AARON PAUL REEVES / 12/04/2010 |
22/01/1022 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
03/06/093 June 2009 | RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS |
18/02/0918 February 2009 | DIRECTOR APPOINTED AARON PAUL REEVES |
31/01/0931 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
16/10/0816 October 2008 | REGISTERED OFFICE CHANGED ON 16/10/2008 FROM SANFORD HOUSE, 5 MEDWIN WALK HORSHAM WEST SUSSEX RH12 1AG |
13/10/0813 October 2008 | SECRETARY'S CHANGE OF PARTICULARS / AKP SECRETARIES LIMITED / 22/09/2008 |
13/06/0813 June 2008 | RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS |
31/01/0831 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
30/05/0730 May 2007 | RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS |
28/06/0628 June 2006 | ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07 |
28/06/0628 June 2006 | S386 DISP APP AUDS 12/04/06 |
28/06/0628 June 2006 | S366A DISP HOLDING AGM 12/04/06 |
12/04/0612 April 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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