INCORVUS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/05/252 May 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

17/06/2417 June 2024 Confirmation statement made on 2024-06-15 with no updates

View Document

28/05/2428 May 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

19/06/2319 June 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

25/05/2325 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

16/06/2116 June 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

24/05/2124 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

26/08/2026 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

27/07/1927 July 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

09/05/199 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES

View Document

29/05/1829 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUZANNE JOZEFOWICZ

View Document

24/05/1724 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

22/06/1622 June 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 COMPANY NAME CHANGED MLS VENTURES LIMITED CERTIFICATE ISSUED ON 31/05/16

View Document

13/05/1613 May 2016 12/05/16 STATEMENT OF CAPITAL GBP 3

View Document

12/05/1612 May 2016 DIRECTOR APPOINTED MRS SUZANNE JOZEFOWICZ

View Document

12/05/1612 May 2016 APPOINTMENT TERMINATED, DIRECTOR ANTHONY SHOEBRIDGE

View Document

12/05/1612 May 2016 DIRECTOR APPOINTED MR GRANT HEALY

View Document

12/05/1612 May 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN SHERRATT

View Document

20/04/1620 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

09/09/159 September 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

08/06/158 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

24/09/1424 September 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

23/07/1423 July 2014 APPOINTMENT TERMINATED, DIRECTOR HEATHER SHERRATT

View Document

31/05/1431 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

26/09/1326 September 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

06/06/136 June 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

27/09/1227 September 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

06/06/126 June 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

17/09/1117 September 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

27/05/1127 May 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

05/05/115 May 2011 DIRECTOR APPOINTED MRS HEATHER HILDA SHERRATT

View Document

20/09/1020 September 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document

20/05/1020 May 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

24/09/0924 September 2009 RETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS

View Document

24/09/0924 September 2009 APPOINTMENT TERMINATED DIRECTOR SUZANNE JOZEFOWICZ

View Document

18/08/0918 August 2009 DIRECTOR APPOINTED MR JOHN PETER EDWARD SHERRATT

View Document

02/07/092 July 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

14/08/0814 August 2008 RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE JOZEFOWICZ / 10/08/2008

View Document

02/07/082 July 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

20/09/0720 September 2007 RETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 NEW DIRECTOR APPOINTED

View Document

08/09/078 September 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/09/078 September 2007 NEW SECRETARY APPOINTED

View Document

05/07/075 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

14/05/0714 May 2007 REGISTERED OFFICE CHANGED ON 14/05/07 FROM: FRYERN HOUSE, 125 WINCHESTER, ROAD, CHANDLERS FORD, HAMPSHIRE, SO53 2DR

View Document

11/10/0611 October 2006 RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

09/11/059 November 2005 RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 DIRECTOR RESIGNED

View Document

01/11/051 November 2005 NEW DIRECTOR APPOINTED

View Document

15/09/0415 September 2004 NEW DIRECTOR APPOINTED

View Document

15/09/0415 September 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/09/0415 September 2004 SECRETARY RESIGNED

View Document

15/09/0415 September 2004 DIRECTOR RESIGNED

View Document

12/08/0412 August 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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