INCOTES LIMITED

Company Documents

DateDescription
01/11/241 November 2024 Final Gazette dissolved following liquidation

View Document

01/11/241 November 2024 Final Gazette dissolved following liquidation

View Document

01/08/241 August 2024 Return of final meeting in a members' voluntary winding up

View Document

16/10/2316 October 2023 Resolutions

View Document

16/10/2316 October 2023 Registered office address changed from Tanners Reach the Street Lamas Norwich NR10 5AF England to 1st Floor Prospect House Rouen Road Norwich NR1 1RE on 2023-10-16

View Document

16/10/2316 October 2023 Appointment of a voluntary liquidator

View Document

16/10/2316 October 2023 Resolutions

View Document

16/10/2316 October 2023 Declaration of solvency

View Document

26/09/2326 September 2023 Change of details for Mr. Colin Gregory as a person with significant control on 2023-09-26

View Document

11/09/2311 September 2023 Director's details changed for Miss Victoria Jennifer Gregory on 2021-08-28

View Document

21/02/2321 February 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

01/01/231 January 2023 Registered office address changed from 45 Matlock Court Kensington Park Road London W11 3BS to Tanners Reach the Street Lamas Norwich NR10 5AF on 2023-01-01

View Document

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

View Accounts

27/12/2227 December 2022 Confirmation statement made on 2022-12-15 with updates

View Document

07/12/227 December 2022 Current accounting period shortened from 2023-03-31 to 2022-12-31

View Document

15/11/2215 November 2022 Current accounting period extended from 2022-12-31 to 2023-03-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/12/2116 December 2021 Confirmation statement made on 2021-12-15 with no updates

View Document

21/07/2121 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

23/03/2023 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 15/12/19, NO UPDATES

View Document

04/09/194 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES

View Document

03/09/183 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES

View Document

08/09/178 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/12/1521 December 2015 Annual return made up to 15 December 2015 with full list of shareholders

View Document

16/10/1516 October 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID MITCHELL

View Document

14/10/1514 October 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

14/09/1514 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/07/1516 July 2015 DIRECTOR APPOINTED MISS VICTORIA JENNIFER GREGORY

View Document

23/12/1423 December 2014 Annual return made up to 15 December 2014 with full list of shareholders

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/12/1330 December 2013 Annual return made up to 15 December 2013 with full list of shareholders

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/01/137 January 2013 Annual return made up to 15 December 2012 with full list of shareholders

View Document

22/08/1222 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/01/129 January 2012 Annual return made up to 15 December 2011 with full list of shareholders

View Document

23/06/1123 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/12/1029 December 2010 Annual return made up to 15 December 2010 with full list of shareholders

View Document

29/12/1029 December 2010 SAIL ADDRESS CREATED

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

31/12/0931 December 2009 Annual return made up to 15 December 2009 with full list of shareholders

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/01/098 January 2009 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

27/12/0727 December 2007 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

18/01/0718 January 2007 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

21/02/0621 February 2006 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

22/12/0422 December 2004 RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

03/07/043 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/01/0410 January 2004 RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS

View Document

06/11/036 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

17/01/0317 January 2003 RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS

View Document

11/11/0211 November 2002 REGISTERED OFFICE CHANGED ON 11/11/02 FROM: WICKFIELD HOUSE 18-22 DISNEY PLACE LONDON SE1 1HJ

View Document

28/10/0228 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

20/12/0120 December 2001 RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

10/01/0110 January 2001 RETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

29/12/9929 December 1999 RETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS

View Document

26/10/9926 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

24/12/9824 December 1998 RETURN MADE UP TO 15/12/98; NO CHANGE OF MEMBERS

View Document

22/10/9822 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

25/01/9825 January 1998 RETURN MADE UP TO 15/12/97; NO CHANGE OF MEMBERS

View Document

07/05/977 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

07/01/977 January 1997 RETURN MADE UP TO 15/12/96; FULL LIST OF MEMBERS

View Document

25/10/9625 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

09/01/969 January 1996 RETURN MADE UP TO 15/12/95; NO CHANGE OF MEMBERS

View Document

30/10/9530 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

16/06/9516 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

19/12/9419 December 1994 RETURN MADE UP TO 15/12/94; NO CHANGE OF MEMBERS

View Document

23/12/9323 December 1993 RETURN MADE UP TO 15/12/93; FULL LIST OF MEMBERS

View Document

09/11/939 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

07/01/937 January 1993 RETURN MADE UP TO 15/12/92; NO CHANGE OF MEMBERS

View Document

03/11/923 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

03/04/923 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

10/02/9210 February 1992 RETURN MADE UP TO 15/12/91; NO CHANGE OF MEMBERS

View Document

30/05/9130 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

06/04/916 April 1991 RETURN MADE UP TO 18/12/90; FULL LIST OF MEMBERS

View Document

01/03/911 March 1991 REGISTERED OFFICE CHANGED ON 01/03/91 FROM: 30B WIMPOLE STREET LONDON W1M 8AA

View Document

16/05/9016 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

19/04/9019 April 1990 RETURN MADE UP TO 15/12/89; FULL LIST OF MEMBERS

View Document

02/03/892 March 1989 REGISTERED OFFICE CHANGED ON 02/03/89 FROM: 1 GREAT CUMBERLAND PLACE LONDON W1H 7AL

View Document

09/11/889 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

09/11/889 November 1988 RETURN MADE UP TO 28/10/88; FULL LIST OF MEMBERS

View Document

16/02/8816 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/02/8816 February 1988 DIRECTOR RESIGNED

View Document

29/09/8729 September 1987 RETURN MADE UP TO 16/09/87; FULL LIST OF MEMBERS

View Document

29/09/8729 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

11/05/8711 May 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/877 February 1987 RETURN MADE UP TO 10/10/86; FULL LIST OF MEMBERS

View Document

07/02/877 February 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

04/02/874 February 1987 DIRECTOR RESIGNED

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