INCOTES LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
01/11/241 November 2024 | Final Gazette dissolved following liquidation |
01/11/241 November 2024 | Final Gazette dissolved following liquidation |
01/08/241 August 2024 | Return of final meeting in a members' voluntary winding up |
16/10/2316 October 2023 | Resolutions |
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 |
16/10/2316 October 2023 | Appointment of a voluntary liquidator |
16/10/2316 October 2023 | Resolutions |
16/10/2316 October 2023 | Declaration of solvency |
26/09/2326 September 2023 | Change of details for Mr. Colin Gregory as a person with significant control on 2023-09-26 |
11/09/2311 September 2023 | Director's details changed for Miss Victoria Jennifer Gregory on 2021-08-28 |
21/02/2321 February 2023 | Unaudited abridged accounts made up to 2022-12-31 |
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 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
27/12/2227 December 2022 | Confirmation statement made on 2022-12-15 with updates |
07/12/227 December 2022 | Current accounting period shortened from 2023-03-31 to 2022-12-31 |
15/11/2215 November 2022 | Current accounting period extended from 2022-12-31 to 2023-03-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
16/12/2116 December 2021 | Confirmation statement made on 2021-12-15 with no updates |
21/07/2121 July 2021 | Total exemption full accounts made up to 2020-12-31 |
23/03/2023 March 2020 | 31/12/19 TOTAL EXEMPTION FULL |
16/12/1916 December 2019 | CONFIRMATION STATEMENT MADE ON 15/12/19, NO UPDATES |
04/09/194 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
19/12/1819 December 2018 | CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES |
03/09/183 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
19/12/1719 December 2017 | CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES |
08/09/178 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
16/12/1616 December 2016 | CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES |
31/08/1631 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
21/12/1521 December 2015 | Annual return made up to 15 December 2015 with full list of shareholders |
16/10/1516 October 2015 | APPOINTMENT TERMINATED, DIRECTOR DAVID MITCHELL |
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 |
14/09/1514 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
16/07/1516 July 2015 | DIRECTOR APPOINTED MISS VICTORIA JENNIFER GREGORY |
23/12/1423 December 2014 | Annual return made up to 15 December 2014 with full list of shareholders |
24/09/1424 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
30/12/1330 December 2013 | Annual return made up to 15 December 2013 with full list of shareholders |
23/09/1323 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
07/01/137 January 2013 | Annual return made up to 15 December 2012 with full list of shareholders |
22/08/1222 August 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
09/01/129 January 2012 | Annual return made up to 15 December 2011 with full list of shareholders |
23/06/1123 June 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
29/12/1029 December 2010 | Annual return made up to 15 December 2010 with full list of shareholders |
29/12/1029 December 2010 | SAIL ADDRESS CREATED |
30/03/1030 March 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
31/12/0931 December 2009 | Annual return made up to 15 December 2009 with full list of shareholders |
29/04/0929 April 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
08/01/098 January 2009 | RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS |
13/10/0813 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
27/12/0727 December 2007 | RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS |
01/10/071 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
18/01/0718 January 2007 | RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS |
19/10/0619 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
21/02/0621 February 2006 | RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS |
20/09/0520 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
22/12/0422 December 2004 | RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS |
04/10/044 October 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 |
03/07/043 July 2004 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
10/01/0410 January 2004 | RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS |
06/11/036 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
17/01/0317 January 2003 | RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS |
11/11/0211 November 2002 | REGISTERED OFFICE CHANGED ON 11/11/02 FROM: WICKFIELD HOUSE 18-22 DISNEY PLACE LONDON SE1 1HJ |
28/10/0228 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
20/12/0120 December 2001 | RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS |
31/10/0131 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
10/01/0110 January 2001 | RETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS |
31/10/0031 October 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
29/12/9929 December 1999 | RETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS |
26/10/9926 October 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
24/12/9824 December 1998 | RETURN MADE UP TO 15/12/98; NO CHANGE OF MEMBERS |
22/10/9822 October 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
25/01/9825 January 1998 | RETURN MADE UP TO 15/12/97; NO CHANGE OF MEMBERS |
07/05/977 May 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
07/01/977 January 1997 | RETURN MADE UP TO 15/12/96; FULL LIST OF MEMBERS |
25/10/9625 October 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
09/01/969 January 1996 | RETURN MADE UP TO 15/12/95; NO CHANGE OF MEMBERS |
30/10/9530 October 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
16/06/9516 June 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
19/12/9419 December 1994 | RETURN MADE UP TO 15/12/94; NO CHANGE OF MEMBERS |
23/12/9323 December 1993 | RETURN MADE UP TO 15/12/93; FULL LIST OF MEMBERS |
09/11/939 November 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 |
07/01/937 January 1993 | RETURN MADE UP TO 15/12/92; NO CHANGE OF MEMBERS |
03/11/923 November 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91 |
03/04/923 April 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90 |
10/02/9210 February 1992 | RETURN MADE UP TO 15/12/91; NO CHANGE OF MEMBERS |
30/05/9130 May 1991 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89 |
06/04/916 April 1991 | RETURN MADE UP TO 18/12/90; FULL LIST OF MEMBERS |
01/03/911 March 1991 | REGISTERED OFFICE CHANGED ON 01/03/91 FROM: 30B WIMPOLE STREET LONDON W1M 8AA |
16/05/9016 May 1990 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88 |
19/04/9019 April 1990 | RETURN MADE UP TO 15/12/89; FULL LIST OF MEMBERS |
02/03/892 March 1989 | REGISTERED OFFICE CHANGED ON 02/03/89 FROM: 1 GREAT CUMBERLAND PLACE LONDON W1H 7AL |
09/11/889 November 1988 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87 |
09/11/889 November 1988 | RETURN MADE UP TO 28/10/88; FULL LIST OF MEMBERS |
16/02/8816 February 1988 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
16/02/8816 February 1988 | DIRECTOR RESIGNED |
29/09/8729 September 1987 | RETURN MADE UP TO 16/09/87; FULL LIST OF MEMBERS |
29/09/8729 September 1987 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86 |
11/05/8711 May 1987 | PARTICULARS OF MORTGAGE/CHARGE |
07/02/877 February 1987 | RETURN MADE UP TO 10/10/86; FULL LIST OF MEMBERS |
07/02/877 February 1987 | FULL ACCOUNTS MADE UP TO 31/12/85 |
04/02/874 February 1987 | DIRECTOR RESIGNED |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of INCOTES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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