INCREDIBLEUNIVERSE LTD

Company Documents

DateDescription
14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

09/07/249 July 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

25/10/2325 October 2023 Micro company accounts made up to 2023-04-05

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

17/11/2217 November 2022 Registered office address changed from 33 Allington Close Taunton TA1 2NA United Kingdom to Office 3 146/148 Bury Old Road Manchester M45 6AT on 2022-11-17

View Document

03/10/223 October 2022 Micro company accounts made up to 2022-04-05

View Document

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

View Accounts

08/11/218 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

18/03/2118 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

03/09/203 September 2020 REGISTERED OFFICE CHANGED ON 03/09/2020 FROM 8 HILLTOP ROAD RHYL LL18 4SL UNITED KINGDOM

View Document

09/07/209 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNA MARIE SANTOS

View Document

09/07/209 July 2020 CESSATION OF DEMI MLYNEK AS A PSC

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, WITH UPDATES

View Document

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

View Accounts

20/08/1920 August 2019 CURRSHO FROM 31/05/2020 TO 05/04/2020

View Document

28/06/1928 June 2019 APPOINTMENT TERMINATED, DIRECTOR DEMI MLYNEK

View Document

25/06/1925 June 2019 DIRECTOR APPOINTED MS ANNA MARIE SANTOS

View Document

29/05/1929 May 2019 REGISTERED OFFICE CHANGED ON 29/05/2019 FROM 63 RONKSLEY ROAD SHEFFIELD S5 0HE UNITED KINGDOM

View Document

21/05/1921 May 2019 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