INCREMENTAL GROUP HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
13/08/2513 August 2025 New | Termination of appointment of Mark Gorton as a director on 2025-08-11 |
02/04/252 April 2025 | Appointment of Christopher Brookes as a director on 2025-04-02 |
28/03/2528 March 2025 | Termination of appointment of Jamie Wark as a director on 2025-03-28 |
14/01/2514 January 2025 | Compulsory strike-off action has been discontinued |
14/01/2514 January 2025 | Compulsory strike-off action has been discontinued |
13/01/2513 January 2025 | Director's details changed for Diego Colchero Paetz on 2025-01-04 |
13/01/2513 January 2025 | Confirmation statement made on 2025-01-04 with no updates |
13/01/2513 January 2025 | Director's details changed for Mr Mark David Edward Gorton on 2025-01-04 |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
30/12/2430 December 2024 | Change of details for Perpetual Bidco Limited as a person with significant control on 2023-05-06 |
19/11/2419 November 2024 | Director's details changed for Jamie Wark on 2024-10-13 |
20/09/2420 September 2024 | Full accounts made up to 2022-12-31 |
15/01/2415 January 2024 | Confirmation statement made on 2024-01-04 with no updates |
26/06/2326 June 2023 | Appointment of Jamie Wark as a director on 2023-06-26 |
09/06/239 June 2023 | Termination of appointment of Mark Christopher Skelton as a director on 2023-06-09 |
06/05/236 May 2023 | Registered office address changed from 120 Bothwell Street Glasgow G2 7JL Scotland to 2 Atlantic Square 31 York Street Glasgow G2 8AS on 2023-05-06 |
11/04/2311 April 2023 | Termination of appointment of Neil Paterson Logan as a director on 2023-03-29 |
30/01/2330 January 2023 | Appointment of Mark Christopher Skelton as a director on 2023-01-30 |
04/01/234 January 2023 | Confirmation statement made on 2023-01-04 with updates |
12/12/2212 December 2022 | Current accounting period shortened from 2023-03-31 to 2022-12-31 |
02/12/222 December 2022 | Full accounts made up to 2022-03-31 |
24/10/2224 October 2022 | Appointment of Mr Mark David Edward Gorton as a director on 2022-10-24 |
06/10/226 October 2022 | Termination of appointment of Stuart James Kerr as a director on 2022-09-30 |
06/10/226 October 2022 | Termination of appointment of Craig Donnelly as a director on 2022-09-30 |
30/09/2230 September 2022 | Appointment of Diego Colchero Paetz as a director on 2022-09-30 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
06/01/226 January 2022 | Confirmation statement made on 2021-12-22 with updates |
19/11/2119 November 2021 | Satisfaction of charge SC5231610001 in full |
11/11/2111 November 2021 | Full accounts made up to 2021-03-31 |
03/11/213 November 2021 | Alterations to floating charge SC5231610006 |
03/11/213 November 2021 | Alterations to floating charge SC5231610004 |
29/10/2129 October 2021 | Alterations to floating charge SC5231610005 |
29/10/2129 October 2021 | Alterations to floating charge SC5231610003 |
28/10/2128 October 2021 | Registration of charge SC5231610007, created on 2021-10-18 |
22/10/2122 October 2021 | Registration of charge SC5231610006, created on 2021-10-18 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/12/1523 December 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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