INCUHIVE LIMITED

Company Documents

DateDescription
12/11/2412 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/11/2412 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

27/08/2427 August 2024 First Gazette notice for voluntary strike-off

View Document

20/08/2420 August 2024 Application to strike the company off the register

View Document

08/08/248 August 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

24/01/2424 January 2024 Confirmation statement made on 2024-01-16 with updates

View Document

20/12/2320 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/01/2330 January 2023 Confirmation statement made on 2023-01-16 with updates

View Document

30/01/2330 January 2023 Registered office address changed from The Incuhive Space Mayflower Close Chandler's Ford Eastleigh SO53 4AR England to Incuhive Hursley Park Road Hursley Winchester SO21 2JN on 2023-01-30

View Document

30/11/2230 November 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/01/2216 January 2022 Termination of appointment of Steven John Northam as a director on 2022-01-14

View Document

16/01/2216 January 2022 Registered office address changed from C/O Steven Northam / the Incuhive Space the Incuhive Space Mayflower Close Chandler's Ford Eastleigh Hampshire SO53 4AR England to The Incuhive Space Mayflower Close Chandler's Ford Eastleigh SO53 4AR on 2022-01-16

View Document

16/01/2216 January 2022 Confirmation statement made on 2022-01-16 with updates

View Document

16/01/2216 January 2022 Notification of George Mark Alexander Scott-Welsh as a person with significant control on 2022-01-14

View Document

16/01/2216 January 2022 Cessation of Steven John Northam as a person with significant control on 2022-01-14

View Document

16/01/2216 January 2022 Termination of appointment of Michael James Worley as a director on 2022-01-14

View Document

30/12/2130 December 2021 Micro company accounts made up to 2021-03-31

View Document

03/08/213 August 2021 Change of details for Mr Steven John Northam as a person with significant control on 2021-08-01

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-22 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/12/2020 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/12/196 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, WITH UPDATES

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/12/1818 December 2018 DIRECTOR APPOINTED MS JOANNE BRINTON

View Document

15/12/1815 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

15/12/1815 December 2018 DIRECTOR APPOINTED MR GEORGE MARK ALEXANDER SCOTT-WELSH

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/12/1730 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/01/171 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

19/06/1619 June 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 REGISTERED OFFICE CHANGED ON 31/05/2016 FROM C/O STEVEN NORTHAM 37-39 SOUTHGATE STREET WINCHESTER HAMPSHIRE SO23 9EH

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/12/153 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

28/10/1528 October 2015 DIRECTOR APPOINTED MR MICHAEL JAMES WORLEY

View Document

28/10/1528 October 2015 16/09/15 STATEMENT OF CAPITAL GBP 20

View Document

22/06/1522 June 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/11/1411 November 2014 CURRSHO FROM 30/06/2015 TO 31/03/2015

View Document

19/06/1419 June 2014 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