INCUS PERFORMANCE LTD.

Company Documents

DateDescription
02/08/252 August 2025 NewFinal Gazette dissolved following liquidation

View Document

02/08/252 August 2025 NewFinal Gazette dissolved following liquidation

View Document

02/05/252 May 2025 Return of final meeting in a creditors' voluntary winding up

View Document

01/05/241 May 2024 Liquidators' statement of receipts and payments to 2024-02-27

View Document

21/03/2321 March 2023 Statement of affairs

View Document

09/03/239 March 2023 Resolutions

View Document

09/03/239 March 2023 Appointment of a voluntary liquidator

View Document

09/03/239 March 2023 Registered office address changed from Advanced Technology Innovation Ctr Loughborough Uni Sci & Ent Park 5 Oakwood Drive Loughborough Leicestershire LE11 3QF United Kingdom to Prospect House 1 Prospect Place Pride Park Derby Derbyshire DE24 8HG on 2023-03-09

View Document

09/03/239 March 2023 Resolutions

View Document

30/11/2230 November 2022 Registration of charge 100648790002, created on 2022-11-29

View Document

05/10/225 October 2022 Statement of capital following an allotment of shares on 2022-10-04

View Document

07/04/227 April 2022 Confirmation statement made on 2022-03-14 with updates

View Document

29/03/2229 March 2022 Change of details for Mr Christopher James Ruddock as a person with significant control on 2022-03-02

View Document

17/02/2217 February 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

09/03/219 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

27/01/2127 January 2021 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/01/2113 January 2021 15/12/20 STATEMENT OF CAPITAL GBP 2.383

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/07/2020 July 2020 04/06/20 STATEMENT OF CAPITAL GBP 2.358

View Document

20/07/2020 July 2020 04/06/20 STATEMENT OF CAPITAL GBP 2.358

View Document

11/06/2011 June 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/06/204 June 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 14/03/2020

View Document

27/05/2027 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

17/04/2017 April 2020 16/04/19 STATEMENT OF CAPITAL GBP 2.092

View Document

15/04/2015 April 2020 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES RUDDOCK / 16/04/2019

View Document

24/03/2024 March 2020 14/03/20 STATEMENT OF CAPITAL GBP 2.092

View Document

20/03/2020 March 2020 DIRECTOR APPOINTED DR IMELDA PRIMA JUNIARSIH

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/12/1913 December 2019 APPOINTMENT TERMINATED, DIRECTOR KEITH WILLIAMS

View Document

13/12/1913 December 2019 CURRSHO FROM 31/03/2020 TO 31/12/2019

View Document

18/10/1918 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

14/06/1914 June 2019 16/04/19 STATEMENT OF CAPITAL GBP 2.091

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, WITH UPDATES

View Document

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

View Accounts

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES

View Document

26/03/1926 March 2019 DIRECTOR APPOINTED MR KEITH WILLIAMS

View Document

26/03/1926 March 2019 DIRECTOR APPOINTED MR DIMITRIOS PANTAZIS

View Document

26/03/1926 March 2019 DIRECTOR APPOINTED MR THOMAS JAMES BUCHAN SCOTT

View Document

26/03/1926 March 2019 05/03/19 STATEMENT OF CAPITAL GBP 2.048

View Document

26/03/1926 March 2019 05/03/19 STATEMENT OF CAPITAL GBP 1.35

View Document

25/03/1925 March 2019 ADOPT ARTICLES 05/03/2019

View Document

26/06/1826 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 SUB-DIVISION 03/04/18

View Document

25/04/1825 April 2018 ADOPT ARTICLES 03/04/2018

View Document

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

View Accounts

16/03/1816 March 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES RUDDOCK / 01/12/2017

View Document

16/03/1816 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR. CHRISTOPHER JAMES RUDDOCK / 01/12/2017

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES

View Document

16/11/1716 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

15/03/1615 March 2016 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