INC & CO SOFTWARE GROUP LTD

Company Documents

DateDescription
01/11/221 November 2022 Final Gazette dissolved via compulsory strike-off

View Document

01/11/221 November 2022 Final Gazette dissolved via compulsory strike-off

View Document

23/04/2223 April 2022 Notification of Investment Holdings (Bvi) Ltd as a person with significant control on 2022-03-23

View Document

23/04/2223 April 2022 Confirmation statement made on 2022-04-23 with updates

View Document

23/04/2223 April 2022 Cessation of Inc & Co Group Ltd as a person with significant control on 2022-03-23

View Document

16/11/2116 November 2021 Director's details changed for Mr Jack Mason on 2021-11-15

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-11-16 with updates

View Document

14/07/2114 July 2021 Director's details changed for Mr Jack Mason on 2021-07-14

View Document

14/07/2114 July 2021 Satisfaction of charge 126499710001 in full

View Document

14/07/2114 July 2021 Notification of Inc & Co Group Ltd as a person with significant control on 2021-06-23

View Document

14/07/2114 July 2021 Cessation of Jack Mason as a person with significant control on 2021-06-23

View Document

14/07/2114 July 2021 Cessation of Fresh Thinking Group Limited as a person with significant control on 2021-06-23

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-22 with updates

View Document

03/08/203 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 126499710001

View Document

26/07/2026 July 2020 REGISTERED OFFICE CHANGED ON 26/07/2020 FROM ARC HOUSE 11 TO 15 WILLIAM ROAD LONDON NW1 3ER UNITED KINGDOM

View Document

26/07/2026 July 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, WITH UPDATES

View Document

24/07/2024 July 2020 COMPANY NAME CHANGED CONSIDERABLE BUSINESS LIMITED CERTIFICATE ISSUED ON 24/07/20

View Document

23/07/2023 July 2020 DIRECTOR APPOINTED MR JACK MASON

View Document

22/07/2022 July 2020 CESSATION OF CFS SECRETARIES LIMITED AS A PSC

View Document

22/07/2022 July 2020 CESSATION OF BRYAN THORNTON AS A PSC

View Document

22/07/2022 July 2020 NOTIFICATION OF PSC STATEMENT ON 22/07/2020

View Document

22/07/2022 July 2020 NOTIFICATION OF PSC STATEMENT ON 22/07/2020

View Document

22/07/2022 July 2020 APPOINTMENT TERMINATED, DIRECTOR BRYAN THORNTON

View Document

22/07/2022 July 2020 REGISTERED OFFICE CHANGED ON 22/07/2020 FROM DEPT 2, 43 OWSTON ROAD CARCROFT DONCASTER DN6 8DA UNITED KINGDOM

View Document

05/06/205 June 2020 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