INCA (UK) LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/12/242 December 2024 | Micro company accounts made up to 2024-06-30 |
07/10/247 October 2024 | Confirmation statement made on 2024-09-20 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
25/01/2425 January 2024 | Micro company accounts made up to 2023-06-30 |
03/10/233 October 2023 | Confirmation statement made on 2023-09-20 with updates |
03/10/233 October 2023 | Change of details for Sally Ann Staniforth as a person with significant control on 2022-09-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
27/09/2227 September 2022 | Micro company accounts made up to 2022-06-30 |
20/09/2220 September 2022 | Confirmation statement made on 2022-09-20 with updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
08/11/218 November 2021 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/01/2129 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
05/06/205 June 2020 | CONFIRMATION STATEMENT MADE ON 05/06/20, WITH UPDATES |
23/09/1923 September 2019 | CESSATION OF PETER STANIFORTH AS A PSC |
23/09/1923 September 2019 | APPOINTMENT TERMINATED, DIRECTOR PETER STANIFORTH |
07/09/197 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
13/06/1913 June 2019 | CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES |
30/03/1930 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
10/12/1810 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / EMMA REBECCA STANIFORTH / 15/10/2018 |
26/11/1826 November 2018 | REGISTERED OFFICE CHANGED ON 26/11/2018 FROM 33 KITTOCH STREET EAST KILBRIDE G74 4JW |
12/06/1812 June 2018 | CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES |
27/03/1827 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
12/12/1712 December 2017 | DIRECTOR APPOINTED EMMA REBECCA STANIFORTH |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
04/07/164 July 2016 | Annual return made up to 5 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
23/03/1623 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
15/07/1515 July 2015 | Annual return made up to 5 June 2015 with full list of shareholders |
18/03/1518 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
08/10/148 October 2014 | REGISTERED OFFICE CHANGED ON 08/10/2014 FROM LOCHFIELD HOUSE 135 NEILSTON ROAD PAISLEY PA2 6QL |
11/07/1411 July 2014 | Annual return made up to 5 June 2014 with full list of shareholders |
27/03/1427 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
20/06/1320 June 2013 | Annual return made up to 5 June 2013 with full list of shareholders |
08/03/138 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
14/06/1214 June 2012 | Annual return made up to 5 June 2012 with full list of shareholders |
27/03/1227 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
15/07/1115 July 2011 | Annual return made up to 5 June 2011 with full list of shareholders |
16/03/1116 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
21/06/1021 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER STANIFORTH / 30/03/2010 |
21/06/1021 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANN STANIFORTH / 30/03/2010 |
21/06/1021 June 2010 | Annual return made up to 5 June 2010 with full list of shareholders |
02/03/102 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
07/07/097 July 2009 | RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS |
25/06/0825 June 2008 | DIRECTOR APPOINTED PETER STANIFORTH |
25/06/0825 June 2008 | DIRECTOR APPOINTED SALLY ANN STANIFORTH |
10/06/0810 June 2008 | APPOINTMENT TERMINATED SECRETARY BRIAN REID LTD. |
10/06/0810 June 2008 | ADOPT MEM AND ARTS 05/06/2008 |
10/06/0810 June 2008 | APPOINTMENT TERMINATED DIRECTOR STEPHEN MABBOTT LTD. |
05/06/085 June 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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