INCENTIVE P LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 Registered office address changed from 16 Bacon House Farm Warren Road Little Horwood Milton Keynes MK17 0PS England to 20-22 Wenlock Road London N1 7GU on 2025-07-28

View Document

21/05/2521 May 2025 Registered office address changed from 20-22 Wenlock Rd London N1 7GU England to 16 Bacon House Farm Warren Road Little Horwood Milton Keynes MK17 0PS on 2025-05-21

View Document

09/04/259 April 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

31/12/2431 December 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

05/02/245 February 2024 Confirmation statement made on 2024-02-05 with updates

View Document

05/02/245 February 2024 Cessation of Sarah Mcallister as a person with significant control on 2024-01-01

View Document

05/02/245 February 2024 Notification of Catherine Mcallister as a person with significant control on 2024-01-01

View Document

19/12/2319 December 2023 Micro company accounts made up to 2023-03-31

View Document

02/09/232 September 2023 Notification of Sarah Mcallister as a person with significant control on 2023-09-01

View Document

02/09/232 September 2023 Cessation of Catherine Julia Mcallister as a person with significant control on 2023-09-01

View Document

02/09/232 September 2023 Confirmation statement made on 2023-07-26 with updates

View Document

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

View Accounts

29/12/2229 December 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

29/03/2229 March 2022 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

26/03/2126 March 2021 CONFIRMATION STATEMENT MADE ON 11/03/21, WITH UPDATES

View Document

26/03/2126 March 2021 APPOINTMENT TERMINATED, DIRECTOR CATHERINE MCALLISTER

View Document

26/03/2126 March 2021 APPOINTMENT TERMINATED, DIRECTOR BENEDICT MCALLISTER

View Document

26/03/2126 March 2021 CESSATION OF CATHERINE JULIA MCALLISTER AS A PSC

View Document

26/03/2126 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH MCALLISTER

View Document

26/03/2126 March 2021 DIRECTOR APPOINTED MRS CATHERINE JULIA MCALLISTER

View Document

26/03/2126 March 2021 DIRECTOR APPOINTED MR BENEDICT MCALLISTER

View Document

26/03/2126 March 2021 DIRECTOR APPOINTED MISS SARAH MCALLISTER

View Document

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

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

16/12/1916 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

19/07/1919 July 2019 REGISTERED OFFICE CHANGED ON 19/07/2019 FROM 2 CHURCH LANE CROUGHTON BRACKLEY NN13 5LS ENGLAND

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

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

View Accounts

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES

View Document

12/03/1812 March 2018 APPOINTMENT TERMINATED, DIRECTOR BENEDICT MCALLISTER

View Document

12/03/1812 March 2018 APPOINTMENT TERMINATED, DIRECTOR SARAH MCALLISTER

View Document

14/02/1814 February 2018 APPOINTMENT TERMINATED, SECRETARY PAUL COULTHURST

View Document

25/10/1725 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

10/10/1710 October 2017 DIRECTOR APPOINTED MR BENEDICT MCALLISTER

View Document

10/10/1710 October 2017 REGISTERED OFFICE CHANGED ON 10/10/2017 FROM PARK FARM PRESTON DEANERY NORTHAMPTON NN7 2DY UNITED KINGDOM

View Document

10/10/1710 October 2017 DIRECTOR APPOINTED MISS SARAH MCALLISTER

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

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

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/10/163 October 2016 01/09/16 STATEMENT OF CAPITAL GBP 10

View Document

15/03/1615 March 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

11/03/1511 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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