INCEPTION CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/07/259 July 2025 NewNotification of Karen Gazzard as a person with significant control on 2025-07-01

View Document

06/06/256 June 2025 Micro company accounts made up to 2024-10-31

View Document

07/04/257 April 2025 Termination of appointment of Deborah Janet Kittow as a director on 2025-04-07

View Document

07/04/257 April 2025 Confirmation statement made on 2025-04-07 with no updates

View Document

07/04/257 April 2025 Cessation of Johnathan Charles Rosewarne Kittow as a person with significant control on 2025-04-07

View Document

07/04/257 April 2025 Termination of appointment of Johnathan Charles Rosewarne Kittow as a director on 2025-04-07

View Document

07/04/257 April 2025 Termination of appointment of Nicholas Grenfell as a director on 2025-04-07

View Document

03/03/253 March 2025 Certificate of change of name

View Document

26/02/2526 February 2025 Termination of appointment of Karen Gazzard as a secretary on 2025-02-26

View Document

26/02/2526 February 2025 Certificate of change of name

View Document

26/02/2526 February 2025 Appointment of Mr Nicholas Grenfell as a director on 2025-01-24

View Document

26/02/2526 February 2025 Notification of Johnathan Charles Rosewarne Kittow as a person with significant control on 2025-01-24

View Document

26/02/2526 February 2025 Appointment of Mrs Deborah Janet Kittow as a director on 2025-01-24

View Document

26/02/2526 February 2025 Cessation of Karen Gazzard as a person with significant control on 2025-01-24

View Document

26/02/2526 February 2025 Appointment of Mr Johnathan Charles Rosewarne Kittow as a director on 2025-01-24

View Document

03/01/253 January 2025 Confirmation statement made on 2024-12-01 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

29/07/2429 July 2024 Micro company accounts made up to 2023-10-31

View Document

02/12/232 December 2023 Confirmation statement made on 2023-12-01 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

14/09/2314 September 2023 Registered office address changed from East View Holborn Hill Millom Cumbria LA18 5AT United Kingdom to East View Holborn Hill Millom Cumbria LA18 5AT on 2023-09-14

View Document

08/08/238 August 2023 Registered office address changed from 90 Pelham Road Cowes PO31 7DN England to East View Holborn Hill Millom Cumbria LA185AT on 2023-08-08

View Document

14/02/2314 February 2023 Micro company accounts made up to 2022-10-31

View Document

07/12/227 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

30/12/2130 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

05/11/215 November 2021 Micro company accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

14/04/2114 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

01/12/201 December 2020 CONFIRMATION STATEMENT MADE ON 01/12/20, NO UPDATES

View Document

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

View Document

25/11/2025 November 2020 SECRETARY'S CHANGE OF PARTICULARS / KAREN GAZZARD / 17/01/2019

View Document

25/11/2025 November 2020 CONFIRMATION STATEMENT MADE ON 25/11/20, NO UPDATES

View Document

25/11/2025 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN GAZZARD / 16/01/2019

View Document

25/11/2025 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN GAZZARD / 16/01/2019

View Document

25/11/2025 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN GAZZARD / 16/01/2019

View Document

25/11/2025 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID GAZZARD / 16/01/2019

View Document

03/11/203 November 2020 CONFIRMATION STATEMENT MADE ON 03/11/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

07/05/207 May 2020 REGISTERED OFFICE CHANGED ON 07/05/2020 FROM 90 90 PELHAM ROAD COWES ISLE OF WIGHT PO31 7DN UNITED KINGDOM

View Document

07/05/207 May 2020 REGISTERED OFFICE CHANGED ON 07/05/2020 FROM THE ANNEXE LONG LANE FARM LONG LANE NEWPORT PO30 2NW ENGLAND

View Document

07/05/207 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES

View Document

07/05/207 May 2020 Registered office address changed from , 90 90 Pelham Road, Cowes, Isle of Wight, PO31 7DN, United Kingdom to East View Holborn Hill Millom Cumbria LA18 5AT on 2020-05-07

View Document

07/05/207 May 2020 Registered office address changed from , the Annexe Long Lane Farm, Long Lane, Newport, PO30 2NW, England to East View Holborn Hill Millom Cumbria LA18 5AT on 2020-05-07

View Document

17/03/2017 March 2020 Registered office address changed from , 90 Pelham Road, Cowes, PO31 7DN, England to East View Holborn Hill Millom Cumbria LA18 5AT on 2020-03-17

View Document

17/03/2017 March 2020 REGISTERED OFFICE CHANGED ON 17/03/2020 FROM 90 PELHAM ROAD COWES PO31 7DN ENGLAND

View Document

08/11/198 November 2019 REGISTERED OFFICE CHANGED ON 08/11/2019 FROM THE ANNEXE, LONG LANE FARM LONG LANE NEWPORT PO30 2NW UNITED KINGDOM

View Document

08/11/198 November 2019 Registered office address changed from , the Annexe, Long Lane Farm Long Lane, Newport, PO30 2NW, United Kingdom to East View Holborn Hill Millom Cumbria LA18 5AT on 2019-11-08

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

24/07/1924 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

20/06/1920 June 2019 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID GAZZARD / 16/01/2019

View Document

20/06/1920 June 2019 PSC'S CHANGE OF PARTICULARS / MRS KAREN GAZZARD / 16/01/2019

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

18/06/1818 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

09/05/189 May 2018 APPOINTMENT TERMINATED, DIRECTOR PETER LODER

View Document

30/04/1830 April 2018 Registered office address changed from , 156 Bath Road, Southsea, Hampshire, PO4 0HU to East View Holborn Hill Millom Cumbria LA18 5AT on 2018-04-30

View Document

30/04/1830 April 2018 REGISTERED OFFICE CHANGED ON 30/04/2018 FROM 156 BATH ROAD SOUTHSEA HAMPSHIRE PO4 0HU

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/08/1731 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

26/05/1626 May 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

30/12/1530 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS LODER / 30/12/2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

22/07/1522 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

15/05/1515 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DAVID GAZZARD / 15/05/2015

View Document

15/05/1515 May 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

05/01/155 January 2015 PREVEXT FROM 30/04/2014 TO 31/10/2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

13/08/1413 August 2014 Registered office address changed from , Enterprise House, Beesons Yard, Bury Lane, Rickmansworth, Herts, WD3 1DS to East View Holborn Hill Millom Cumbria LA18 5AT on 2014-08-13

View Document

13/08/1413 August 2014 REGISTERED OFFICE CHANGED ON 13/08/2014 FROM ENTERPRISE HOUSE, BEESONS YARD BURY LANE RICKMANSWORTH HERTS WD3 1DS

View Document

13/08/1413 August 2014 DIRECTOR APPOINTED KAREN GAZZARD

View Document

28/05/1428 May 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

08/05/148 May 2014 02/05/14 STATEMENT OF CAPITAL GBP 11.88

View Document

24/01/1424 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

20/01/1420 January 2014 DIRECTOR APPOINTED MR THOMAS LODER

View Document

09/05/139 May 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

16/01/1316 January 2013 07/01/13 STATEMENT OF CAPITAL GBP 10.00

View Document

16/01/1316 January 2013 ADOPT ARTICLES 07/01/2013

View Document

30/05/1230 May 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

27/05/1127 May 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

21/01/1121 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

25/05/1025 May 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

03/02/103 February 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

15/05/0915 May 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS GAZZARD / 16/01/2009

View Document

29/04/0929 April 2009 SECRETARY'S CHANGE OF PARTICULARS / KAREN GAZZARD / 16/01/2009

View Document

29/04/0929 April 2009 SECRETARY'S CHANGE OF PARTICULARS / KAREN GAZZARD / 16/01/2009

View Document

05/01/095 January 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

02/09/082 September 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 NEW SECRETARY APPOINTED

View Document

06/06/076 June 2007 NEW DIRECTOR APPOINTED

View Document

08/05/078 May 2007 SUBDIVISION 26/04/07

View Document

08/05/078 May 2007 SECRETARY RESIGNED

View Document

08/05/078 May 2007 DIRECTOR RESIGNED

View Document

08/05/078 May 2007 VARYING SHARE RIGHTS AND NAMES

View Document

26/04/0726 April 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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