INCIPIENT IO LTD
Company Documents
Date | Description |
---|---|
05/03/245 March 2024 | Final Gazette dissolved via voluntary strike-off |
05/03/245 March 2024 | Final Gazette dissolved via voluntary strike-off |
19/12/2319 December 2023 | First Gazette notice for voluntary strike-off |
19/12/2319 December 2023 | First Gazette notice for voluntary strike-off |
09/12/239 December 2023 | Application to strike the company off the register |
23/10/2323 October 2023 | Total exemption full accounts made up to 2023-01-31 |
07/06/237 June 2023 | Confirmation statement made on 2023-05-27 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
28/10/2228 October 2022 | Total exemption full accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
20/10/2120 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
29/01/2129 January 2021 | 31/01/20 TOTAL EXEMPTION FULL |
03/06/203 June 2020 | CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
01/11/191 November 2019 | 31/01/19 TOTAL EXEMPTION FULL |
04/06/194 June 2019 | CONFIRMATION STATEMENT MADE ON 27/05/19, WITH UPDATES |
04/06/194 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUEL RAOUL STOREY |
04/06/194 June 2019 | REGISTERED OFFICE CHANGED ON 04/06/2019 FROM 2 BOWERS COTTAGES BALLS GREEN WITHYHAM HARTFIELD EAST SUSSEX TN7 4BX |
04/06/194 June 2019 | DIRECTOR APPOINTED MR SAMUEL RAOUL STOREY |
04/06/194 June 2019 | ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER |
04/06/194 June 2019 | COMPANY NAME CHANGED PRIMARY ENERGY RESEARCH LTD CERTIFICATE ISSUED ON 04/06/19 |
02/11/182 November 2018 | 31/01/18 TOTAL EXEMPTION FULL |
10/06/1810 June 2018 | CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES |
14/11/1714 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL JAN STOREY |
06/11/176 November 2017 | 31/01/17 TOTAL EXEMPTION FULL |
26/06/1726 June 2017 | CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES |
08/11/168 November 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
13/06/1613 June 2016 | Annual return made up to 27 May 2016 with full list of shareholders |
29/03/1629 March 2016 | Annual accounts small company total exemption made up to 31 January 2015 |
24/06/1524 June 2015 | Annual return made up to 27 May 2015 with full list of shareholders |
25/06/1425 June 2014 | Annual return made up to 27 May 2014 with full list of shareholders |
17/06/1417 June 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
28/10/1328 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
12/08/1312 August 2013 | REGISTERED OFFICE CHANGED ON 12/08/2013 FROM 2 BOWERS COTTAGES BALLS GREEN WITHYHAM HARTFIELD EAST SUSSEX TN7 4BX ENGLAND |
12/08/1312 August 2013 | Annual return made up to 27 May 2013 with full list of shareholders |
12/08/1312 August 2013 | REGISTERED OFFICE CHANGED ON 12/08/2013 FROM 32 STONEDENE CLOSE FOREST ROW EAST SUSSEX RH18 5DB |
11/04/1311 April 2013 | PREVEXT FROM 31/07/2012 TO 31/01/2013 |
29/05/1229 May 2012 | Annual return made up to 27 May 2012 with full list of shareholders |
29/05/1229 May 2012 | 29/05/12 STATEMENT OF CAPITAL GBP 1000 |
12/01/1212 January 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
27/07/1127 July 2011 | Annual return made up to 20 July 2011 with full list of shareholders |
20/07/1020 July 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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