INCITO STRATEGIES CONSULTING LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
02/05/252 May 2025 | Liquidators' statement of receipts and payments to 2025-02-25 |
09/03/249 March 2024 | Registered office address changed from Gobery Hill Cottage Gobery Hill Wingham Canterbury CT3 1JJ England to 36 Fifth Avenue Havant Hampshire PO9 2PL on 2024-03-09 |
07/03/247 March 2024 | Declaration of solvency |
06/03/246 March 2024 | Appointment of a voluntary liquidator |
06/03/246 March 2024 | Resolutions |
06/03/246 March 2024 | Resolutions |
23/02/2423 February 2024 | Change of details for Ms Melissa Ream as a person with significant control on 2016-04-06 |
31/08/2331 August 2023 | Micro company accounts made up to 2023-05-31 |
07/06/237 June 2023 | Confirmation statement made on 2023-05-15 with no updates |
22/02/2322 February 2023 | Micro company accounts made up to 2022-05-31 |
19/02/2319 February 2023 | Change of details for Ms Melissa Ream as a person with significant control on 2022-02-22 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
21/02/2221 February 2022 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
24/02/2124 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
21/09/2021 September 2020 | REGISTERED OFFICE CHANGED ON 21/09/2020 FROM DAMBRIDGE OAST DAMBRIDGE FARM ROAD WINGHAM CANTERBURY KENT CT3 1NQ |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES |
27/02/2027 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
10/07/1910 July 2019 | CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/02/1928 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
11/06/1811 June 2018 | APPOINTMENT TERMINATED, SECRETARY SMALL FIRMS SECRETARY SERVICES LIMITED |
17/05/1817 May 2018 | CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES |
26/02/1826 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
23/05/1723 May 2017 | CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
21/06/1621 June 2016 | Annual return made up to 15 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
25/02/1625 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
01/06/151 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MELISSA AILEEN REAM / 16/03/2015 |
01/06/151 June 2015 | Annual return made up to 15 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
09/03/159 March 2015 | REGISTERED OFFICE CHANGED ON 09/03/2015 FROM 13 CHAROLAIS COTTAGES STAPLE ROAD WINGHAM CANTERBURY KENT CT3 1LU |
23/02/1523 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
01/07/141 July 2014 | Annual return made up to 15 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
12/06/1312 June 2013 | Annual return made up to 15 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
27/02/1327 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
12/06/1212 June 2012 | Annual return made up to 15 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
15/06/1115 June 2011 | Annual return made up to 15 May 2011 with full list of shareholders |
28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
21/09/1021 September 2010 | REGISTERED OFFICE CHANGED ON 21/09/2010 FROM 78 DUNSTANS ROAD LONDON SE22 0HG UNITED KINGDOM |
08/06/108 June 2010 | Annual return made up to 15 May 2010 with full list of shareholders |
08/06/108 June 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SMALL FIRMS SECRETARY SERVICES LIMITED / 01/10/2009 |
07/06/107 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MELISSA AILEEN REAM / 01/10/2009 |
01/03/101 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
23/07/0923 July 2009 | REGISTERED OFFICE CHANGED ON 23/07/2009 FROM 68 NEVILLE HOUSE, 19 PAGE STREET CAROL BITTER PAPAGIANNIS LONDON SW1P4JT |
11/06/0911 June 2009 | RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS |
31/03/0931 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
14/08/0814 August 2008 | RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS |
14/08/0814 August 2008 | DIRECTOR'S CHANGE OF PARTICULARS / MELISSA REAM / 15/05/2008 |
01/03/081 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
18/10/0718 October 2007 | RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS |
18/09/0718 September 2007 | NEW DIRECTOR APPOINTED |
01/08/071 August 2007 | SECRETARY RESIGNED |
02/03/072 March 2007 | NEW SECRETARY APPOINTED |
02/11/062 November 2006 | SECRETARY RESIGNED |
02/11/062 November 2006 | DIRECTOR RESIGNED |
02/11/062 November 2006 | NEW SECRETARY APPOINTED |
15/05/0615 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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