INCOGNITO SECURITY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/01/2531 January 2025 | Confirmation statement made on 2025-01-28 with no updates |
09/10/249 October 2024 | Total exemption full accounts made up to 2024-01-31 |
09/02/249 February 2024 | Confirmation statement made on 2024-01-28 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
30/10/2330 October 2023 | Total exemption full accounts made up to 2023-01-31 |
11/02/2311 February 2023 | Confirmation statement made on 2023-01-28 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
31/10/2231 October 2022 | Total exemption full accounts made up to 2022-01-31 |
10/02/2210 February 2022 | Confirmation statement made on 2022-01-28 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
27/01/2227 January 2022 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
22/01/2122 January 2021 | 31/01/20 TOTAL EXEMPTION FULL |
06/02/206 February 2020 | CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
31/10/1931 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
07/02/197 February 2019 | CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES |
07/02/197 February 2019 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/02/2019 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
31/10/1831 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
19/07/1819 July 2018 | REGISTERED OFFICE CHANGED ON 19/07/2018 FROM ISL HOUSE 01-03 WILLOW ROAD WILLOW ROAD COLNBROOK SLOUGH BERKSHIRE SL3 0BS ENGLAND |
19/07/1819 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW HUSSEY |
19/07/1819 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN RICHARD WHITING |
19/07/1819 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIM WHITING |
11/02/1811 February 2018 | CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
30/10/1730 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
09/02/179 February 2017 | CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
28/10/1628 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
18/07/1618 July 2016 | REGISTERED OFFICE CHANGED ON 18/07/2016 FROM 2 SHEEN ROAD RICHMOND SURREY TW9 1AE |
16/06/1616 June 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 043613970002 |
24/02/1624 February 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 043613970001 |
11/02/1611 February 2016 | Annual return made up to 28 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
12/11/1512 November 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
11/02/1511 February 2015 | Annual return made up to 28 January 2015 with full list of shareholders |
06/11/146 November 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
04/02/144 February 2014 | Annual return made up to 28 January 2014 with full list of shareholders |
05/11/135 November 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
04/10/134 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WHITING / 04/10/2013 |
19/02/1319 February 2013 | Annual return made up to 28 January 2013 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
25/02/1225 February 2012 | Annual return made up to 28 January 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
01/11/111 November 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
21/02/1121 February 2011 | Annual return made up to 28 January 2011 with full list of shareholders |
13/10/1013 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
29/01/1029 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY WHITING / 01/01/2010 |
29/01/1029 January 2010 | Annual return made up to 28 January 2010 with full list of shareholders |
29/01/1029 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY WHITING / 01/01/2010 |
29/01/1029 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WHITING / 01/01/2010 |
19/01/1019 January 2010 | Annual accounts small company total exemption made up to 31 January 2009 |
18/09/0918 September 2009 | REGISTERED OFFICE CHANGED ON 18/09/2009 FROM 72 NEW BOND STREET LONDON W1S 1RR |
13/05/0913 May 2009 | APPOINTMENT TERMINATED DIRECTOR JAMIL MALIK |
13/05/0913 May 2009 | APPOINTMENT TERMINATE, DIRECTOR JAMIL MALIK LOGGED FORM |
25/02/0925 February 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY WHITING / 24/01/2009 |
25/02/0925 February 2009 | RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS |
01/12/081 December 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
22/09/0822 September 2008 | Annual accounts small company total exemption made up to 31 January 2007 |
19/03/0819 March 2008 | RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS |
28/03/0728 March 2007 | RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS |
02/10/062 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
27/02/0627 February 2006 | RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS |
07/12/057 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
23/09/0523 September 2005 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
11/08/0511 August 2005 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 |
20/05/0520 May 2005 | RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS |
22/12/0422 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
28/10/0428 October 2004 | REGISTERED OFFICE CHANGED ON 28/10/04 FROM: UNIT 8 HOUNSLOW BUSINESS PARK ALICE WAY HOUNSLOW TW3 3UD |
15/05/0415 May 2004 | RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS |
08/04/048 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 |
01/03/031 March 2003 | RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS |
10/08/0210 August 2002 | NEW DIRECTOR APPOINTED |
28/01/0228 January 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
28/01/0228 January 2002 | SECRETARY RESIGNED |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of INCOGNITO SECURITY LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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