INCOM TELE PAGE LIMITED

Company Documents

DateDescription
04/12/244 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

09/08/249 August 2024 Confirmation statement made on 2024-08-03 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/11/238 November 2023 Accounts for a dormant company made up to 2023-03-31

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

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

View Accounts

12/12/2212 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/08/213 August 2021 Confirmation statement made on 2021-08-03 with no updates

View Document

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

View Accounts

14/12/2014 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

15/09/2015 September 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, WITH UPDATES

View Document

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

View Accounts

31/12/1931 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, WITH UPDATES

View Document

10/07/1910 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE ANGELA LAZARE / 10/07/2019

View Document

10/07/1910 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BERNARD LAZARE / 10/07/2019

View Document

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

View Accounts

13/12/1813 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, WITH UPDATES

View Document

05/12/175 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BERNARD LAZARE / 05/12/2017

View Document

05/12/175 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE ANGELA LAZARE / 05/12/2017

View Document

01/12/171 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, WITH UPDATES

View Document

19/12/1619 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

24/11/1524 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

17/08/1517 August 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

16/12/1416 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

21/10/1421 October 2014 REGISTERED OFFICE CHANGED ON 21/10/2014 FROM C/O TOPPING PARTNERSHIP 9TH FLOOR 8 EXCHANGE QUAY SALFORD QUAYS MANCHESTER M5 3EJ

View Document

07/08/147 August 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS JANE ANGELA LAZARE / 04/08/2013

View Document

07/08/147 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BERNARD LAZARE / 04/08/2013

View Document

07/08/147 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE ANGELA LAZARE / 04/08/2013

View Document

07/08/147 August 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

26/11/1326 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

13/08/1313 August 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

03/12/123 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

17/09/1217 September 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

24/11/1124 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

16/08/1116 August 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

30/12/1030 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

16/08/1016 August 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

26/01/1026 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

15/10/0915 October 2009 Annual return made up to 3 August 2009 with full list of shareholders

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/08/0818 August 2008 RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

28/08/0728 August 2007 RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

11/08/0611 August 2006 RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS

View Document

24/03/0624 March 2006 RETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/02/051 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

11/10/0411 October 2004 RETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS

View Document

14/09/0414 September 2004 REGISTERED OFFICE CHANGED ON 14/09/04 FROM: INCOM HOUSE, WATERSIDE TRAFFORD PARK MANCHESTER LANCASHIRE M17 1WD

View Document

10/01/0410 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

19/09/0319 September 2003 RETURN MADE UP TO 03/08/03; FULL LIST OF MEMBERS

View Document

27/01/0327 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

17/08/0217 August 2002 RETURN MADE UP TO 03/08/02; FULL LIST OF MEMBERS

View Document

28/01/0228 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

23/08/0123 August 2001 RETURN MADE UP TO 03/08/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

16/08/0016 August 2000 RETURN MADE UP TO 03/08/00; FULL LIST OF MEMBERS

View Document

31/01/0031 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

25/08/9925 August 1999 RETURN MADE UP TO 03/08/99; NO CHANGE OF MEMBERS

View Document

02/02/992 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

29/09/9829 September 1998 RETURN MADE UP TO 03/08/98; NO CHANGE OF MEMBERS

View Document

12/02/9812 February 1998 RETURN MADE UP TO 03/08/97; FULL LIST OF MEMBERS

View Document

03/02/983 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

30/12/9730 December 1997 REGISTERED OFFICE CHANGED ON 30/12/97 FROM: INCOM HOUSE 159 CHEETHAM HILL RD MANCHESTER M8 8LG

View Document

21/03/9721 March 1997 NEW SECRETARY APPOINTED

View Document

21/03/9721 March 1997 SECRETARY RESIGNED

View Document

04/02/974 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

06/09/966 September 1996 RETURN MADE UP TO 03/08/96; NO CHANGE OF MEMBERS

View Document

05/02/965 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

12/09/9512 September 1995 RETURN MADE UP TO 03/08/95; NO CHANGE OF MEMBERS

View Document

02/02/952 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

15/08/9415 August 1994 RETURN MADE UP TO 03/08/94; FULL LIST OF MEMBERS

View Document

15/08/9415 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/9411 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

15/11/9315 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/10/937 October 1993 RETURN MADE UP TO 03/08/93; NO CHANGE OF MEMBERS

View Document

08/02/938 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

20/10/9220 October 1992 NEW DIRECTOR APPOINTED

View Document

18/10/9218 October 1992 RETURN MADE UP TO 03/08/92; NO CHANGE OF MEMBERS

View Document

18/10/9218 October 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

06/02/926 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

03/09/913 September 1991 RETURN MADE UP TO 03/08/91; FULL LIST OF MEMBERS

View Document

17/05/9117 May 1991 DIRECTOR RESIGNED

View Document

14/01/9114 January 1991 NEW DIRECTOR APPOINTED

View Document

14/01/9114 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/01/9114 January 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

16/08/9016 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/909 August 1990 SECRETARY RESIGNED

View Document

03/08/903 August 1990 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