INCPLAST LIMITED

Company Documents

DateDescription
14/04/2514 April 2025 Registered office address changed from Wrights Accountants Regus the Balance 7th Floor, Pinfold Street Sheffield S1 2GU United Kingdom to Wrights Accountants Spaces Acero 1 Concourse Way Sheffield South Yorkshire S1 2BJ on 2025-04-14

View Document

18/12/2418 December 2024 Order of court to wind up

View Document

11/11/2311 November 2023 Compulsory strike-off action has been suspended

View Document

11/11/2311 November 2023 Compulsory strike-off action has been suspended

View Document

24/10/2324 October 2023 First Gazette notice for compulsory strike-off

View Document

24/10/2324 October 2023 First Gazette notice for compulsory strike-off

View Document

08/09/238 September 2023 Termination of appointment of John Wright as a director on 2023-03-30

View Document

28/03/2328 March 2023 Registered office address changed from 175 Monks Park Wembley HA9 6LA England to Wrights Accountants Regus the Balance 7th Floor, Pinfold Street Sheffield S1 2GU on 2023-03-28

View Document

28/03/2328 March 2023 Appointment of Mr John Wright as a director on 2023-03-27

View Document

28/03/2328 March 2023 Termination of appointment of Cristi Calota as a director on 2023-03-27

View Document

10/03/2310 March 2023 Registered office address changed from Business Solutions 67 Fernhead Road London W9 3EY England to 175 Monks Park Wembley HA9 6LA on 2023-03-10

View Document

28/02/2328 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

04/08/214 August 2021 Confirmation statement made on 2021-08-04 with updates

View Document

04/08/214 August 2021 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

17/05/2117 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

24/11/2024 November 2020 CONFIRMATION STATEMENT MADE ON 24/11/20, WITH UPDATES

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, WITH UPDATES

View Document

03/07/203 July 2020 DIRECTOR APPOINTED MR CRISTI CALOTA

View Document

03/07/203 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRISTI CALOTA

View Document

03/07/203 July 2020 CESSATION OF MARIUS SORIN BARANGA AS A PSC

View Document

03/07/203 July 2020 APPOINTMENT TERMINATED, DIRECTOR MARIUS BARANGA

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES

View Document

17/05/1917 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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