INCR'EDIBLE CONCEPTS LIMITED

Company Documents

DateDescription
02/06/252 June 2025 Previous accounting period extended from 2025-03-31 to 2025-05-31

View Document

19/11/2419 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

05/12/235 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

07/06/237 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

25/05/2025 May 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

11/12/1911 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

03/01/193 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

06/10/176 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/10/1611 October 2016 APPOINTMENT TERMINATED, DIRECTOR MICHELLE KOHN

View Document

09/09/169 September 2016 PREVEXT FROM 31/12/2015 TO 31/03/2016

View Document

03/08/163 August 2016 COMPANY NAME CHANGED MILOR LIMITED CERTIFICATE ISSUED ON 03/08/16

View Document

03/08/163 August 2016 DIRECTOR APPOINTED DR MICHELLE KOHN

View Document

02/08/162 August 2016 APPOINTMENT TERMINATED, DIRECTOR ALAN DA COSTA

View Document

14/04/1614 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

12/04/1612 April 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/03/1529 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / ALAN GERALD DA COSTA / 01/05/2014

View Document

29/03/1529 March 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

08/10/148 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/04/145 April 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/04/139 April 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

27/11/1227 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/04/123 April 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

04/10/114 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

05/04/115 April 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

30/09/1030 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

05/04/105 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN GERALD DA COSTA / 04/04/2010

View Document

05/04/105 April 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

30/10/0930 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

08/04/098 April 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 31/12/07 TOTAL EXEMPTION FULL

View Document

09/04/089 April 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

31/03/0731 March 2007 RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 REGISTERED OFFICE CHANGED ON 28/02/07 FROM: 1 KENT TERRACE PARK ROAD LONDON NW1 4RP

View Document

24/10/0624 October 2006 REGISTERED OFFICE CHANGED ON 24/10/06 FROM: FLAT 125 15 KIDDERPORE AVENUE LONDON NW3 7SJ

View Document

18/10/0618 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/04/067 April 2006 RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 REGISTERED OFFICE CHANGED ON 25/10/05 FROM: FLAT 4 ST JOHNS LODGE 159 KING HENRYS ROAD LONDON NW3 3RD

View Document

19/08/0519 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

26/07/0526 July 2005 RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS; AMEND

View Document

29/03/0529 March 2005 RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS

View Document

27/09/0427 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/04/0426 April 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

26/04/0426 April 2004 £ IC 10000/8000 30/03/04 £ SR 2000@1=2000

View Document

31/03/0431 March 2004 RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

19/10/0319 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

21/03/0321 March 2003 RETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS

View Document

26/06/0226 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

19/04/0219 April 2002 RETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS

View Document

27/06/0127 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

20/03/0120 March 2001 RETURN MADE UP TO 12/03/01; FULL LIST OF MEMBERS

View Document

21/06/0021 June 2000 RETURN MADE UP TO 21/03/00; FULL LIST OF MEMBERS

View Document

21/06/0021 June 2000

View Document

21/06/0021 June 2000

View Document

10/05/0010 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

18/04/0018 April 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/02/003 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/9927 October 1999 REGISTERED OFFICE CHANGED ON 27/10/99 FROM: KENT HOUSE 87 REGENT STRET LONDON W1R 7HF

View Document

20/10/9920 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

21/07/9921 July 1999 SECRETARY RESIGNED

View Document

21/07/9921 July 1999 NEW DIRECTOR APPOINTED

View Document

16/06/9916 June 1999

View Document

16/06/9916 June 1999 RETURN MADE UP TO 21/03/99; FULL LIST OF MEMBERS

View Document

16/06/9916 June 1999

View Document

29/10/9829 October 1998 FULL ACCOUNTS MADE UP TO 27/12/97

View Document

31/03/9831 March 1998 RETURN MADE UP TO 21/03/98; NO CHANGE OF MEMBERS

View Document

30/10/9730 October 1997 FULL ACCOUNTS MADE UP TO 28/12/96

View Document

17/04/9717 April 1997 RETURN MADE UP TO 21/03/97; NO CHANGE OF MEMBERS

View Document

23/05/9623 May 1996 RETURN MADE UP TO 21/03/96; FULL LIST OF MEMBERS

View Document

12/05/9612 May 1996 FULL ACCOUNTS MADE UP TO 30/12/95

View Document

06/04/956 April 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

24/03/9524 March 1995 RETURN MADE UP TO 21/03/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of 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

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 documents registered before 1 January 1995

View Document

18/07/9418 July 1994 FULL ACCOUNTS MADE UP TO 01/01/94

View Document

29/04/9429 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/9429 April 1994 RETURN MADE UP TO 31/03/94; NO CHANGE OF MEMBERS

View Document

29/04/9429 April 1994 REGISTERED OFFICE CHANGED ON 29/04/94

View Document

15/06/9315 June 1993 FULL ACCOUNTS MADE UP TO 26/12/92

View Document

21/04/9321 April 1993 RETURN MADE UP TO 31/03/93; FULL LIST OF MEMBERS

View Document

21/04/9321 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/9217 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/08/921 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/9228 July 1992 FULL GROUP ACCOUNTS MADE UP TO 28/12/91

View Document

09/04/929 April 1992 RETURN MADE UP TO 31/03/92; NO CHANGE OF MEMBERS

View Document

31/10/9131 October 1991 FULL GROUP ACCOUNTS MADE UP TO 29/12/90

View Document

27/04/9127 April 1991 RETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS

View Document

14/06/9014 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/907 June 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

31/05/9031 May 1990 RETURN MADE UP TO 18/05/90; FULL LIST OF MEMBERS

View Document

31/05/9031 May 1990 FULL GROUP ACCOUNTS MADE UP TO 30/12/89

View Document

10/02/8910 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/8821 December 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/12/8821 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/12/8821 December 1988 ALTER MEM AND ARTS 091288

View Document

09/12/889 December 1988 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