INCREDIBLY UN LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-04-04 with no updates

View Document

03/03/253 March 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

16/04/2416 April 2024 Confirmation statement made on 2024-04-04 with updates

View Document

15/02/2415 February 2024 Total exemption full accounts made up to 2023-10-31

View Document

27/06/2327 June 2023 Total exemption full accounts made up to 2022-10-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-04 with updates

View Document

04/04/234 April 2023 Change of details for Ms Daria Alexandrovna Taylor as a person with significant control on 2023-03-31

View Document

04/04/234 April 2023 Change of details for Ms Liya Fateh as a person with significant control on 2023-03-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

29/07/2029 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/07/1929 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/10/1830 October 2018 DIRECTOR APPOINTED MS DARIA ALEXANDROVNA TAYLOR

View Document

23/07/1823 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

13/06/1813 June 2018 CESSATION OF STEPHANIE JANE PICKERILL AS A PSC

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES

View Document

12/04/1812 April 2018 PSC'S CHANGE OF PARTICULARS / MS LIYA FATEH / 04/04/2018

View Document

10/04/1810 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS LIYA FATEH / 04/04/2018

View Document

10/04/1810 April 2018 PSC'S CHANGE OF PARTICULARS / MS LIYA FATEH / 04/04/2018

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

02/06/172 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

03/11/163 November 2016 REGISTERED OFFICE CHANGED ON 03/11/2016 FROM 3 EAST END ROAD LONDON N3 3QE ENGLAND

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

26/10/1626 October 2016 REGISTERED OFFICE CHANGED ON 26/10/2016 FROM PINEHURST HUNTSMAN LANE WROTHAM HEATH SEVENOAKS KENT TN15 7SS

View Document

26/10/1626 October 2016 REGISTERED OFFICE CHANGED ON 26/10/2016 FROM PINEHURST HUNTSMAN LANE WROTHAM HEATH SEVENOAKS TN15 7SS ENGLAND

View Document

25/10/1625 October 2016 APPOINTMENT TERMINATED, SECRETARY RAYNER PICKERILL

View Document

25/10/1625 October 2016 APPOINTMENT TERMINATED, DIRECTOR DARIA TAYLOR

View Document

20/10/1620 October 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHANIE PICKERILL

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

24/03/1624 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

05/11/155 November 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

22/10/1522 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS LIYA FATEH / 14/10/2015

View Document

22/10/1522 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS STEPHANIE JANE PICKERILL / 14/10/2015

View Document

24/09/1524 September 2015 DIRECTOR APPOINTED DARIA ALEXANDROVNA TAYLOR

View Document

08/05/158 May 2015 VARYING SHARE RIGHTS AND NAMES

View Document

08/05/158 May 2015 23/04/15 STATEMENT OF CAPITAL GBP 100

View Document

27/12/1427 December 2014 Annual accounts small company total exemption made up to 31 October 2014

View Document

09/11/149 November 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/09/1430 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS LIYA FATEH / 30/09/2014

View Document

23/06/1423 June 2014 COMPANY NAME CHANGED INCREDIBLY SOCIAL MEDIA LIMITED CERTIFICATE ISSUED ON 23/06/14

View Document

15/04/1415 April 2014 DIRECTOR APPOINTED MISS LIYA FATEH

View Document

26/11/1326 November 2013 SECRETARY APPOINTED MRS RAYNER PICKERILL

View Document

10/10/1310 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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