INCREMENTUM CONSULTA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/10/2510 October 2025 NewAppointment of Ms Nesrin Bozcicek as a director on 2025-10-10

View Document

06/10/256 October 2025 NewRegistered office address changed from 250 Kings Road Chelsea London SW3 5UE England to 32 Wendle Square Battersea London SW11 4SS on 2025-10-06

View Document

01/10/251 October 2025 NewCertificate of change of name

View Document

01/10/251 October 2025 NewConfirmation statement made on 2025-10-01 with updates

View Document

30/04/2530 April 2025 Micro company accounts made up to 2024-07-31

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-01-13 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

24/07/2424 July 2024 Director's details changed for Mr Barry Michael Spencer-Higgins on 2024-07-24

View Document

29/04/2429 April 2024 Micro company accounts made up to 2023-07-31

View Document

29/03/2429 March 2024 Termination of appointment of Nesrin Bozcicek as a director on 2024-03-27

View Document

27/03/2427 March 2024 Certificate of change of name

View Document

16/02/2416 February 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

30/04/2330 April 2023 Micro company accounts made up to 2022-07-31

View Document

17/03/2317 March 2023 Appointment of Mr. Barry Michael Spencer-Higgins as a director on 2023-03-16

View Document

21/01/2321 January 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

13/01/2113 January 2021 CONFIRMATION STATEMENT MADE ON 13/01/21, WITH UPDATES

View Document

13/01/2113 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MISS NESRIN BOZCICEK / 06/01/2021

View Document

06/01/216 January 2021 REGISTERED OFFICE CHANGED ON 06/01/2021 FROM UNIT 6, ANGLO OFFICE PARK, HIGH WYCOMBE LINCOLN ROAD ANGLO OFFICE BUSINESS PARK HIGH WYCOMBE HP12 3RH ENGLAND

View Document

06/01/216 January 2021 REGISTERED OFFICE CHANGED ON 06/01/2021 FROM 1ST FLOOR OFFICE OMEGA BUILDING, RIVERSIDE WEST, SMUGGLERS WAY LONDON SW18 1AZ UNITED KINGDOM

View Document

06/01/216 January 2021 COMPANY NAME CHANGED KK DESIGNS LONDON LIMITED CERTIFICATE ISSUED ON 06/01/21

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/07/2029 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

10/06/1910 June 2019 31/07/18 UNAUDITED ABRIDGED

View Document

03/05/193 May 2019 PREVSHO FROM 04/08/2018 TO 31/07/2018

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

24/01/1924 January 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 04/08/17

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

26/04/1826 April 2018 REGISTERED OFFICE CHANGED ON 26/04/2018 FROM 3 THE FOUNTAIN CENTRE LENSBURY AVENUE LONDON SW6 2TW ENGLAND

View Document

26/04/1826 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS NESRIN BOZCICEK / 25/04/2018

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

03/11/173 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 04/08/17

View Document

26/10/1726 October 2017 PREVEXT FROM 28/02/2017 TO 04/08/2017

View Document

04/08/174 August 2017 Annual accounts for year ending 04 Aug 2017

View Accounts

11/07/1711 July 2017 APPOINTMENT TERMINATED, DIRECTOR BARRY SPENCER-HIGGINS

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

14/11/1614 November 2016 REGISTERED OFFICE CHANGED ON 14/11/2016 FROM KOOL KAT DESIGNS LONDON LIMITED 3 THE FOUNTAIN CENTRE IMPERIAL WHARF, FULHAM LONDON SW6 2TW UNITED KINGDOM

View Document

12/08/1612 August 2016 COMPANY NAME CHANGED KOOL KAT DESIGNS LONDON LIMITED CERTIFICATE ISSUED ON 12/08/16

View Document

05/02/165 February 2016 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