INCREXO LIMITED

Company Documents

DateDescription
30/11/2130 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

30/11/2130 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

05/07/215 July 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

13/07/2013 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

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

View Accounts

24/07/1924 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

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

View Accounts

02/07/182 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES

View Document

27/07/1727 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

15/07/1615 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

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

View Accounts

19/08/1519 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 REGISTERED OFFICE CHANGED ON 31/03/2015 FROM C/O C/O FRANKS MCADAM BROWN 9/10 ST ANDREWS SQUARE EDINBURGH EH2 2AF

View Document

31/03/1531 March 2015 REGISTERED OFFICE CHANGED ON 31/03/2015 FROM 4-5 MITCHELL STREET EDINBURGH EH6 7BD

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

14/08/1414 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/04/142 April 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/08/135 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/03/1326 March 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

12/09/1212 September 2012 REGISTERED OFFICE CHANGED ON 12/09/2012 FROM 9/10 ST ANDREWS SQUARE EDINBURGH SCOTLAND EH2 2AF SCOTLAND

View Document

22/08/1222 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/04/1227 April 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

30/11/1130 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/07/111 July 2011 REGISTERED OFFICE CHANGED ON 01/07/2011 FROM 117 HANOVER STREET EDINBURGH EH2 1DJ

View Document

05/04/115 April 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

16/09/1016 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES WILSON GILMOUR / 07/04/2010

View Document

07/04/107 April 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/04/097 April 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/04/088 April 2008 RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/04/0719 April 2007 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS

View Document

29/12/0629 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/03/0630 March 2006 RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

30/03/0530 March 2005 RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

19/03/0419 March 2004 RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS

View Document

01/12/031 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

07/04/037 April 2003 RETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS

View Document

27/01/0327 January 2003 REGISTERED OFFICE CHANGED ON 27/01/03 FROM: MILTON OF BALNAGOWAN ARDERSIER INVERNESS IV1 2QX

View Document

21/11/0221 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

22/03/0222 March 2002 RETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS

View Document

26/11/0126 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

03/04/013 April 2001 RETURN MADE UP TO 22/03/01; FULL LIST OF MEMBERS

View Document

14/08/0014 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

28/03/0028 March 2000 RETURN MADE UP TO 22/03/00; FULL LIST OF MEMBERS

View Document

22/10/9922 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

23/03/9923 March 1999 RETURN MADE UP TO 22/03/99; NO CHANGE OF MEMBERS

View Document

21/01/9921 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

06/04/986 April 1998 RETURN MADE UP TO 22/03/98; FULL LIST OF MEMBERS

View Document

14/11/9714 November 1997 REGISTERED OFFICE CHANGED ON 14/11/97 FROM: 51 MEGGETLAND TERRACE EDINBURGH LOTHIAN EH14 1AP

View Document

18/08/9718 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

07/05/977 May 1997 RETURN MADE UP TO 22/03/97; FULL LIST OF MEMBERS

View Document

03/06/963 June 1996 REGISTERED OFFICE CHANGED ON 03/06/96 FROM: LEVEL 2, SALTIRE COURT 20 CASTLE TERRACE EDINBURGH EH1 2ET

View Document

16/05/9616 May 1996 COMPANY NAME CHANGED RANDOTTE (NO. 399) LIMITED CERTIFICATE ISSUED ON 17/05/96

View Document

14/05/9614 May 1996 NEW DIRECTOR APPOINTED

View Document

14/05/9614 May 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/05/9614 May 1996 NEW SECRETARY APPOINTED

View Document

14/05/9614 May 1996 ALTER MEM AND ARTS 10/05/96

View Document

14/05/9614 May 1996 DIRECTOR RESIGNED

View Document

14/05/9614 May 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/03/9622 March 1996 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