INCUBATOR CAPITAL PARTNERS LTD

Company Documents

DateDescription
19/06/2519 June 2025 Confirmation statement made on 2025-06-19 with no updates

View Document

30/04/2530 April 2025 Compulsory strike-off action has been discontinued

View Document

30/04/2530 April 2025 Compulsory strike-off action has been discontinued

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 Micro company accounts made up to 2024-05-31

View Document

03/07/243 July 2024 Micro company accounts made up to 2023-05-31

View Document

29/06/2429 June 2024 Compulsory strike-off action has been discontinued

View Document

29/06/2429 June 2024 Compulsory strike-off action has been discontinued

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

02/10/232 October 2023 Micro company accounts made up to 2022-05-31

View Document

02/09/232 September 2023 Compulsory strike-off action has been discontinued

View Document

02/09/232 September 2023 Compulsory strike-off action has been discontinued

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

13/02/2213 February 2022 Micro company accounts made up to 2021-05-31

View Document

13/02/2213 February 2022 Micro company accounts made up to 2020-05-31

View Document

11/08/2111 August 2021 Compulsory strike-off action has been discontinued

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES

View Document

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

View Accounts

01/05/201 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

20/10/1920 October 2019 DISS40 (DISS40(SOAD))

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES

View Document

10/09/1910 September 2019 FIRST GAZETTE

View Document

15/06/1915 June 2019 DISS40 (DISS40(SOAD))

View Document

14/06/1914 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

07/05/197 May 2019 FIRST GAZETTE

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

04/06/184 June 2018 REGISTERED OFFICE CHANGED ON 04/06/2018 FROM THE OLD VICARAGE MARKET PLACE CASTLE DONINGTON DERBYSHIRE DE74 2JB

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

26/04/1826 April 2018 COMPANY NAME CHANGED DREAMAKER INVESTMENTS LIMITED CERTIFICATE ISSUED ON 26/04/18

View Document

21/03/1821 March 2018 CESSATION OF JOHN CUTTS AS A PSC

View Document

21/03/1821 March 2018 APPOINTMENT TERMINATED, DIRECTOR STEVEN HUGHES

View Document

21/03/1821 March 2018 DIRECTOR APPOINTED MR KEVIN PRITCHARD

View Document

21/03/1821 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN PRITCHARD

View Document

21/03/1821 March 2018 CESSATION OF STEVEN HUGHES AS A PSC

View Document

12/10/1712 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN CUTTS

View Document

19/07/1719 July 2017 CESSATION OF KEVIN PRITCHARD AS A PSC

View Document

12/07/1712 July 2017 COMPANY NAME CHANGED DREAMAKER HOMES LIMITED CERTIFICATE ISSUED ON 12/07/17

View Document

11/07/1711 July 2017 APPOINTMENT TERMINATED, DIRECTOR KEVIN PRITCHARD

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

16/05/1716 May 2017 DISS40 (DISS40(SOAD))

View Document

15/05/1715 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

02/05/172 May 2017 FIRST GAZETTE

View Document

04/08/164 August 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

11/05/1611 May 2016 DISS40 (DISS40(SOAD))

View Document

10/05/1610 May 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

03/05/163 May 2016 FIRST GAZETTE

View Document

02/07/152 July 2015 DISS40 (DISS40(SOAD))

View Document

01/07/151 July 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

01/07/151 July 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/05/1526 May 2015 FIRST GAZETTE

View Document

19/05/1519 May 2015 DIRECTOR APPOINTED MR STEVEN HUGHES

View Document

08/11/148 November 2014 DISS40 (DISS40(SOAD))

View Document

05/11/145 November 2014 REGISTERED OFFICE CHANGED ON 05/11/2014 FROM 76 CARLTON AVENUE NARBOROUGH LEICESTER LE19 2DE UNITED KINGDOM

View Document

05/11/145 November 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

23/09/1423 September 2014 FIRST GAZETTE

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

24/05/1324 May 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