INCUS LABORATORIES LIMITED
Company Documents
Date | Description |
---|---|
24/01/2324 January 2023 | Final Gazette dissolved via voluntary strike-off |
24/01/2324 January 2023 | Final Gazette dissolved via voluntary strike-off |
01/11/221 November 2022 | First Gazette notice for voluntary strike-off |
01/11/221 November 2022 | First Gazette notice for voluntary strike-off |
19/10/2219 October 2022 | Application to strike the company off the register |
04/10/224 October 2022 | |
04/10/224 October 2022 | Resolutions |
04/10/224 October 2022 | Resolutions |
04/10/224 October 2022 | |
04/10/224 October 2022 | Resolutions |
04/10/224 October 2022 | Statement of capital on 2022-10-04 |
27/09/2227 September 2022 | Micro company accounts made up to 2021-12-31 |
27/01/2227 January 2022 | Appointment of Mr Andrew Edger as a director on 2022-01-20 |
13/01/2213 January 2022 | Termination of appointment of David Edward Monteith as a director on 2022-01-12 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
12/07/2112 July 2021 | Termination of appointment of Michael Wachsler-Markowitsch as a director on 2021-07-12 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
28/08/2028 August 2020 | REGISTERED OFFICE CHANGED ON 28/08/2020 FROM UNIT3, STOKENCHURCH BUSINESS PARK IBSTONE ROAD STOKENCHURCH HIGH WYCOMBE HP14 3FE ENGLAND |
05/05/205 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
04/02/204 February 2020 | CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
16/07/1916 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
11/03/1911 March 2019 | CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
20/11/1820 November 2018 | REGISTERED OFFICE CHANGED ON 20/11/2018 FROM SUITE 103 AXIS 40 OXFORD ROAD STOKENCHURCH BUCKINGHAMSHIRE HP14 3SX |
20/08/1820 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
14/09/1714 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
21/03/1721 March 2017 | CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES |
12/01/1712 January 2017 | DIRECTOR APPOINTED MAG. MICHAEL WACHSLER-MARKOWITSCH |
11/01/1711 January 2017 | APPOINTMENT TERMINATED, DIRECTOR ROBERT ALCOCK |
11/01/1711 January 2017 | DIRECTOR APPOINTED DR THOMAS STOCKMEIER |
11/01/1711 January 2017 | APPOINTMENT TERMINATED, DIRECTOR ALASTAIR SIBBALD |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
09/10/169 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
26/02/1626 February 2016 | Annual return made up to 4 February 2016 with full list of shareholders |
26/11/1526 November 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/14 |
15/10/1515 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
02/03/152 March 2015 | Annual return made up to 4 February 2015 with full list of shareholders |
02/03/152 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID EDWARD MONTEITH / 01/10/2014 |
18/06/1418 June 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
25/02/1425 February 2014 | Annual return made up to 4 February 2014 with full list of shareholders |
18/09/1318 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
25/02/1325 February 2013 | Annual return made up to 4 February 2013 with full list of shareholders |
25/09/1225 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
11/08/1211 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DR ROBERT DAVID ALCOCK / 25/05/2012 |
01/03/121 March 2012 | Annual return made up to 4 February 2012 with full list of shareholders |
16/09/1116 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
28/02/1128 February 2011 | Annual return made up to 4 February 2011 with full list of shareholders |
17/02/1117 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DR ROBERT DAVID ALCOCK / 01/12/2010 |
03/03/103 March 2010 | CURRSHO FROM 28/02/2011 TO 31/12/2010 |
19/02/1019 February 2010 | 15/02/10 STATEMENT OF CAPITAL GBP 134477.25 |
19/02/1019 February 2010 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
04/02/104 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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