INCUS TECHNOLOGIES LIMITED

Company Documents

DateDescription
09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

09/07/249 July 2024 First Gazette notice for compulsory strike-off

View Document

09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

28/11/2328 November 2023 Change of details for Mr Michael Lindemann as a person with significant control on 2023-10-05

View Document

28/11/2328 November 2023 Compulsory strike-off action has been discontinued

View Document

28/11/2328 November 2023 Compulsory strike-off action has been discontinued

View Document

27/11/2327 November 2023 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Castle House Castle Street Guildford Surrey GU1 3UW on 2023-11-27

View Document

27/11/2327 November 2023 Change of details for Mr Michael Lindemann as a person with significant control on 2023-10-05

View Document

27/11/2327 November 2023 Director's details changed for Mr Michael Lindemann on 2023-10-05

View Document

27/11/2327 November 2023 Director's details changed for Mr Michael Lindemann on 2023-10-05

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-10-05 with updates

View Document

17/10/2317 October 2023 Compulsory strike-off action has been suspended

View Document

17/10/2317 October 2023 Compulsory strike-off action has been suspended

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

05/10/225 October 2022 Confirmation statement made on 2022-10-05 with updates

View Document

01/02/221 February 2022 Compulsory strike-off action has been discontinued

View Document

01/02/221 February 2022 Compulsory strike-off action has been discontinued

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2020-10-31

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

24/10/2124 October 2021 Confirmation statement made on 2021-10-08 with updates

View Document

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

View Accounts

31/07/2031 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, WITH UPDATES

View Document

08/10/198 October 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL LINDEMANN / 08/10/2019

View Document

30/05/1930 May 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES

View Document

22/10/1822 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL LINDEMANN / 20/09/2018

View Document

22/10/1822 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL LINDEMANN / 08/10/2018

View Document

22/10/1822 October 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL LINDEMANN / 08/10/2018

View Document

17/10/1817 October 2018 APPOINTMENT TERMINATED, DIRECTOR THOMAS LANGAN

View Document

27/07/1827 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES

View Document

16/10/1716 October 2017 PSC'S CHANGE OF PARTICULARS / MR MICHAEL LINDEMANN / 16/10/2017

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

13/06/1713 June 2017 REGISTERED OFFICE CHANGED ON 13/06/2017 FROM 222 REGENT STREET LONDON W1B 5TR

View Document

13/06/1713 June 2017 REGISTERED OFFICE CHANGED ON 13/06/2017 FROM 20-22 WENLOCK ROAD LONDON N17GU ENGLAND

View Document

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

View Accounts

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

17/10/1617 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL LINDEMANN / 01/10/2016

View Document

08/10/168 October 2016 DISS40 (DISS40(SOAD))

View Document

07/10/167 October 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

06/09/166 September 2016 FIRST GAZETTE

View Document

01/11/151 November 2015 REGISTERED OFFICE CHANGED ON 01/11/2015 FROM 85 DEANS ROAD LONDON W7 3QD ENGLAND

View Document

01/11/151 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL LINDEMANN / 01/10/2015

View Document

01/11/151 November 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

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

View Accounts

20/10/1420 October 2014 REGISTERED OFFICE CHANGED ON 20/10/2014 FROM GROUND FLOOR 2 WOODBERRY GROVE LONDON N12 0DR UNITED KINGDOM

View Document

08/10/148 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information