INITIAL INCENTIVES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewDirector's details changed for Mr Nicholas Carter on 2025-07-24

View Document

26/05/2526 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

16/01/2516 January 2025 Confirmation statement made on 2024-12-31 with updates

View Document

09/01/259 January 2025 Change of details for Carter Enterprises Limited as a person with significant control on 2025-01-09

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

06/08/246 August 2024 Memorandum and Articles of Association

View Document

14/06/2414 June 2024 Registered office address changed from 729 Capability Green Business Park New Airport Way Luton LU1 3LU England to Unit 16 Apex Business Centre Boscombe Road Dunstable Bedfordshire LU5 4SB on 2024-06-14

View Document

10/05/2410 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

23/04/2423 April 2024 Registration of charge 021832010004, created on 2024-04-19

View Document

15/01/2415 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

02/11/232 November 2023 Amended total exemption full accounts made up to 2022-12-31

View Document

30/03/2330 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/01/2324 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

23/01/2323 January 2023 Registered office address changed from 4 Prince Albert Road London NW1 7SN United Kingdom to 729 Capability Green Business Park New Airport Way Luton LU1 3LU on 2023-01-23

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/09/2220 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

20/01/2220 January 2022 Registration of charge 021832010002, created on 2022-01-12

View Document

07/01/227 January 2022 Confirmation statement made on 2021-12-31 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/12/201 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

25/03/2025 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 021832010001

View Document

11/03/2011 March 2020 APPOINTMENT TERMINATED, DIRECTOR MARTIN REUBEN

View Document

11/03/2011 March 2020 APPOINTMENT TERMINATED, SECRETARY JAMES REUBEN

View Document

11/03/2011 March 2020 APPOINTMENT TERMINATED, DIRECTOR LEE REUBEN

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/09/1913 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/09/1820 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

24/01/1824 January 2018 11/10/17 STATEMENT OF CAPITAL GBP 1208.0900

View Document

16/01/1816 January 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/11/1729 November 2017 PSC'S CHANGE OF PARTICULARS / MR JONATHAN REUBEN / 29/11/2017

View Document

29/06/1729 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/02/176 February 2017 REGISTERED OFFICE CHANGED ON 06/02/2017 FROM 4 PARR ROAD HONEYPOT LANE STANMORE MIDDLESEX HA7 1QP

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

05/01/175 January 2017 29/11/16 STATEMENT OF CAPITAL GBP 1262.56906

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/12/168 December 2016 29/11/16 STATEMENT OF CAPITAL GBP 1262.56906

View Document

29/11/1629 November 2016 SUB-DIVISION 25/08/16

View Document

18/07/1618 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/01/1614 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/02/1510 February 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

18/08/1418 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

25/02/1425 February 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

18/07/1318 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

14/01/1314 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

02/10/122 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

01/05/121 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JACK REUBEN / 01/04/2012

View Document

19/03/1219 March 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

15/07/1115 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

21/01/1121 January 2011 SECRETARY'S CHANGE OF PARTICULARS / JAMES REUBEN / 01/01/2011

View Document

13/01/1113 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

09/09/109 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

12/01/1012 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

14/09/0914 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

23/02/0923 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

15/02/0815 February 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

11/10/0711 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

12/04/0712 April 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0625 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

19/04/0619 April 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

12/08/0512 August 2005 NEW DIRECTOR APPOINTED

View Document

07/01/057 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

22/01/0422 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

17/12/0317 December 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

05/12/035 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

24/06/0324 June 2003 NEW DIRECTOR APPOINTED

View Document

25/04/0325 April 2003 REGISTERED OFFICE CHANGED ON 25/04/03 FROM: 4 HORSESHOE CLOSE LONDON NW2 7JJ

View Document

15/01/0315 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

14/08/0214 August 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

28/02/0228 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

20/02/0220 February 2002 £ IC 62500/1200 25/08/01 £ SR [email protected]=61300

View Document

05/02/025 February 2002 NEW SECRETARY APPOINTED

View Document

27/01/0227 January 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/09/016 September 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

23/01/0123 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

21/01/0021 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

29/12/9929 December 1999 NC INC ALREADY ADJUSTED 03/10/91

View Document

20/12/9920 December 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

24/11/9924 November 1999 NC INC ALREADY ADJUSTED 18/05/92

View Document

24/11/9924 November 1999 £ NC 1200/62500 18/05/

View Document

24/11/9924 November 1999 £ NC 100/1200 03/10/91

View Document

02/11/992 November 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

21/09/9921 September 1999 NEW SECRETARY APPOINTED

View Document

21/09/9921 September 1999 NEW DIRECTOR APPOINTED

View Document

15/09/9915 September 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/09/9915 September 1999 DIRECTOR RESIGNED

View Document

12/01/9912 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

03/11/983 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

25/03/9825 March 1998 DIRECTOR RESIGNED

View Document

26/01/9826 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

28/10/9728 October 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96

View Document

16/01/9716 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

10/10/9610 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

09/01/969 January 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

02/11/952 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

29/06/9529 June 1995 COMPANY NAME CHANGED INITIAL PLASTICS LIMITED CERTIFICATE ISSUED ON 30/06/95

View Document

10/01/9510 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/9510 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

02/11/942 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

04/03/944 March 1994 REGISTERED OFFICE CHANGED ON 04/03/94

View Document

04/03/944 March 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

12/11/9312 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

04/02/934 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

30/06/9230 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/12/91

View Document

17/01/9217 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

07/10/917 October 1991 NEW DIRECTOR APPOINTED

View Document

07/10/917 October 1991 NEW DIRECTOR APPOINTED

View Document

05/08/915 August 1991 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/12

View Document

19/06/9119 June 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/88

View Document

19/06/9119 June 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/90

View Document

19/06/9119 June 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/89

View Document

11/06/9111 June 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

11/06/9111 June 1991 EXEMPTION FROM APPOINTING AUDITORS 15/05/91

View Document

11/06/9111 June 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

17/12/9017 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/12/905 December 1990 REGISTERED OFFICE CHANGED ON 05/12/90 FROM: 640 HIGH ROAD NORTH FINCHLEY LONDON N12 0NL

View Document

26/07/9026 July 1990 COMPANY NAME CHANGED PASTWIDE LIMITED CERTIFICATE ISSUED ON 25/07/90

View Document

04/07/904 July 1990 STRIKE-OFF ACTION DISCONTINUED

View Document

04/07/904 July 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

27/03/9027 March 1990 FIRST GAZETTE

View Document

05/05/885 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/05/885 May 1988 REGISTERED OFFICE CHANGED ON 05/05/88 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

05/05/885 May 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/10/8726 October 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • FOREVER ADVISOR LTD


  • 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