MY INCUBATOR VENTURES LIMITED

Company Documents

DateDescription
24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

01/11/221 November 2022 First Gazette notice for voluntary strike-off

View Document

01/11/221 November 2022 First Gazette notice for voluntary strike-off

View Document

20/10/2220 October 2022 Application to strike the company off the register

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/08/2111 August 2021 Confirmation statement made on 2021-08-11 with updates

View Document

11/08/2111 August 2021 Director's details changed for Mr Graham William Lane on 2021-08-11

View Document

21/07/2121 July 2021 Accounts for a dormant company made up to 2021-03-31

View Document

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

View Accounts

18/06/2018 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

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

View Accounts

10/01/2010 January 2020 CURRSHO FROM 31/07/2020 TO 31/03/2020

View Document

06/01/206 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM WILLIAM LANE / 06/01/2020

View Document

19/12/1919 December 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

27/03/1927 March 2019 DIRECTOR APPOINTED MR GRAHAM WILLIAM LANE

View Document

26/03/1926 March 2019 CESSATION OF PAUL OWEN LAYTE AS A PSC

View Document

26/03/1926 March 2019 CESSATION OF HELEN WEBB AS A PSC

View Document

26/03/1926 March 2019 DIRECTOR APPOINTED MR EDWARD CHRISTOPHER JORDAN

View Document

26/03/1926 March 2019 DIRECTOR APPOINTED MS ZOE JULIE HANCOCK

View Document

26/03/1926 March 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL LAYTE

View Document

13/02/1913 February 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, WITH UPDATES

View Document

13/08/1813 August 2018 PSC'S CHANGE OF PARTICULARS / MRS HELEN WEBB / 06/04/2016

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

27/04/1827 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

02/02/182 February 2018 DIRECTOR APPOINTED MR PAUL OWEN LAYTE

View Document

02/02/182 February 2018 PSC'S CHANGE OF PARTICULARS / MRS HELEN WEBB / 06/04/2016

View Document

02/02/182 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL OWEN LAYTE

View Document

04/01/184 January 2018 CESSATION OF CHRISTOPHER CHARLES PICHON AS A PSC

View Document

04/01/184 January 2018 PSC'S CHANGE OF PARTICULARS / MRS HELEN WEBB / 28/11/2017

View Document

04/01/184 January 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PICHON

View Document

24/08/1724 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER CHARLES PICHON

View Document

24/08/1724 August 2017 SAIL ADDRESS CREATED

View Document

24/08/1724 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHARLES PICHON / 01/01/2017

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, WITH UPDATES

View Document

24/08/1724 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN WEBB

View Document

24/08/1724 August 2017 PSC'S CHANGE OF PARTICULARS / WENTA / 06/04/2016

View Document

24/08/1724 August 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT ARNOLD

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

23/03/1723 March 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

13/03/1713 March 2017 APPOINTMENT TERMINATED, DIRECTOR GREG THOMAS

View Document

13/03/1713 March 2017 APPOINTMENT TERMINATED, DIRECTOR PETER CABON

View Document

09/01/179 January 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN DALE

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

18/05/1618 May 2016 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY EDWARDS

View Document

01/03/161 March 2016 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

22/02/1622 February 2016 DIRECTOR APPOINTED MR JOHN ANTHONY DALE

View Document

17/02/1617 February 2016 DIRECTOR APPOINTED MR ROBERT CHARLES ARNOLD

View Document

25/09/1525 September 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

03/09/153 September 2015 REGISTERED OFFICE CHANGED ON 03/09/2015 FROM IVECO HOUSE STATION ROAD WATFORD HERTFORDSHIRE WD17 1DL

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

02/06/152 June 2015 DIRECTOR APPOINTED MR TIMOTHY EDWARDS

View Document

15/05/1515 May 2015 DIRECTOR APPOINTED MRS HELEN WEBB

View Document

19/03/1519 March 2015 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

24/10/1424 October 2014 PREVSHO FROM 31/08/2014 TO 31/07/2014

View Document

13/10/1413 October 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

29/10/1329 October 2013 DIRECTOR APPOINTED MR GREG DUNCAN THOMAS

View Document

12/08/1312 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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