THE INCREDIBLY SMART COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 Registered office address changed from 35 Winston Avenue Tiptree Essex CO5 0JU England to 2 Sheffield House High Street Cookham Maidenhead SL6 9SH on 2025-07-28

View Document

06/05/256 May 2025 Confirmation statement made on 2025-05-05 with no updates

View Document

24/02/2524 February 2025 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

01/07/241 July 2024 Micro company accounts made up to 2023-10-31

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-05 with no updates

View Document

05/04/245 April 2024 Registered office address changed from 35 Winston Avenue Tiptree Colchester Essex CO5 0JU England to 35 Winston Avenue Tiptree Essex CO5 0JU on 2024-04-05

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

29/06/2329 June 2023 Micro company accounts made up to 2022-10-31

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-05 with no updates

View Document

02/12/222 December 2022 Registered office address changed from 5 Winston Avenue Tiptree Essex CO5 0JU England to 35 Winston Avenue Tiptree Colchester Essex CO5 0JU on 2022-12-02

View Document

28/11/2228 November 2022 Registered office address changed from 146 New London Road Chelmsford Essex CM2 0AW to 5 Winston Avenue Tiptree Essex CO5 0JU on 2022-11-28

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

09/05/229 May 2022 Confirmation statement made on 2022-05-05 with no updates

View Document

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

View Accounts

01/04/211 April 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/07/2028 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES

View Document

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

View Accounts

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, WITH UPDATES

View Document

05/04/195 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, WITH UPDATES

View Document

05/03/185 March 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

21/03/1721 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

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

View Accounts

27/06/1627 June 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

11/03/1611 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

23/11/1523 November 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

23/11/1523 November 2015 21/10/15 STATEMENT OF CAPITAL GBP 30

View Document

23/11/1523 November 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

23/11/1523 November 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

05/11/155 November 2015 APPOINTMENT TERMINATED, DIRECTOR NEIL SEXTON

View Document

05/11/155 November 2015 APPOINTMENT TERMINATED, SECRETARY JANE MARR

View Document

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

View Accounts

15/05/1515 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

06/05/156 May 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

19/12/1419 December 2014 SECRETARY APPOINTED MRS. JANE MARR

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

22/10/1422 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/07/143 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

20/05/1420 May 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

19/09/1319 September 2013 DIRECTOR APPOINTED MR LINDSAY O'HAGAN

View Document

09/07/139 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

26/06/1326 June 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

07/01/137 January 2013 PREVSHO FROM 28/02/2013 TO 31/10/2012

View Document

28/11/1228 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

01/08/121 August 2012 APPOINTMENT TERMINATED, DIRECTOR JANE MARR

View Document

01/08/121 August 2012 APPOINTMENT TERMINATED, DIRECTOR KIRSTY HEALEY

View Document

08/05/128 May 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

21/10/1121 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

09/05/119 May 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

05/05/115 May 2011 PREVEXT FROM 31/08/2010 TO 28/02/2011

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

12/05/1012 May 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

11/06/0911 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

06/05/096 May 2009 RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 DIRECTOR APPOINTED KIRSTY HEALEY

View Document

15/01/0915 January 2009 COMPANY BUSINESS 05/01/2009

View Document

13/01/0913 January 2009 APPOINTMENT TERMINATED DIRECTOR TERRY BUSH

View Document

13/01/0913 January 2009 APPOINTMENT TERMINATED SECRETARY TERRY BUSH

View Document

21/07/0821 July 2008 RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

03/10/073 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/078 May 2007 RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS

View Document

20/11/0620 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

04/07/064 July 2006 S-DIV 01/09/05

View Document

04/07/064 July 2006 SUB DIV 01/09/05

View Document

07/06/067 June 2006 RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 NEW DIRECTOR APPOINTED

View Document

10/04/0610 April 2006 DIRECTOR RESIGNED

View Document

10/04/0610 April 2006 NEW DIRECTOR APPOINTED

View Document

14/03/0614 March 2006 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/08/05

View Document

14/03/0614 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

25/11/0525 November 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/11/0525 November 2005 SECRETARY RESIGNED

View Document

21/09/0521 September 2005 DIRECTOR RESIGNED

View Document

21/09/0521 September 2005 DIRECTOR RESIGNED

View Document

21/07/0521 July 2005 LOCATION OF REGISTER OF MEMBERS

View Document

19/07/0519 July 2005 NEW DIRECTOR APPOINTED

View Document

19/07/0519 July 2005 NEW DIRECTOR APPOINTED

View Document

19/07/0519 July 2005 DIRECTOR RESIGNED

View Document

19/07/0519 July 2005 NEW SECRETARY APPOINTED

View Document

19/07/0519 July 2005 REGISTERED OFFICE CHANGED ON 19/07/05 FROM: 16 STATION ROAD WIVENHOE COLCHESTER ESSEX CO7 9DH

View Document

19/07/0519 July 2005 NEW DIRECTOR APPOINTED

View Document

19/07/0519 July 2005 SECRETARY RESIGNED

View Document

15/07/0515 July 2005 COMPANY NAME CHANGED TOUMAY LIMITED CERTIFICATE ISSUED ON 15/07/05

View Document

28/06/0528 June 2005 £ NC 1000/1100 07/06/0

View Document

28/06/0528 June 2005 NC INC ALREADY ADJUSTED 07/06/05

View Document

15/06/0515 June 2005 VARYING SHARE RIGHTS AND NAMES

View Document

05/05/055 May 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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