THE INCREDIBLY SMART COMPANY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 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 |
| 06/05/256 May 2025 | Confirmation statement made on 2025-05-05 with no updates |
| 24/02/2524 February 2025 | Micro company accounts made up to 2024-10-31 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 01/07/241 July 2024 | Micro company accounts made up to 2023-10-31 |
| 16/05/2416 May 2024 | Confirmation statement made on 2024-05-05 with no updates |
| 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 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 29/06/2329 June 2023 | Micro company accounts made up to 2022-10-31 |
| 18/05/2318 May 2023 | Confirmation statement made on 2023-05-05 with no updates |
| 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 |
| 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 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 09/05/229 May 2022 | Confirmation statement made on 2022-05-05 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 01/04/211 April 2021 | 31/10/20 TOTAL EXEMPTION FULL |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 28/07/2028 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 05/05/205 May 2020 | CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 05/05/19, WITH UPDATES |
| 05/04/195 April 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 08/05/188 May 2018 | CONFIRMATION STATEMENT MADE ON 05/05/18, WITH UPDATES |
| 05/03/185 March 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 05/05/175 May 2017 | CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES |
| 21/03/1721 March 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 27/06/1627 June 2016 | Annual return made up to 5 May 2016 with full list of shareholders |
| 11/03/1611 March 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 23/11/1523 November 2015 | RETURN OF PURCHASE OF OWN SHARES |
| 23/11/1523 November 2015 | 21/10/15 STATEMENT OF CAPITAL GBP 30 |
| 23/11/1523 November 2015 | RETURN OF PURCHASE OF OWN SHARES |
| 23/11/1523 November 2015 | RETURN OF PURCHASE OF OWN SHARES |
| 05/11/155 November 2015 | APPOINTMENT TERMINATED, DIRECTOR NEIL SEXTON |
| 05/11/155 November 2015 | APPOINTMENT TERMINATED, SECRETARY JANE MARR |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 15/05/1515 May 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 06/05/156 May 2015 | Annual return made up to 5 May 2015 with full list of shareholders |
| 19/12/1419 December 2014 | SECRETARY APPOINTED MRS. JANE MARR |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 22/10/1422 October 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 03/07/143 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 20/05/1420 May 2014 | Annual return made up to 5 May 2014 with full list of shareholders |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 19/09/1319 September 2013 | DIRECTOR APPOINTED MR LINDSAY O'HAGAN |
| 09/07/139 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 26/06/1326 June 2013 | Annual return made up to 5 May 2013 with full list of shareholders |
| 07/01/137 January 2013 | PREVSHO FROM 28/02/2013 TO 31/10/2012 |
| 28/11/1228 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 01/08/121 August 2012 | APPOINTMENT TERMINATED, DIRECTOR JANE MARR |
| 01/08/121 August 2012 | APPOINTMENT TERMINATED, DIRECTOR KIRSTY HEALEY |
| 08/05/128 May 2012 | Annual return made up to 5 May 2012 with full list of shareholders |
| 29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
| 21/10/1121 October 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
| 09/05/119 May 2011 | Annual return made up to 5 May 2011 with full list of shareholders |
| 05/05/115 May 2011 | PREVEXT FROM 31/08/2010 TO 28/02/2011 |
| 20/05/1020 May 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
| 12/05/1012 May 2010 | Annual return made up to 5 May 2010 with full list of shareholders |
| 11/06/0911 June 2009 | Annual accounts small company total exemption made up to 31 August 2008 |
| 06/05/096 May 2009 | RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS |
| 02/02/092 February 2009 | DIRECTOR APPOINTED KIRSTY HEALEY |
| 15/01/0915 January 2009 | COMPANY BUSINESS 05/01/2009 |
| 13/01/0913 January 2009 | APPOINTMENT TERMINATED DIRECTOR TERRY BUSH |
| 13/01/0913 January 2009 | APPOINTMENT TERMINATED SECRETARY TERRY BUSH |
| 21/07/0821 July 2008 | RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS |
| 18/03/0818 March 2008 | Annual accounts small company total exemption made up to 31 August 2007 |
| 03/10/073 October 2007 | PARTICULARS OF MORTGAGE/CHARGE |
| 08/05/078 May 2007 | RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS |
| 20/11/0620 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
| 04/07/064 July 2006 | S-DIV 01/09/05 |
| 04/07/064 July 2006 | SUB DIV 01/09/05 |
| 07/06/067 June 2006 | RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS |
| 10/04/0610 April 2006 | NEW DIRECTOR APPOINTED |
| 10/04/0610 April 2006 | DIRECTOR RESIGNED |
| 10/04/0610 April 2006 | NEW DIRECTOR APPOINTED |
| 14/03/0614 March 2006 | ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/08/05 |
| 14/03/0614 March 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05 |
| 25/11/0525 November 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 25/11/0525 November 2005 | SECRETARY RESIGNED |
| 21/09/0521 September 2005 | DIRECTOR RESIGNED |
| 21/09/0521 September 2005 | DIRECTOR RESIGNED |
| 21/07/0521 July 2005 | LOCATION OF REGISTER OF MEMBERS |
| 19/07/0519 July 2005 | NEW DIRECTOR APPOINTED |
| 19/07/0519 July 2005 | NEW DIRECTOR APPOINTED |
| 19/07/0519 July 2005 | DIRECTOR RESIGNED |
| 19/07/0519 July 2005 | NEW SECRETARY APPOINTED |
| 19/07/0519 July 2005 | REGISTERED OFFICE CHANGED ON 19/07/05 FROM: 16 STATION ROAD WIVENHOE COLCHESTER ESSEX CO7 9DH |
| 19/07/0519 July 2005 | NEW DIRECTOR APPOINTED |
| 19/07/0519 July 2005 | SECRETARY RESIGNED |
| 15/07/0515 July 2005 | COMPANY NAME CHANGED TOUMAY LIMITED CERTIFICATE ISSUED ON 15/07/05 |
| 28/06/0528 June 2005 | £ NC 1000/1100 07/06/0 |
| 28/06/0528 June 2005 | NC INC ALREADY ADJUSTED 07/06/05 |
| 15/06/0515 June 2005 | VARYING SHARE RIGHTS AND NAMES |
| 05/05/055 May 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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