INCERTIS LTD

04046802
8A WINGBURY COURTYARD BUSINESS VILLAGE LEIGHTON ROAD WINGRAVE HP22 4LW

Documents

Documents
Date Category Description Pages
11 Oct 2022 gazette Gazette Dissolved Voluntary 1 Buy now
26 Jul 2022 gazette Gazette Notice Voluntary 1 Buy now
15 Jul 2022 dissolution Dissolution Application Strike Off Company 3 Buy now
04 Apr 2022 accounts Annual Accounts 8 Buy now
17 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2021 accounts Annual Accounts 8 Buy now
01 Sep 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Aug 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Aug 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Mar 2020 accounts Annual Accounts 8 Buy now
15 Aug 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Aug 2019 officers Termination of appointment of secretary (James Robert Collins) 1 Buy now
28 Jun 2019 resolution Resolution 20 Buy now
28 Jun 2019 capital Notice of cancellation of shares 6 Buy now
28 Jun 2019 capital Return of purchase of own shares 3 Buy now
03 Apr 2019 accounts Annual Accounts 8 Buy now
09 Aug 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Mar 2018 accounts Annual Accounts 8 Buy now
07 Aug 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Apr 2017 accounts Annual Accounts 6 Buy now
17 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Aug 2016 officers Appointment of director (Mrs Nicola Elizabeth Collins) 2 Buy now
18 Apr 2016 accounts Annual Accounts 7 Buy now
25 Aug 2015 annual-return Annual Return 4 Buy now
21 Apr 2015 accounts Annual Accounts 7 Buy now
03 Sep 2014 annual-return Annual Return 4 Buy now
07 Mar 2014 accounts Annual Accounts 6 Buy now
21 Aug 2013 annual-return Annual Return 4 Buy now
08 Aug 2013 officers Change of particulars for secretary (Mr James Robert Collins) 2 Buy now
29 Apr 2013 accounts Annual Accounts 8 Buy now
22 Aug 2012 annual-return Annual Return 4 Buy now
24 Apr 2012 accounts Annual Accounts 6 Buy now
12 Aug 2011 annual-return Annual Return 4 Buy now
24 Mar 2011 accounts Annual Accounts 5 Buy now
24 Aug 2010 annual-return Annual Return 4 Buy now
07 Jun 2010 officers Change of particulars for director (Bryan Collins) 2 Buy now
22 Apr 2010 accounts Annual Accounts 5 Buy now
20 Aug 2009 annual-return Return made up to 03/08/09; full list of members 3 Buy now
27 May 2009 accounts Annual Accounts 6 Buy now
20 May 2009 officers Director's change of particulars / bryan collins / 18/05/2009 1 Buy now
01 Sep 2008 annual-return Return made up to 03/08/08; full list of members 3 Buy now
01 Sep 2008 address Registered office changed on 01/09/2008 from 8A wingbury courtyard business village leighton road wingrave buckinghamshire HP22 4LW 1 Buy now
01 Sep 2008 officers Director's change of particulars / bryan collins / 01/09/2008 1 Buy now
29 May 2008 accounts Annual Accounts 3 Buy now
07 Nov 2007 annual-return Return made up to 03/08/07; no change of members 6 Buy now
14 May 2007 accounts Annual Accounts 11 Buy now
06 Sep 2006 annual-return Return made up to 20/07/06; full list of members 6 Buy now
08 Jun 2006 accounts Annual Accounts 11 Buy now
06 Sep 2005 annual-return Return made up to 18/07/05; full list of members 6 Buy now
05 May 2005 accounts Annual Accounts 10 Buy now
06 Oct 2004 annual-return Return made up to 03/08/04; full list of members 6 Buy now
14 May 2004 accounts Annual Accounts 10 Buy now
29 Mar 2004 address Registered office changed on 29/03/04 from: 12 upper wingbury courtyard wingrave buckinghamshire HP22 4LW 1 Buy now
10 Sep 2003 officers Director's particulars changed 1 Buy now
23 Aug 2003 annual-return Return made up to 16/07/03; full list of members 6 Buy now
04 Jun 2003 accounts Annual Accounts 10 Buy now
20 Aug 2002 officers Director's particulars changed 2 Buy now
16 Aug 2002 annual-return Return made up to 03/08/02; full list of members 6 Buy now
07 May 2002 accounts Annual Accounts 10 Buy now
14 Aug 2001 annual-return Return made up to 03/08/01; full list of members 6 Buy now
26 Mar 2001 capital Ad 12/12/00--------- £ si 4@1=4 £ ic 1/5 2 Buy now
29 Dec 2000 address Registered office changed on 29/12/00 from: 1 connaught grange connaught gardens london N10 3LE 1 Buy now
28 Nov 2000 accounts Accounting reference date shortened from 31/08/01 to 31/07/01 1 Buy now
06 Sep 2000 officers New secretary appointed 2 Buy now
06 Sep 2000 officers New director appointed 2 Buy now
10 Aug 2000 officers Director resigned 1 Buy now
10 Aug 2000 address Registered office changed on 10/08/00 from: 38 hill lane bassetts pole sutton coldfield west midlands B75 6LF 1 Buy now
10 Aug 2000 officers Secretary resigned 1 Buy now
03 Aug 2000 incorporation Incorporation Company 19 Buy now