INCITATUS LIMITED

06305202
20-22 WENLOCK ROAD LONDON ENGLAND N1 7GU

Documents

Documents
Date Category Description Pages
10 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2023 accounts Annual Accounts 7 Buy now
21 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Dec 2022 accounts Annual Accounts 7 Buy now
12 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2021 accounts Annual Accounts 7 Buy now
02 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Dec 2020 accounts Annual Accounts 7 Buy now
31 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2019 accounts Annual Accounts 7 Buy now
07 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2018 accounts Annual Accounts 7 Buy now
16 Mar 2018 officers Change of particulars for director (Mr Ranjit Edward Majumdar) 2 Buy now
29 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jan 2018 officers Change of particulars for director (Mr Ranjit Edward Majumdar) 2 Buy now
29 Jan 2018 officers Change of particulars for secretary (Mr Ranjit Edward Majumdar) 1 Buy now
06 Dec 2017 accounts Annual Accounts 3 Buy now
23 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Dec 2016 accounts Annual Accounts 6 Buy now
01 Jun 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Jan 2016 annual-return Annual Return 4 Buy now
14 Jan 2016 officers Termination of appointment of director (John Charles Dyke) 1 Buy now
26 Oct 2015 accounts Annual Accounts 8 Buy now
04 Aug 2015 annual-return Annual Return 4 Buy now
09 Dec 2014 accounts Annual Accounts 8 Buy now
03 Aug 2014 annual-return Annual Return 4 Buy now
28 Nov 2013 accounts Annual Accounts 8 Buy now
29 Jul 2013 annual-return Annual Return 4 Buy now
29 Jul 2013 officers Change of particulars for director (Mr John Charles Dyke) 2 Buy now
28 Jul 2013 officers Change of particulars for director (Mr Ranjit Edward Majumdar) 2 Buy now
11 Dec 2012 accounts Annual Accounts 8 Buy now
01 Aug 2012 annual-return Annual Return 4 Buy now
01 Aug 2012 officers Change of particulars for director (Mr John Charles Dyke) 2 Buy now
31 Jul 2012 officers Change of particulars for secretary (Mr Ranjit Edward Majumdar) 2 Buy now
07 Dec 2011 accounts Annual Accounts 8 Buy now
15 Jul 2011 annual-return Annual Return 4 Buy now
15 Dec 2010 accounts Annual Accounts 8 Buy now
04 Aug 2010 annual-return Annual Return 4 Buy now
04 Aug 2010 officers Change of particulars for director (John Charles Dyke) 2 Buy now
03 Aug 2010 officers Change of particulars for director (Mr Ranjit Edward Majumdar) 2 Buy now
18 Feb 2010 accounts Annual Accounts 8 Buy now
04 Dec 2009 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
17 Jul 2009 annual-return Return made up to 06/07/09; full list of members 4 Buy now
07 May 2009 accounts Annual Accounts 1 Buy now
15 Oct 2008 address Registered office changed on 15/10/2008 from 8 alan drive barnet hertfordshire EN5 2PN united kingdom 1 Buy now
27 Aug 2008 annual-return Return made up to 06/07/08; full list of members 4 Buy now
27 Aug 2008 address Registered office changed on 27/08/2008 from 2ND floor 145-157 st john street london EC1V 4PY 1 Buy now
27 Aug 2008 officers Director and secretary's change of particulars / ranjit majumdar / 26/08/2008 2 Buy now
06 Jul 2007 incorporation Incorporation Company 15 Buy now