INCOPRO LIMITED

07861474
SECOND FLOOR 1 CAREY LANE LONDON UNITED KINGDOM EC2V 8AE

Documents

Documents
Date Category Description Pages
25 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 May 2024 address Move Registers To Sail Company With New Address 1 Buy now
02 May 2024 address Change Sail Address Company With New Address 1 Buy now
23 Jan 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Jan 2024 accounts Annual Accounts 22 Buy now
10 Jan 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 39 Buy now
10 Jan 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 1 Buy now
10 Jan 2024 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 3 Buy now
25 Oct 2023 officers Change of particulars for director (Simon Baggs) 2 Buy now
24 Oct 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Oct 2023 officers Termination of appointment of director (Satoru Johan Ogawa) 1 Buy now
18 Oct 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Oct 2023 officers Appointment of director (Mr Stephen Mark Leith) 2 Buy now
29 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Apr 2023 accounts Annual Accounts 33 Buy now
01 Jul 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Jun 2022 officers Appointment of director (Satoru Johan Ogawa) 2 Buy now
23 Jun 2022 officers Second Filing Of Director Appointment With Name 3 Buy now
22 Jun 2022 confirmation-statement Confirmation Statement With Updates 23 Buy now
13 Jun 2022 incorporation Memorandum Articles 52 Buy now
07 Jun 2022 resolution Resolution 1 Buy now
25 May 2022 persons-with-significant-control Second Filing Withdrawal Of A Person With Significant Control Statement 6 Buy now
23 May 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Mar 2022 accounts Annual Accounts 38 Buy now
11 Feb 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Feb 2022 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 3 Buy now
07 Jan 2022 confirmation-statement Confirmation Statement With Updates 19 Buy now
06 Jan 2022 officers Termination of appointment of director (Bret Arthur Boivin) 1 Buy now
07 Oct 2021 officers Change of particulars for director (Bret Arthur Boivin) 2 Buy now
07 Oct 2021 officers Change of particulars for director (Mr Simon James Robert John Baggs) 2 Buy now
06 Oct 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Aug 2021 capital Return of Allotment of shares 18 Buy now
02 Aug 2021 mortgage Registration of a charge 15 Buy now
19 Jul 2021 mortgage Statement of satisfaction of a charge 1 Buy now
19 Jul 2021 mortgage Statement of satisfaction of a charge 1 Buy now
19 Jul 2021 mortgage Statement of satisfaction of a charge 1 Buy now
16 Jul 2021 officers Termination of appointment of director (Giles Alexander Thorley) 1 Buy now
16 Jul 2021 officers Termination of appointment of director (Gajan Rajanathan) 1 Buy now
16 Jul 2021 officers Termination of appointment of director (Ian Gibson Wilson) 1 Buy now
16 Jul 2021 officers Termination of appointment of director (Adrian Mark Jones) 1 Buy now
16 Jul 2021 officers Termination of appointment of director (Samuel Woodworth Brooks) 1 Buy now
16 Jul 2021 officers Termination of appointment of secretary (Neptune Secretaries Limited) 1 Buy now
17 Dec 2020 accounts Annual Accounts 34 Buy now
01 Dec 2020 confirmation-statement Confirmation Statement With Updates 17 Buy now
01 Dec 2020 officers Change of particulars for director (Mr Simon James Robert John Baggs) 2 Buy now
01 Dec 2020 officers Change of particulars for director (Bret Arthur Boivin) 2 Buy now
20 Aug 2020 resolution Resolution 21 Buy now
20 Aug 2020 incorporation Memorandum Articles 45 Buy now
16 Jul 2020 resolution Resolution 8 Buy now
28 Nov 2019 confirmation-statement Confirmation Statement With Updates 11 Buy now
10 Oct 2019 accounts Annual Accounts 24 Buy now
20 May 2019 resolution Resolution 1 Buy now
24 Apr 2019 mortgage Registration of a charge 53 Buy now
24 Apr 2019 mortgage Registration of a charge 14 Buy now
24 Apr 2019 mortgage Registration of a charge 8 Buy now
16 Jan 2019 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 9 Buy now
16 Jan 2019 capital Return of Allotment of shares 9 Buy now
15 Jan 2019 capital Notice of particulars of variation of rights attached to shares 3 Buy now
15 Jan 2019 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 7 Buy now
15 Jan 2019 capital Notice of name or other designation of class of shares 2 Buy now
15 Jan 2019 capital Notice of name or other designation of class of shares 2 Buy now
15 Jan 2019 capital Notice of name or other designation of class of shares 2 Buy now
15 Jan 2019 capital Notice of particulars of variation of rights attached to shares 3 Buy now
15 Jan 2019 capital Notice of name or other designation of class of shares 2 Buy now
15 Jan 2019 capital Notice of particulars of variation of rights attached to shares 3 Buy now
15 Jan 2019 capital Notice of particulars of variation of rights attached to shares 3 Buy now
13 Dec 2018 confirmation-statement Confirmation Statement With Updates 21 Buy now
27 Nov 2018 resolution Resolution 79 Buy now
09 Jul 2018 officers Appointment of director (Mr Gajan Rajanathan) 2 Buy now
09 Jul 2018 officers Appointment of director (Mr Samuel Woodworth Brooks) 2 Buy now
09 Jul 2018 officers Appointment of director (Mr Ian Gibson Wilson) 2 Buy now
18 Jun 2018 accounts Annual Accounts 23 Buy now
18 Jun 2018 resolution Resolution 45 Buy now
08 Dec 2017 confirmation-statement Confirmation Statement With Updates 12 Buy now
30 Sep 2017 accounts Annual Accounts 17 Buy now
14 Jun 2017 resolution Resolution 1 Buy now
13 Jun 2017 capital Return of Allotment of shares 5 Buy now
12 May 2017 capital Return of Allotment of shares 5 Buy now
11 Apr 2017 capital Return of Allotment of shares 5 Buy now
03 Apr 2017 capital Return of Allotment of shares 5 Buy now
27 Mar 2017 capital Return of Allotment of shares 5 Buy now
03 Mar 2017 accounts Annual Accounts 7 Buy now
20 Dec 2016 capital Return of Allotment of shares 5 Buy now
20 Dec 2016 capital Return of Allotment of shares 5 Buy now
19 Dec 2016 capital Return of Allotment of shares 5 Buy now
19 Dec 2016 capital Return of Allotment of shares 5 Buy now
29 Nov 2016 confirmation-statement Confirmation Statement With Updates 13 Buy now
18 Nov 2016 officers Termination of appointment of director (Caroline Mary Kean) 1 Buy now
18 Nov 2016 officers Termination of appointment of director (Miles Jonathan Ketley) 1 Buy now
13 Oct 2016 officers Termination of appointment of director (Sean St John James) 1 Buy now
13 Oct 2016 officers Termination of appointment of director (John Richard Banister) 1 Buy now
13 Oct 2016 officers Termination of appointment of director (Neil Desmond Gillard) 1 Buy now
13 Oct 2016 officers Termination of appointment of director (Benjamin Miles Whitelock) 1 Buy now
13 Oct 2016 officers Termination of appointment of director (Charles Henry Moore) 1 Buy now
13 Oct 2016 officers Termination of appointment of director (Shaun Reg Lowde) 1 Buy now
13 Oct 2016 officers Termination of appointment of director (Syed David Ralph Quli) 1 Buy now
13 Oct 2016 officers Termination of appointment of director (Jason Morgan Chess) 1 Buy now
13 Oct 2016 officers Termination of appointment of director (Michael Hilton Charles Brader) 1 Buy now
27 Sep 2016 capital Return of Allotment of shares 5 Buy now
22 Sep 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now