Advanced company searchLink opens in new window

INCITTA LIMITED

Company number 01828276

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Jan 2016 AR01 Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-10
  • GBP 10,000
14 Apr 2015 SH01 Statement of capital following an allotment of shares on 1 April 2015
  • GBP 10,000
07 Apr 2015 AP01 Appointment of Ms Vincente Plataroti as a director on 2 April 2015
07 Apr 2015 AP01 Appointment of Mr Franck Pinet as a director on 2 April 2015
09 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
08 Jan 2015 AR01 Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1,000
05 Feb 2014 MR04 Satisfaction of charge 5 in full
07 Jan 2014 AR01 Annual return made up to 7 January 2014 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1,000
17 Dec 2013 CERTNM Company name changed piper enterprises LTD\certificate issued on 17/12/13
  • RES15 ‐ Change company name resolution on 2013-12-10
17 Dec 2013 CONNOT Change of name notice
09 Dec 2013 TM01 Termination of appointment of Shaun Bowler as a director
06 Dec 2013 AP01 Appointment of Mr Christopher Antoni Nowak as a director
06 Dec 2013 TM01 Termination of appointment of Joan Bowler as a director
06 Dec 2013 TM01 Termination of appointment of John Bowler as a director
28 Jun 2013 AA Accounts for a dormant company made up to 30 April 2013
05 Feb 2013 AR01 Annual return made up to 2 February 2013 with full list of shareholders
30 Jan 2013 AA Accounts for a dormant company made up to 30 April 2012
20 Nov 2012 CERTNM Company name changed carweb management LIMITED\certificate issued on 20/11/12
  • RES15 ‐ Change company name resolution on 2012-11-19
  • NM01 ‐ Change of name by resolution
19 Nov 2012 TM01 Termination of appointment of Timothy Bowler as a director
03 Feb 2012 AR01 Annual return made up to 2 February 2012 with full list of shareholders
20 Jan 2012 AA Accounts for a dormant company made up to 30 April 2011
03 Feb 2011 AR01 Annual return made up to 2 February 2011 with full list of shareholders
30 Dec 2010 AA Total exemption small company accounts made up to 30 April 2010
04 Feb 2010 AR01 Annual return made up to 2 February 2010 with full list of shareholders
14 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009