Advanced company searchLink opens in new window

INCENTIVE QAS LIMITED

Company number 02477944

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 Jun 2022 TM01 Termination of appointment of Stephen John Wright as a director on 25 May 2022
10 Jun 2022 MR04 Satisfaction of charge 1 in full
10 Jun 2022 MR04 Satisfaction of charge 4 in full
24 May 2022 MR04 Satisfaction of charge 2 in full
15 Mar 2022 MR04 Satisfaction of charge 3 in full
01 Dec 2021 CS01 Confirmation statement made on 24 November 2021 with no updates
18 Aug 2021 AA Full accounts made up to 31 March 2021
09 Apr 2021 AD01 Registered office address changed from 4 - 6 Dudley Road Tunbridge Wells Kent TN1 1LF to 44 Loman Street London SE1 0EH on 9 April 2021
01 Apr 2021 AP01 Appointment of Ms Laura Anne Phillips as a director on 1 April 2021
01 Apr 2021 TM01 Termination of appointment of William Thomas Pollard as a director on 1 April 2021
01 Apr 2021 TM02 Termination of appointment of Martin Vivian Athey as a secretary on 1 April 2021
12 Dec 2020 CS01 Confirmation statement made on 24 November 2020 with no updates
23 Oct 2020 AA Full accounts made up to 31 March 2020
26 Mar 2020 AA Full accounts made up to 31 March 2019
20 Dec 2019 AA01 Previous accounting period shortened from 31 March 2019 to 30 March 2019
11 Dec 2019 CS01 Confirmation statement made on 24 November 2019 with no updates
29 Mar 2019 AAMD Amended full accounts made up to 31 March 2018
17 Jan 2019 CS01 Confirmation statement made on 24 November 2018 with no updates
28 Dec 2018 AA Full accounts made up to 31 March 2018
03 Jan 2018 AA Full accounts made up to 31 March 2017
14 Dec 2017 AP01 Appointment of Mr David Brown as a director on 1 January 2017
24 Nov 2017 CS01 Confirmation statement made on 24 November 2017 with no updates
09 Jan 2017 AA Full accounts made up to 31 March 2016
15 Dec 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Nov 2016 CS01 Confirmation statement made on 24 November 2016 with updates