Advanced company searchLink opens in new window

INCREDIBULL LIMITED

Company number 04001991

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)
27 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011
30 May 2012 AR01 Annual return made up to 25 May 2012 with full list of shareholders
30 May 2012 TM02 Termination of appointment of Katherine Bull as a secretary
16 Apr 2012 SH01 Statement of capital following an allotment of shares on 1 March 2012
  • GBP 225,900
19 Oct 2011 AP03 Appointment of Mr John Charles Collett as a secretary
03 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010
25 May 2011 AR01 Annual return made up to 25 May 2011 with full list of shareholders
07 Mar 2011 AA01 Previous accounting period extended from 31 October 2010 to 31 December 2010
02 Aug 2010 TM01 Termination of appointment of Stephen Davison as a director
02 Aug 2010 TM01 Termination of appointment of Deborah Colton as a director
18 Jun 2010 AA Total exemption small company accounts made up to 31 October 2009
14 Jun 2010 AR01 Annual return made up to 25 May 2010 with full list of shareholders
14 Jun 2010 CH01 Director's details changed for Ms Katherine Elizabeth Hannah Bull on 25 May 2010
14 Jun 2010 CH01 Director's details changed for Mr Richard Parkinson on 25 May 2010
14 Jun 2010 CH01 Director's details changed for Deborah Ruth Colton on 25 May 2010
14 Jun 2010 CH01 Director's details changed for Stephen Davison on 25 May 2010
14 Jun 2010 CH01 Director's details changed for Doctor David Richard Bull on 25 May 2010
14 Jun 2010 CH03 Secretary's details changed for Ms Katherine Elizabeth Hannah Bull on 25 May 2010
04 Aug 2009 287 Registered office changed on 04/08/2009 from units 2-3 bickels yard 151-153 bermondsey street london SE1 3HA
16 Jul 2009 395 Particulars of a mortgage or charge / charge no: 1
15 Jun 2009 88(2) Ad 01/06/09\gbp si 200000@1=200000\gbp ic 900/200900\
09 Jun 2009 363a Return made up to 25/05/09; full list of members
08 Jun 2009 288c Director and secretary's change of particulars / katherine bull / 01/01/2009
06 Jun 2009 123 Nc inc already adjusted 01/06/09
06 Jun 2009 MEM/ARTS Memorandum and Articles of Association