- Company Overview for INCREDIBULL LIMITED (04001991)
- Filing history for INCREDIBULL LIMITED (04001991)
- People for INCREDIBULL LIMITED (04001991)
- Charges for INCREDIBULL LIMITED (04001991)
- More for INCREDIBULL LIMITED (04001991)
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
|
|
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 |