Advanced company searchLink opens in new window

INCITE ICT LTD

Company number 04825886

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 Oct 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jul 2015 AR01 Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
16 Jul 2015 AD01 Registered office address changed from 5 Victoria Wharf 46 Narrow Street London E14 8DD to The Riverhouse West Street Shapwick Blandford Forum Dorset DT11 9LB on 16 July 2015
14 Jul 2015 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jul 2015 DS01 Application to strike the company off the register
29 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
06 Aug 2014 AR01 Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
06 Aug 2014 CH01 Director's details changed for Mr Ryan Barry Cole on 9 July 2014
06 Aug 2014 CH01 Director's details changed for Mr Matthew Paul Slight on 9 July 2014
30 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
09 Aug 2013 AR01 Annual return made up to 9 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
09 Aug 2013 AD01 Registered office address changed from 5 5 Victoria Wharf 46 Narrow Street London E14 8DD United Kingdom on 9 August 2013
17 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
11 Mar 2013 AD01 Registered office address changed from 32 Hallings Wharf 1 Channelsea Road London E15 2SX on 11 March 2013
12 Jul 2012 AR01 Annual return made up to 9 July 2012 with full list of shareholders
12 Jul 2012 CH01 Director's details changed for Mr Matthew Paul Slight on 9 July 2012
12 Apr 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 9 July 2011
12 Apr 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 9 July 2010
10 Apr 2012 AR01 Annual return made up to 9 July 2008 with full list of shareholders
10 Apr 2012 AR01 Annual return made up to 9 July 2009 with full list of shareholders
20 Mar 2012 AA Total exemption small company accounts made up to 31 July 2011
25 Oct 2011 CH01 Director's details changed for Matthew Paul Slight on 1 August 2010
13 Oct 2011 TM02 Termination of appointment of Thomas Cole as a secretary
25 Aug 2011 AR01 Annual return made up to 9 July 2011 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 12/04/2012
17 Aug 2011 AAMD Amended accounts made up to 31 July 2010