Advanced company searchLink opens in new window

INCITE BI LIMITED

Company number 05232835

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)
30 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
07 Mar 2017 DS01 Application to strike the company off the register
19 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
25 May 2016 AA01 Current accounting period shortened from 31 December 2016 to 30 September 2016
26 Feb 2016 AR01 Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 9
11 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
04 Sep 2015 AR01 Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 9
03 Sep 2015 TM01 Termination of appointment of Beniamino Culora as a director on 1 July 2015
26 Feb 2015 AR01 Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 9
09 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
07 Mar 2014 AR01 Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-03-07
  • GBP 9
26 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
21 Feb 2013 AR01 Annual return made up to 20 February 2013 with full list of shareholders
21 Feb 2013 AD02 Register inspection address has been changed from Videcom House Newtown Road Henley-on-Thames Oxfordshire RG9 1HG United Kingdom
11 Sep 2012 AD01 Registered office address changed from Riverside Barns Remenham Church Lane Remenham Henley-on-Thames Oxfordshire RG9 3DB United Kingdom on 11 September 2012
11 Sep 2012 CH01 Director's details changed for Beniamino Culora on 10 September 2012
11 Sep 2012 CH01 Director's details changed for David Bardoe-Pout on 10 September 2012
11 Sep 2012 AD01 Registered office address changed from Videcom House Newtown Road Henley-on-Thames Oxfordshire RG9 1HG United Kingdom on 11 September 2012
11 Sep 2012 CH03 Secretary's details changed for Mr Rupert Gregory Hunte on 10 September 2012
10 Sep 2012 CH01 Director's details changed for Mr Jason William Lee Luckhurst on 10 September 2012
10 Sep 2012 CH01 Director's details changed for Boyd Andrew Kershaw on 10 September 2012
31 Jul 2012 CERTNM Company name changed green enterprise intelligence LIMITED\certificate issued on 31/07/12
  • RES15 ‐ Change company name resolution on 2012-07-30
  • NM01 ‐ Change of name by resolution
17 May 2012 AA Total exemption small company accounts made up to 31 December 2011
21 Feb 2012 AR01 Annual return made up to 20 February 2012 with full list of shareholders