Advanced company searchLink opens in new window

INCITATUS LIMITED

Company number 06305202

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)
07 Jan 2025 CS01 Confirmation statement made on 7 January 2025 with no updates
23 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
10 Jan 2024 CS01 Confirmation statement made on 7 January 2024 with no updates
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
21 Jan 2023 CS01 Confirmation statement made on 7 January 2023 with no updates
16 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
12 Jan 2022 CS01 Confirmation statement made on 7 January 2022 with no updates
15 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
02 Mar 2021 CS01 Confirmation statement made on 7 January 2021 with no updates
16 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
31 Jan 2020 CS01 Confirmation statement made on 7 January 2020 with no updates
17 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
07 Jan 2019 CS01 Confirmation statement made on 7 January 2019 with no updates
19 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
16 Mar 2018 CH01 Director's details changed for Mr Ranjit Edward Majumdar on 16 March 2018
29 Jan 2018 CS01 Confirmation statement made on 16 January 2018 with no updates
29 Jan 2018 CH01 Director's details changed for Mr Ranjit Edward Majumdar on 1 March 2017
29 Jan 2018 CH03 Secretary's details changed for Mr Ranjit Edward Majumdar on 29 January 2018
06 Dec 2017 AA Micro company accounts made up to 31 March 2017
23 Jan 2017 CS01 Confirmation statement made on 16 January 2017 with updates
06 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
01 Jun 2016 AD01 Registered office address changed from 2nd Floor 145-157 st John Street London EC1V 4PY to 20-22 Wenlock Road London N1 7GU on 1 June 2016
16 Jan 2016 AR01 Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-16
  • GBP 100
14 Jan 2016 TM01 Termination of appointment of John Charles Dyke as a director on 5 January 2016
26 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015