- Company Overview for INCYTE LTD (06344628)
- Filing history for INCYTE LTD (06344628)
- People for INCYTE LTD (06344628)
- More for INCYTE LTD (06344628)
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) |
---|---|---|---|
22 Oct 2024 | AD01 | Registered office address changed from 3 Filers Way Weston Gateway Business Park Weston-Super-Mare BS24 7JP United Kingdom to Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX on 22 October 2024 | |
22 Oct 2024 | PSC05 | Change of details for Incyte Education Ltd as a person with significant control on 21 October 2024 | |
02 Sep 2024 | CS01 | Confirmation statement made on 2 September 2024 with updates | |
02 Sep 2024 | PSC02 | Notification of Incyte Education Ltd as a person with significant control on 8 August 2024 | |
02 Sep 2024 | PSC07 | Cessation of Caroline Mary Ann Mckee as a person with significant control on 8 August 2024 | |
02 Sep 2024 | PSC07 | Cessation of Malcolm Greenhalgh as a person with significant control on 8 August 2024 | |
27 Aug 2024 | CS01 | Confirmation statement made on 27 August 2024 with no updates | |
17 May 2024 | AA | Micro company accounts made up to 31 August 2023 | |
07 Sep 2023 | CS01 | Confirmation statement made on 27 August 2023 with no updates | |
02 May 2023 | AA | Micro company accounts made up to 31 August 2022 | |
27 Apr 2023 | TM01 | Termination of appointment of Emma Louise Hollis as a director on 26 April 2023 | |
14 Sep 2022 | CS01 | Confirmation statement made on 27 August 2022 with updates | |
14 Feb 2022 | AA | Micro company accounts made up to 31 August 2021 | |
27 Aug 2021 | CS01 | Confirmation statement made on 27 August 2021 with no updates | |
25 Jun 2021 | AA | Micro company accounts made up to 31 August 2020 | |
14 Oct 2020 | CS01 | Confirmation statement made on 27 August 2020 with no updates | |
26 Aug 2020 | CS01 | Confirmation statement made on 26 August 2020 with updates | |
23 Jul 2020 | AP01 | Appointment of Ms Emma Louise Hollis as a director on 1 June 2020 | |
09 Jan 2020 | AD01 | Registered office address changed from 5 Simmons Close Street BA16 0NT England to 3 Filers Way Weston Gateway Business Park Weston-Super-Mare BS24 7JP on 9 January 2020 | |
26 Nov 2019 | AA | Total exemption full accounts made up to 31 August 2019 | |
28 Oct 2019 | CS01 | Confirmation statement made on 6 September 2019 with no updates | |
26 Feb 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
04 Jan 2019 | AD01 | Registered office address changed from April Cottage Millbatch Lane Meare Glastonbury BA6 9TD England to 5 Simmons Close Street BA16 0NT on 4 January 2019 | |
07 Sep 2018 | CS01 | Confirmation statement made on 6 September 2018 with no updates | |
24 Nov 2017 | AA | Accounts for a dormant company made up to 31 August 2017 |