Advanced company searchLink opens in new window

INCYTE LTD

Company number 06344628

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)
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