- 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) |
---|---|---|---|
25 Aug 2017 | CS01 | Confirmation statement made on 16 August 2017 with no updates | |
27 Jun 2017 | AD01 | Registered office address changed from Brambles Marine Drive Burnham-on-Sea Somerset TA8 1NQ to April Cottage Millbatch Lane Meare Glastonbury BA6 9TD on 27 June 2017 | |
23 Jun 2017 | AA | Micro company accounts made up to 31 August 2016 | |
29 Aug 2016 | CS01 | Confirmation statement made on 16 August 2016 with updates | |
24 May 2016 | AA | Accounts for a dormant company made up to 31 August 2015 | |
11 Sep 2015 | AR01 |
Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-09-11
|
|
26 May 2015 | AA | Accounts for a dormant company made up to 31 August 2014 | |
11 Sep 2014 | AR01 |
Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-09-11
|
|
22 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
09 Sep 2013 | AR01 |
Annual return made up to 16 August 2013 with full list of shareholders
Statement of capital on 2013-09-09
|
|
29 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
11 Sep 2012 | AR01 | Annual return made up to 16 August 2012 with full list of shareholders | |
30 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
20 Sep 2011 | AR01 | Annual return made up to 16 August 2011 with full list of shareholders | |
20 Sep 2011 | CH01 | Director's details changed for Mr. Malcolm Greenhalgh on 30 June 2011 | |
20 Sep 2011 | CH03 | Secretary's details changed for Miss Caroline Mckee on 30 June 2011 | |
20 Sep 2011 | CH01 | Director's details changed for Miss Caroline Mckee on 30 June 2011 | |
31 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
13 Mar 2011 | TM01 | Termination of appointment of Bogusia Matusiak Varley as a director | |
13 Mar 2011 | AD01 | Registered office address changed from Red Gables 69 Handsworth Wood Road Birmingham B20 2DH on 13 March 2011 | |
13 Mar 2011 | TM01 | Termination of appointment of Christopher Green as a director | |
01 Oct 2010 | AR01 | Annual return made up to 16 August 2010 with full list of shareholders | |
01 Oct 2010 | CH01 | Director's details changed for Malcolm Greenhalgh on 1 January 2010 | |
01 Oct 2010 | CH01 | Director's details changed for Mr Christopher Green on 1 January 2010 | |
20 May 2010 | AA | Total exemption small company accounts made up to 31 August 2009 |