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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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