Advanced company searchLink opens in new window

INCYTE INTERNATIONAL LTD

Company number 07139414

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 Malcolm Greenhalgh 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
17 May 2024 AA Accounts for a dormant company made up to 31 January 2024
16 Feb 2024 CS01 Confirmation statement made on 16 February 2024 with no updates
02 May 2023 AA Accounts for a dormant company made up to 31 January 2023
22 Feb 2023 CS01 Confirmation statement made on 17 February 2023 with updates
17 Feb 2022 CS01 Confirmation statement made on 17 February 2022 with updates
14 Feb 2022 AA Accounts for a dormant company made up to 31 January 2022
29 Jun 2021 AA Accounts for a dormant company made up to 31 January 2021
03 Mar 2021 CS01 Confirmation statement made on 17 February 2021 with updates
17 Feb 2020 AA Accounts for a dormant company made up to 31 January 2020
17 Feb 2020 CS01 Confirmation statement made on 17 February 2020 with no updates
05 Feb 2020 CS01 Confirmation statement made on 28 January 2020 with no updates
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 Apr 2019 AA Total exemption full accounts made up to 31 January 2019
28 Feb 2019 CS01 Confirmation statement made on 28 January 2019 with no updates
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
22 Mar 2018 AA Total exemption full accounts made up to 31 January 2018
29 Jan 2018 CS01 Confirmation statement made on 28 January 2018 with no updates
04 Jun 2017 AA Accounts for a dormant company made up to 31 January 2017
25 May 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 25 May 2017