Advanced company searchLink opens in new window

INCENTIVISED.COM LIMITED

Company number 08254839

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)
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
22 Feb 2018 CS01 Confirmation statement made on 11 February 2018 with updates
25 May 2017 AA Micro company accounts made up to 31 December 2016
20 Feb 2017 CS01 Confirmation statement made on 11 February 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (psc change) was registered on 21/04/22
27 Jan 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-18
23 Jan 2017 AP01 Appointment of Mr Rodney Walter Jackson as a director on 10 January 2017
18 Jan 2017 AA01 Previous accounting period extended from 31 October 2016 to 31 December 2016
18 Jan 2017 TM01 Termination of appointment of Susan Helen Gidney as a director on 6 January 2017
13 Jun 2016 AD01 Registered office address changed from 23 Commercial Road Swindon SN1 5NS to Gemini House Hargreaves Road Groundwell Industrial Estate Swindon Wiltshire SN25 5AZ on 13 June 2016
10 May 2016 AA Total exemption small company accounts made up to 31 October 2015
11 Feb 2016 AR01 Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
11 Feb 2016 SH01 Statement of capital following an allotment of shares on 1 December 2014
  • GBP 100
03 Dec 2015 AR01 Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 2
09 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
19 Jan 2015 AAMD Amended total exemption small company accounts made up to 31 October 2013
24 Nov 2014 AAMD Amended total exemption small company accounts made up to 31 October 2013
31 Oct 2014 AR01 Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
  • GBP 2
29 Aug 2014 AD01 Registered office address changed from Chapel House Westmead Drive Westlea Swindon SN5 7UN to 23 Commercial Road Swindon SN1 5NS on 29 August 2014
14 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
27 Nov 2013 AR01 Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2013-11-27
  • GBP 2
16 Oct 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted