- Company Overview for INCOR HOLDINGS LIMITED (08586768)
- Filing history for INCOR HOLDINGS LIMITED (08586768)
- People for INCOR HOLDINGS LIMITED (08586768)
- More for INCOR HOLDINGS LIMITED (08586768)
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) |
---|---|---|---|
09 Aug 2024 | AA | Micro company accounts made up to 31 December 2023 | |
27 Jun 2024 | CS01 | Confirmation statement made on 24 June 2024 with no updates | |
16 Jan 2024 | AAMD | Amended micro company accounts made up to 31 December 2022 | |
28 Jun 2023 | AA | Micro company accounts made up to 31 December 2022 | |
26 Jun 2023 | CS01 | Confirmation statement made on 24 June 2023 with no updates | |
20 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
26 Jul 2022 | AD01 | Registered office address changed from 18 Great Queen Street London WC2B 5AH England to 16 Great Queen Street London WC2B 5AH on 26 July 2022 | |
06 Jul 2022 | CS01 | Confirmation statement made on 24 June 2022 with updates | |
19 May 2022 | AD01 | Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD England to 18 Great Queen Street London WC2B 5AH on 19 May 2022 | |
14 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
25 Jun 2021 | CS01 | Confirmation statement made on 24 June 2021 with updates | |
22 Jun 2021 | AD02 | Register inspection address has been changed to Highdown House Yeoman Way Worthing BN99 3HH | |
30 Mar 2021 | TM01 | Termination of appointment of Nicolas Fitaire as a director on 1 March 2021 | |
04 Mar 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
02 Jul 2020 | CS01 | Confirmation statement made on 24 June 2020 with updates | |
19 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 21 October 2019
|
|
08 Oct 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
26 Jun 2019 | CS01 | Confirmation statement made on 24 June 2019 with updates | |
24 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 19 December 2018
|
|
19 Mar 2019 | AD01 | Registered office address changed from Palladium House 1-4 Argyll Street London United Kingdom to Palladium House 1-4 Argyll Street London W1F 7LD on 19 March 2019 | |
12 Dec 2018 | CERT10 | Certificate of re-registration from Public Limited Company to Private | |
12 Dec 2018 | MAR | Re-registration of Memorandum and Articles | |
12 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
12 Dec 2018 | RR02 | Re-registration from a public company to a private limited company | |
13 Jul 2018 | CH01 | Director's details changed for Georgious Petros Molyviatis on 13 July 2018 |