Advanced company searchLink opens in new window

INCUS PERFORMANCE LTD.

Company number 10064879

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)
13 Jan 2021 SH01 Statement of capital following an allotment of shares on 15 December 2020
  • GBP 2.383
20 Jul 2020 SH01 Statement of capital following an allotment of shares on 4 June 2020
  • GBP 2.358
20 Jul 2020 SH01 Statement of capital following an allotment of shares on 4 June 2020
  • GBP 2.358
11 Jun 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
04 Jun 2020 RP04CS01 Second filing of Confirmation Statement dated 14/03/2020
27 May 2020 AA Total exemption full accounts made up to 31 December 2019
17 Apr 2020 SH01 Statement of capital following an allotment of shares on 16 April 2019
  • GBP 2.092
15 Apr 2020 PSC04 Change of details for Mr Christopher James Ruddock as a person with significant control on 16 April 2019
24 Mar 2020 CS01 14/03/20 Statement of Capital gbp 2.092
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholder information change) was registered on 04/06/2020 and 26/08/2021
20 Mar 2020 AP01 Appointment of Dr Imelda Prima Juniarsih as a director on 17 January 2020
13 Dec 2019 TM01 Termination of appointment of Keith Williams as a director on 9 December 2019
13 Dec 2019 AA01 Current accounting period shortened from 31 March 2020 to 31 December 2019
18 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
14 Jun 2019 SH01 Statement of capital following an allotment of shares on 16 April 2019
  • GBP 2.091
08 Apr 2019 CS01 Confirmation statement made on 8 April 2019 with updates
29 Mar 2019 CS01 Confirmation statement made on 14 March 2019 with updates
26 Mar 2019 AP01 Appointment of Mr Thomas James Buchan Scott as a director on 5 March 2019
26 Mar 2019 AP01 Appointment of Mr Keith Williams as a director on 5 March 2019
26 Mar 2019 SH01 Statement of capital following an allotment of shares on 5 March 2019
  • GBP 2.048
26 Mar 2019 AP01 Appointment of Mr Dimitrios Pantazis as a director on 5 March 2019
26 Mar 2019 SH01 Statement of capital following an allotment of shares on 5 March 2019
  • GBP 1.35
25 Mar 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Jun 2018 AA Total exemption full accounts made up to 31 March 2018
30 Apr 2018 SH02 Sub-division of shares on 3 April 2018
30 Apr 2018 SH08 Change of share class name or designation