- Company Overview for INCUBATOR VENTURES LIMITED (10186624)
- Filing history for INCUBATOR VENTURES LIMITED (10186624)
- People for INCUBATOR VENTURES LIMITED (10186624)
- More for INCUBATOR VENTURES LIMITED (10186624)
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) |
---|---|---|---|
04 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
29 Jan 2019 | TM01 | Termination of appointment of Columbus Energy Group Ltd as a director on 29 January 2019 | |
29 Jan 2019 | TM01 | Termination of appointment of Margareta Ltd as a director on 29 January 2019 | |
29 Jan 2019 | AP01 | Appointment of Mrs Kimberley Beulah Denjean as a director on 29 January 2019 | |
29 Jan 2019 | PSC07 | Cessation of Margareta Ltd as a person with significant control on 29 January 2019 | |
29 Jan 2019 | PSC01 | Notification of Kimberley Beulah Denjean as a person with significant control on 29 January 2019 | |
28 Dec 2018 | PSC07 | Cessation of Kimberley Beulah Denjean as a person with significant control on 21 December 2018 | |
27 Dec 2018 | TM01 | Termination of appointment of Kimberley Beulah Denjean as a director on 21 December 2018 | |
27 Dec 2018 | AP02 | Appointment of Margareta Ltd as a director on 21 December 2018 | |
27 Dec 2018 | PSC02 | Notification of Margareta Ltd as a person with significant control on 21 December 2018 | |
27 Dec 2018 | AD01 | Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP United Kingdom to 24 Holborn Viaduct International House London EC1A 2BN on 27 December 2018 | |
27 Dec 2018 | AP02 | Appointment of Columbus Energy Group Ltd as a director on 21 December 2018 | |
19 Nov 2018 | AA | Accounts for a dormant company made up to 31 May 2018 | |
31 May 2018 | CS01 | Confirmation statement made on 17 May 2018 with no updates | |
15 Jan 2018 | AA | Accounts for a dormant company made up to 31 May 2017 | |
28 Jun 2017 | PSC01 | Notification of Kimberley Beulah Denjean as a person with significant control on 18 May 2016 | |
28 Jun 2017 | CS01 | Confirmation statement made on 17 May 2017 with updates | |
17 Aug 2016 | TM02 | Termination of appointment of Wellco Secretaries Ltd as a secretary on 5 August 2016 | |
18 May 2016 | NEWINC |
Incorporation
Statement of capital on 2016-05-18
|