Advanced company searchLink opens in new window

INCUBATOR VENTURES LIMITED

Company number 10186624

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)
04 Mar 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-01
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted