Advanced company searchLink opens in new window

INCUTO LIMITED

Company number 10228476

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)
15 Feb 2025 CS01 Confirmation statement made on 6 January 2025 with updates
05 Feb 2025 PSC07 Cessation of Andrew Rabbitt as a person with significant control on 24 January 2025
05 Feb 2025 SH01 Statement of capital following an allotment of shares on 24 January 2025
  • GBP 3,090.69
04 Feb 2025 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Feb 2025 SH10 Particulars of variation of rights attached to shares
03 Feb 2025 MA Memorandum and Articles of Association
03 Feb 2025 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Feb 2025 SH08 Change of share class name or designation
29 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
13 Jan 2024 CS01 Confirmation statement made on 6 January 2024 with updates
31 Oct 2023 MR01 Registration of charge 102284760001, created on 25 October 2023
13 Jan 2023 PSC01 Notification of John Neasham as a person with significant control on 13 January 2023
13 Jan 2023 CS01 Confirmation statement made on 6 January 2023 with updates
16 Dec 2022 AA Total exemption full accounts made up to 30 June 2022
09 Aug 2022 TM01 Termination of appointment of Stephen Mark I'anson as a director on 9 August 2022
17 Feb 2022 TM01 Termination of appointment of Emma Edith Elsie Steele as a director on 15 February 2022
06 Jan 2022 CS01 Confirmation statement made on 6 January 2022 with updates
11 Nov 2021 AA Total exemption full accounts made up to 30 June 2021
25 Jun 2021 TM01 Termination of appointment of Pat Alan Clarke as a director on 23 June 2021
09 Apr 2021 AA Total exemption full accounts made up to 30 June 2020
06 Jan 2021 CS01 Confirmation statement made on 6 January 2021 with updates
03 Nov 2020 AP01 Appointment of Patrick Alan Clarke as a director on 1 October 2020
26 Oct 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Loan agreement 09/07/2020
  • RES10 ‐ Resolution of allotment of securities
16 Oct 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
07 Oct 2020 SH01 Statement of capital following an allotment of shares on 7 October 2020
  • GBP 1,833.89