Advanced company searchLink opens in new window

INCOG GROUP LIMITED

Company number 12409883

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)
23 Sep 2024 AD01 Registered office address changed from 15a Walm Lane London NW2 5SJ United Kingdom to Olympia House Armitage Road London NW11 8RQ on 23 September 2024
23 Sep 2024 LIQ02 Statement of affairs
23 Sep 2024 600 Appointment of a voluntary liquidator
23 Sep 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-09-16
30 Jul 2024 PSC04 Change of details for Mr Hugo John Boylan as a person with significant control on 28 February 2024
30 Jul 2024 SH01 Statement of capital following an allotment of shares on 4 July 2024
  • GBP 54,668.89
20 Mar 2024 AP01 Appointment of Mr Scott Park Moffat as a director on 20 March 2024
01 Mar 2024 AA01 Previous accounting period shortened from 31 March 2024 to 30 September 2023
29 Feb 2024 SH01 Statement of capital following an allotment of shares on 28 February 2024
  • GBP 54,362.77
15 Feb 2024 CERTNM Company name changed incognito group LTD\certificate issued on 15/02/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-01-03
02 Feb 2024 CS01 Confirmation statement made on 16 January 2024 with updates
28 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
22 Aug 2023 SH01 Statement of capital following an allotment of shares on 18 August 2023
  • GBP 43,490.22
18 May 2023 TM01 Termination of appointment of Samuel Phillips as a director on 18 May 2023
04 Apr 2023 SH01 Statement of capital following an allotment of shares on 3 April 2023
  • GBP 34,966.14
03 Apr 2023 SH01 Statement of capital following an allotment of shares on 3 April 2023
  • GBP 34,966.14
29 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
04 Feb 2023 CS01 Confirmation statement made on 16 January 2023 with updates
10 Nov 2022 AP01 Appointment of Mr Samuel Phillips as a director on 9 November 2022
18 Aug 2022 AD01 Registered office address changed from 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD United Kingdom to 15a Walm Lane London NW2 5SJ on 18 August 2022
23 Mar 2022 TM01 Termination of appointment of Toby Duncan Jakes as a director on 17 January 2022
11 Feb 2022 CS01 Confirmation statement made on 16 January 2022 with updates
07 Feb 2022 AD01 Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 7 February 2022
04 Feb 2022 PSC07 Cessation of Simon Werner Muderack as a person with significant control on 31 March 2021
04 Feb 2022 PSC04 Change of details for Mr Hugo John Boylan as a person with significant control on 31 March 2021