- Company Overview for INCOG GROUP LIMITED (12409883)
- Filing history for INCOG GROUP LIMITED (12409883)
- People for INCOG GROUP LIMITED (12409883)
- Insolvency for INCOG GROUP LIMITED (12409883)
- More for INCOG GROUP LIMITED (12409883)
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
|
|
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
|
|
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
|
|
15 Feb 2024 | CERTNM |
Company name changed incognito group LTD\certificate issued on 15/02/24
|
|
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
|
|
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
|
|
03 Apr 2023 | SH01 |
Statement of capital following an allotment of shares on 3 April 2023
|
|
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 |