Advanced company searchLink opens in new window

INC (MANAGEMENT OPS) LTD

Company number 13047619

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)
31 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
31 Mar 2024 CS01 Confirmation statement made on 31 March 2024 with updates
25 Feb 2024 AD01 Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to 128 City Road London EC1V 2NX on 25 February 2024
25 Feb 2024 CH01 Director's details changed for Mr Jack Mason on 25 February 2024
25 Feb 2024 CH01 Director's details changed for Mr Jack Mason on 25 February 2024
03 Feb 2024 PSC06 Change of details for Worldwide Venture Holdings Inc as a person with significant control on 1 February 2024
13 Jan 2024 MA Memorandum and Articles of Association
13 Jan 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Dec 2023 PSC06 Change of details for Worldwide Venture Holdings Inc as a person with significant control on 4 December 2023
05 Dec 2023 CS01 Confirmation statement made on 5 December 2023 with updates
05 Dec 2023 PSC03 Notification of Worldwide Venture Holdings Inc as a person with significant control on 4 December 2023
05 Dec 2023 PSC07 Cessation of Investments Holdings (Bvi) Limited as a person with significant control on 4 December 2023
30 Nov 2023 MR01 Registration of charge 130476190001, created on 30 November 2023
22 Sep 2023 CS01 Confirmation statement made on 22 September 2023 with updates
24 Apr 2023 AA Total exemption full accounts made up to 30 June 2022
21 Jan 2023 CS01 Confirmation statement made on 21 January 2023 with updates
25 Sep 2022 CH01 Director's details changed for Mr Jack Mason on 24 September 2022
25 Sep 2022 CH01 Director's details changed for Mr Jack Mason on 24 September 2022
07 Sep 2022 AA Unaudited abridged accounts made up to 30 June 2021
07 Sep 2022 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 128 City Road London EC1V 2NX on 7 September 2022
24 Jun 2022 PSC03 Notification of Investments Holdings (Bvi) Limited as a person with significant control on 23 March 2022
24 Jun 2022 PSC07 Cessation of Inc & Co Group Ltd as a person with significant control on 23 March 2022
06 Mar 2022 CS01 Confirmation statement made on 6 March 2022 with updates
03 Jan 2022 AA01 Previous accounting period shortened from 30 November 2021 to 30 June 2021
16 Dec 2021 CERTNM Company name changed co 16 LTD\certificate issued on 16/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-16