Advanced company searchLink opens in new window

INCENTIVE TEC LIMITED

Company number 01838293

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)
13 Feb 2024 SOAS(A) Voluntary strike-off action has been suspended
09 Jan 2024 GAZ1(A) First Gazette notice for voluntary strike-off
28 Dec 2023 DS01 Application to strike the company off the register
28 Dec 2023 SH19 Statement of capital on 28 December 2023
  • GBP 3
28 Dec 2023 CAP-SS Solvency Statement dated 18/12/23
28 Dec 2023 SH20 Statement by Directors
28 Dec 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
28 Dec 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
19 Dec 2023 TM01 Termination of appointment of Martin Victor Reed as a director on 7 December 2023
13 Dec 2023 CS01 Confirmation statement made on 24 November 2023 with no updates
09 Aug 2023 TM01 Termination of appointment of Stephen John Wallbanks as a director on 31 July 2023
17 Apr 2023 TM01 Termination of appointment of Christopher Martyn Windass as a director on 31 March 2023
12 Apr 2023 TM01 Termination of appointment of Laura Anne Phillips as a director on 31 March 2023
01 Dec 2022 CS01 Confirmation statement made on 24 November 2022 with no updates
26 Oct 2022 AA Accounts for a small company made up to 31 March 2022
14 Jun 2022 AP03 Appointment of Laura Clare Ryan as a secretary on 25 May 2022
14 Jun 2022 AP01 Appointment of Stephen John Wallbanks as a director on 25 May 2022
14 Jun 2022 AP01 Appointment of Mr Thomas Edward Evans as a director on 25 May 2022
10 Jun 2022 AD01 Registered office address changed from 44 Loman Street London SE1 0EH England to Vicon House 2 Western Way Bury St. Edmunds Suffolk IP33 3SP on 10 June 2022
10 Jun 2022 TM01 Termination of appointment of Jeremy Charles Waud as a director on 25 May 2022
10 Jun 2022 MR04 Satisfaction of charge 018382930003 in full
01 Dec 2021 CS01 Confirmation statement made on 24 November 2021 with no updates
18 Aug 2021 AA Accounts for a small company made up to 31 March 2021
09 Apr 2021 AD01 Registered office address changed from 4 - 6 Dudley Road Tunbridge Wells Kent TN1 1LF England to 44 Loman Street London SE1 0EH on 9 April 2021
01 Apr 2021 AP01 Appointment of Ms Laura Anne Phillips as a director on 1 April 2021