Advanced company searchLink opens in new window

INCUBUS VENTURES LTD

Company number 08600766

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)
20 Sep 2023 LIQ02 Statement of affairs
11 Sep 2023 AD01 Registered office address changed from 85 Great Portland Street London W1W 7LT England to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 11 September 2023
11 Sep 2023 600 Appointment of a voluntary liquidator
11 Sep 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-08-30
28 Apr 2023 AA01 Previous accounting period shortened from 30 July 2022 to 29 July 2022
28 Jul 2022 AA Total exemption full accounts made up to 31 July 2021
04 Jul 2022 CS01 Confirmation statement made on 1 July 2022 with updates
01 Jul 2022 PSC04 Change of details for Mr George Johnston as a person with significant control on 26 June 2022
29 Apr 2022 AA01 Previous accounting period shortened from 31 July 2021 to 30 July 2021
04 Aug 2021 CH01 Director's details changed for Mr Rishi Chowdhury on 4 August 2021
04 Aug 2021 PSC04 Change of details for Mr Rishi Chowdhury as a person with significant control on 4 August 2021
08 Jul 2021 CS01 Confirmation statement made on 1 July 2021 with updates
16 Dec 2020 AA Total exemption full accounts made up to 31 July 2020
03 Aug 2020 CS01 Confirmation statement made on 1 July 2020 with updates
02 Jul 2020 PSC05 Change of details for Tcv Holdings Ltd as a person with significant control on 2 July 2019
03 Dec 2019 PSC05 Change of details for Tcv Holdings Ltd as a person with significant control on 3 December 2019
03 Dec 2019 PSC04 Change of details for Mr George Johnston as a person with significant control on 3 December 2019
03 Dec 2019 PSC04 Change of details for Mr Rishi Chowdhury as a person with significant control on 3 December 2019
03 Dec 2019 CH01 Director's details changed for Mr George Johnston on 3 December 2019
03 Dec 2019 CH01 Director's details changed for Mr Rishi Chowdhury on 3 December 2019
03 Dec 2019 AD01 Registered office address changed from 85 Great Portland Street London W1W 7LT England to 85 Great Portland Street London W1W 7LT on 3 December 2019
03 Dec 2019 AD01 Registered office address changed from 20 Bulstrode Gardens London TW3 3AJ to 85 Great Portland Street London W1W 7LT on 3 December 2019
19 Nov 2019 AA Total exemption full accounts made up to 31 July 2019
28 Oct 2019 CH01 Director's details changed for Mr George Johnston on 21 August 2019
08 Jul 2019 CS01 Confirmation statement made on 1 July 2019 with updates