Advanced company searchLink opens in new window

INCATEXT LIMITED

Company number 01657524

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)
03 Apr 2024 CS01 Confirmation statement made on 3 April 2024 with updates
27 Mar 2024 CH01 Director's details changed for David Victor Bloye Higgins on 27 March 2024
27 Mar 2024 CH01 Director's details changed for Mrs Grace Esther Higgins on 27 March 2024
27 Mar 2024 CH01 Director's details changed for Victoria Yvonne Bloye Sinclair on 27 March 2024
27 Mar 2024 CH01 Director's details changed for Mr Matthew Alan Hill on 27 March 2024
17 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
26 Jun 2023 CS01 Confirmation statement made on 25 June 2023 with updates
18 Oct 2022 AA Total exemption full accounts made up to 28 February 2022
08 Jul 2022 CS01 Confirmation statement made on 25 June 2022 with updates
14 Jun 2022 CH01 Director's details changed for David Victor Bloye Higgins on 14 June 2022
08 Jun 2022 CH01 Director's details changed for Mr Matthew Alan Hill on 8 June 2022
31 Aug 2021 AA Total exemption full accounts made up to 28 February 2021
06 Jul 2021 AD01 Registered office address changed from Spencer House Morston Court Aisecome Way Weston Super Mare BS22 8NA to Spencer House Morston Court Aisecome Way Weston-Super-Mare North Somerset BS22 8NG on 6 July 2021
29 Jun 2021 CS01 Confirmation statement made on 25 June 2021 with updates
27 Nov 2020 AA Total exemption full accounts made up to 29 February 2020
25 Nov 2020 PSC01 Notification of David Victor Bloye Higgins as a person with significant control on 2 November 2020
25 Nov 2020 PSC04 Change of details for Mrs Grace Esther Higgins as a person with significant control on 2 November 2020
25 Jun 2020 CS01 Confirmation statement made on 25 June 2020 with updates
28 Apr 2020 CH01 Director's details changed for Mrs Grace Esther Higgins on 28 April 2020
28 Apr 2020 CH01 Director's details changed for Victoria Yvonne Bloye Sinclair on 28 April 2020
24 Oct 2019 AA Total exemption full accounts made up to 28 February 2019
04 Jul 2019 CS01 Confirmation statement made on 25 June 2019 with updates
16 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
10 Jul 2018 PSC04 Change of details for Mrs Grace Esther Higgins as a person with significant control on 6 July 2018
09 Jul 2018 CH01 Director's details changed for Mrs Grace Esther Higgins on 9 July 2018