Advanced company searchLink opens in new window

INCENTIVE TEC LIMITED

Company number 01838293

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)
01 Apr 2021 TM01 Termination of appointment of Paul Nigel Wickman as a director on 1 April 2021
01 Apr 2021 TM02 Termination of appointment of Martin Vivian Athey as a secretary on 1 April 2021
23 Jan 2021 CS01 Confirmation statement made on 24 November 2020 with no updates
23 Oct 2020 AA Accounts for a small company made up to 31 March 2020
26 Mar 2020 AA Accounts for a small company made up to 31 March 2019
24 Feb 2020 TM01 Termination of appointment of Elizabeth Claire Mclaughlin as a director on 1 February 2020
20 Dec 2019 AA01 Previous accounting period shortened from 28 March 2019 to 27 March 2019
25 Nov 2019 CS01 Confirmation statement made on 24 November 2019 with no updates
28 Mar 2019 AA Accounts for a small company made up to 31 March 2018
30 Dec 2018 AA01 Previous accounting period shortened from 31 March 2018 to 28 March 2018
26 Nov 2018 CS01 Confirmation statement made on 24 November 2018 with no updates
03 Jan 2018 AA Accounts for a small company made up to 31 March 2017
24 Nov 2017 CS01 Confirmation statement made on 24 November 2017 with no updates
12 Sep 2017 TM01 Termination of appointment of Ian Steven Wheeler as a director on 12 September 2017
31 Jul 2017 TM01 Termination of appointment of Christopher John Balderson as a director on 31 July 2017
31 May 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-04
09 Jan 2017 AA Full accounts made up to 31 March 2016
15 Dec 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Nov 2016 CS01 Confirmation statement made on 24 November 2016 with updates
14 Mar 2016 AR01 Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 50,600
11 Mar 2016 AP01 Appointment of Mr Christopher Martyn Windass as a director on 31 July 2015
08 Mar 2016 AP01 Appointment of Mrs Elizabeth Claire Mclaughlin as a director on 31 July 2015
18 Feb 2016 AA01 Current accounting period extended from 30 September 2015 to 31 March 2016
22 Jan 2016 MR01 Registration of charge 018382930003, created on 4 January 2016
19 Jan 2016 MR04 Satisfaction of charge 2 in full