Advanced company searchLink opens in new window

INCAT INTERNATIONAL PLC

Company number 02377350

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)
10 Jun 2023 AA Full accounts made up to 31 March 2023
05 May 2023 CS01 Confirmation statement made on 28 April 2023 with no updates
17 Jun 2022 AA Full accounts made up to 31 March 2022
10 May 2022 CS01 Confirmation statement made on 28 April 2022 with no updates
27 Oct 2021 TM01 Termination of appointment of Arun Krishnamurthi as a director on 21 October 2021
27 Oct 2021 AP01 Appointment of Mr Nachiket Paranjpe as a director on 21 October 2021
29 Sep 2021 PSC02 Notification of Tata Motors Limited as a person with significant control on 6 April 2016
29 Sep 2021 PSC09 Withdrawal of a person with significant control statement on 29 September 2021
02 Sep 2021 MR04 Satisfaction of charge 1 in full
25 Jul 2021 AA Full accounts made up to 31 March 2021
10 May 2021 CS01 Confirmation statement made on 28 April 2021 with no updates
21 Dec 2020 CH01 Director's details changed for Warren Kevin Harris on 21 December 2020
06 Oct 2020 TM01 Termination of appointment of Praveen Purushottam Kadle as a director on 27 July 2020
03 Aug 2020 AA Full accounts made up to 31 March 2020
06 May 2020 CS01 Confirmation statement made on 28 April 2020 with no updates
06 May 2020 CH01 Director's details changed for Mr Arun Krishnamurthi on 1 August 2019
24 Jun 2019 AA Full accounts made up to 31 March 2019
02 May 2019 CS01 Confirmation statement made on 28 April 2019 with no updates
18 Dec 2018 AP01 Appointment of Mr Arun Krishnamurthi as a director on 10 December 2018
10 Jul 2018 AA Full accounts made up to 31 March 2018
18 May 2018 TM02 Termination of appointment of Ovalsec Limited as a secretary on 24 April 2018
18 May 2018 AP04 Appointment of 1846 Nominees Limited as a secretary on 9 May 2018
18 May 2018 AD01 Registered office address changed from 2 Temple Back East Temple Quay Bristol BS1 6EG to European Innovation and Development Centre (Eidc) Olympus Avenue Tachbrook Park Warwick CV34 6RJ on 18 May 2018
11 May 2018 CS01 Confirmation statement made on 28 April 2018 with no updates
24 Aug 2017 AA Full accounts made up to 31 March 2017