Advanced company searchLink opens in new window

INCOMEGAIN LIMITED

Company number 02595309

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)
05 Apr 2024 CS01 Confirmation statement made on 26 March 2024 with no updates
16 Jun 2023 AA Accounts for a dormant company made up to 30 April 2023
19 May 2023 PSC05 Change of details for Goodweight Limited as a person with significant control on 6 April 2016
13 May 2023 RP04AP01 Second filing for the appointment of Mrs Sara Jane Olsen as a director
02 May 2023 CS01 Confirmation statement made on 26 March 2023 with no updates
08 Jun 2022 AA Accounts for a dormant company made up to 30 April 2022
13 Apr 2022 CS01 Confirmation statement made on 26 March 2022 with no updates
08 Nov 2021 AP01 Appointment of Mrs Sara Jane Olsen as a director on 25 October 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 13/05/2023
06 Nov 2021 TM01 Termination of appointment of Gary Andrew Webber as a director on 25 October 2021
09 Sep 2021 AA Accounts for a dormant company made up to 30 April 2021
09 Apr 2021 CS01 Confirmation statement made on 26 March 2021 with no updates
19 Feb 2021 AD04 Register(s) moved to registered office address C/O Heritage Capital Management Ltd 6th Floor Broadway House Tothill Street London SW1H 9NQ
18 Feb 2021 AD01 Registered office address changed from C/O Heritage Capital Management Ltd Broadway House London SW1H 0BT England to C/O Heritage Capital Management Ltd 6th Floor Broadway House Tothill Street London SW1H 9NQ on 18 February 2021
17 Feb 2021 AD01 Registered office address changed from C/O Gorman Darby & Co Ltd 39 Hatton Garden London EC1N 8EH to C/O Heritage Capital Management Ltd Broadway House London SW1H 0BT on 17 February 2021
19 Oct 2020 AA Total exemption full accounts made up to 30 April 2020
02 Apr 2020 CS01 Confirmation statement made on 26 March 2020 with no updates
10 Dec 2019 AA Total exemption full accounts made up to 30 April 2019
10 Apr 2019 CS01 Confirmation statement made on 26 March 2019 with updates
10 Apr 2019 AD03 Register(s) moved to registered inspection location Broadway House Tothill Street London SW1H 9NQ
09 Apr 2019 AD02 Register inspection address has been changed to Broadway House Tothill Street London SW1H 9NQ
09 Apr 2019 TM02 Termination of appointment of Mark Glyn Hardy as a secretary on 9 April 2019
15 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
26 Mar 2018 CS01 Confirmation statement made on 26 March 2018 with no updates
06 Dec 2017 TM01 Termination of appointment of James Edward Anthony Statham as a director on 5 December 2017
06 Dec 2017 TM01 Termination of appointment of Leslie Jaffir Rumjahn as a director on 5 December 2017