Advanced company searchLink opens in new window

INCISIVE LIMITED

Company number 05428937

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)
09 May 2024 CS01 Confirmation statement made on 21 April 2024 with no updates
26 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
16 May 2023 CS01 Confirmation statement made on 21 April 2023 with updates
28 Apr 2023 MR04 Satisfaction of charge 054289370004 in full
23 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
08 Jul 2022 MR01 Registration of charge 054289370005, created on 7 July 2022
05 May 2022 CS01 Confirmation statement made on 21 April 2022 with no updates
16 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
21 Apr 2021 CS01 Confirmation statement made on 21 April 2021 with updates
21 Apr 2021 AD01 Registered office address changed from 72 Stuart Road Southend-on-Sea SS2 5JT England to Azzurri House Walsall Road Aldridge Walsall WS9 0RB on 21 April 2021
21 Apr 2021 CH03 Secretary's details changed for Mr Scott Mcgrath on 30 January 2021
21 Apr 2021 PSC01 Notification of Graeme Alan Mapstone as a person with significant control on 31 January 2021
21 Apr 2021 AP01 Appointment of Mr Graeme Alan Mapstone as a director on 30 January 2021
21 Apr 2021 PSC07 Cessation of Lee Holloway Fulmer as a person with significant control on 31 January 2021
21 Apr 2021 ANNOTATION Rectified TM01 was removed from the public register on 26/05/2023 as it was invalid or ineffective, is factually inaccurate or is derived from something factually inaccurate and is forged.
09 Apr 2021 CS01 Confirmation statement made on 7 April 2021 with updates
07 Apr 2021 AP01 Notice of removal of a director
07 Apr 2021 PSC07 Cessation of Graeme Alan Mapstone as a person with significant control on 31 January 2021
07 Apr 2021 AD01 Registered office address changed from 150 Minories London EC3N 1LS England to 72 Stuart Road Southend-on-Sea SS2 5JT on 7 April 2021
07 Apr 2021 PSC01 Notification of Lee Holloway Fulmer as a person with significant control on 31 January 2021
07 Apr 2021 TM01 Termination of appointment of Graeme Alan Mapstone as a director on 30 January 2021
26 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
27 May 2020 CS01 Confirmation statement made on 19 April 2020 with no updates
24 Apr 2019 CS01 Confirmation statement made on 19 April 2019 with no updates
08 Apr 2019 AA Total exemption full accounts made up to 31 December 2018