Advanced company searchLink opens in new window

INCENTIVE FM GROUP LIMITED

Company number 06757544

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)
02 Jan 2024 PSC05 Change of details for Atalian Servest Limited as a person with significant control on 22 December 2023
22 Dec 2023 AD01 Registered office address changed from Vicon House 2 Western Way Bury St. Edmunds Suffolk IP33 3SP England to New Century House the Havens Ipswich Suffolk IP3 9SJ on 22 December 2023
13 Dec 2023 CS01 Confirmation statement made on 24 November 2023 with no updates
12 Oct 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
12 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
12 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
12 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
12 Apr 2023 TM01 Termination of appointment of Laura Anne Phillips as a director on 31 March 2023
09 Mar 2023 AA01 Previous accounting period shortened from 27 March 2023 to 31 December 2022
03 Mar 2023 MR04 Satisfaction of charge 067575440002 in full
05 Jan 2023 PSC07 Cessation of Atalian Servest Integrated Solutions Limited as a person with significant control on 30 December 2022
05 Jan 2023 PSC02 Notification of Atalian Servest Limited as a person with significant control on 30 December 2022
07 Dec 2022 CS01 Confirmation statement made on 24 November 2022 with updates
21 Nov 2022 TM01 Termination of appointment of Paul Nigel Wickman as a director on 21 November 2022
26 Oct 2022 AA Group of companies' accounts made up to 31 March 2022
23 Sep 2022 MR01 Registration of charge 067575440002, created on 22 September 2022
31 Jul 2022 TM01 Termination of appointment of Alan Donald Terhoven as a director on 20 July 2022
14 Jun 2022 AP03 Appointment of Laura Clare Ryan as a secretary on 25 May 2022
14 Jun 2022 AP01 Appointment of Mr Thomas Edward Evans as a director on 25 May 2022
10 Jun 2022 PSC02 Notification of Atalian Servest Integrated Solutions Limited as a person with significant control on 25 May 2022
10 Jun 2022 PSC07 Cessation of Jacqueline Ellen Louise Waud as a person with significant control on 25 May 2022
10 Jun 2022 PSC07 Cessation of Jeremy Charles Waud as a person with significant control on 25 May 2022
10 Jun 2022 AD01 Registered office address changed from 44 Loman Street London SE1 0EH England to Vicon House 2 Western Way Bury St. Edmunds Suffolk IP33 3SP on 10 June 2022
10 Jun 2022 SH01 Statement of capital following an allotment of shares on 25 April 2022
  • GBP 12,352.3
10 Jun 2022 TM01 Termination of appointment of Jeremy Charles Waud as a director on 25 May 2022