Advanced company searchLink opens in new window

INCENDO DIGITAL LTD

Company number 07635902

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)
30 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
26 May 2023 CS01 Confirmation statement made on 16 May 2023 with updates
27 Jan 2023 AA Micro company accounts made up to 30 April 2022
01 Jun 2022 CS01 Confirmation statement made on 16 May 2022 with updates
28 Jan 2022 AA Micro company accounts made up to 30 April 2021
31 May 2021 CS01 Confirmation statement made on 16 May 2021 with updates
31 May 2021 PSC01 Notification of Manju Mia Marks as a person with significant control on 1 May 2021
31 May 2021 PSC04 Change of details for Mr Nicholas William James Marks as a person with significant control on 1 May 2021
12 Oct 2020 AA Micro company accounts made up to 30 April 2020
18 May 2020 CS01 Confirmation statement made on 16 May 2020 with updates
30 Jan 2020 AA Micro company accounts made up to 30 April 2019
21 May 2019 PSC04 Change of details for Mr Nicholas William James Marks as a person with significant control on 1 May 2019
21 May 2019 CH01 Director's details changed for Mr Nicholas William James Marks on 1 May 2019
21 May 2019 CS01 Confirmation statement made on 16 May 2019 with updates
18 Mar 2019 AP01 Appointment of Mrs Manju Mia Marks as a director on 18 March 2019
05 Mar 2019 PSC04 Change of details for Mr Nicholas William James Marks as a person with significant control on 5 March 2019
05 Mar 2019 CH01 Director's details changed for Mr Nicholas William James Marks on 5 March 2019
05 Mar 2019 AD01 Registered office address changed from 1 Rutland Studios Scrubs Lane London NW10 6RE United Kingdom to 36 Fifth Avenue Havant Hampshire PO9 2PL on 5 March 2019
17 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
14 Dec 2018 PSC04 Change of details for Mr Nicholas William James Marks as a person with significant control on 14 December 2018
08 Aug 2018 DISS40 Compulsory strike-off action has been discontinued
07 Aug 2018 GAZ1 First Gazette notice for compulsory strike-off
02 Aug 2018 CS01 Confirmation statement made on 16 May 2018 with no updates
06 Mar 2018 AD01 Registered office address changed from Grand Union Studios 332 Ladbroke Grove Radar 1.20 London W10 5AD to 1 Rutland Studios Scrubs Lane London NW10 6RE on 6 March 2018
07 Dec 2017 AA Total exemption full accounts made up to 30 April 2017