Advanced company searchLink opens in new window

INCEPTION LIFE UK LIMITED

Company number 08208218

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)
23 Sep 2024 CS01 Confirmation statement made on 10 September 2024 with updates
19 Jul 2024 MR01 Registration of charge 082082180003, created on 17 July 2024
26 Sep 2023 AA Total exemption full accounts made up to 30 September 2022
18 Sep 2023 CS01 Confirmation statement made on 10 September 2023 with updates
18 Sep 2023 PSC04 Change of details for Mr Oliver Josef Bredit as a person with significant control on 12 September 2022
11 Sep 2023 CH01 Director's details changed for Mr Oliver Josef Breidt on 11 September 2022
11 Sep 2023 PSC04 Change of details for Mr Oliver Josef Bredit as a person with significant control on 11 September 2022
11 Aug 2023 MR01 Registration of charge 082082180002, created on 11 August 2023
16 Dec 2022 CERTNM Company name changed avitris LIMITED\certificate issued on 16/12/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-12-14
28 Nov 2022 MR04 Satisfaction of charge 082082180001 in full
05 Oct 2022 AA Total exemption full accounts made up to 30 September 2021
22 Sep 2022 CH01 Director's details changed for Mr Oliver Josef Breidt on 10 September 2022
22 Sep 2022 CS01 Confirmation statement made on 10 September 2022 with updates
22 Sep 2022 AD01 Registered office address changed from White Hart House High Street Limpsfield Oxted RH8 0DT England to Fourth Floor, Burlington Building 19 Heddon Street London W1B 4BG on 22 September 2022
17 Jan 2022 MR01 Registration of charge 082082180001, created on 13 January 2022
22 Sep 2021 CS01 Confirmation statement made on 10 September 2021 with no updates
13 Jul 2021 AA Total exemption full accounts made up to 30 September 2020
21 Nov 2020 CS01 Confirmation statement made on 10 September 2020 with no updates
10 Nov 2020 AA Total exemption full accounts made up to 30 September 2019
21 Oct 2019 CS01 Confirmation statement made on 10 September 2019 with no updates
08 Oct 2019 DISS40 Compulsory strike-off action has been discontinued
06 Oct 2019 AA Total exemption full accounts made up to 30 September 2018
10 Sep 2019 AD01 Registered office address changed from Flat 2, 33 Cranbourn Street London WC2H 7AD to White Hart House High Street Limpsfield Oxted RH8 0DT on 10 September 2019
03 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
02 Sep 2019 CH01 Director's details changed for Mr Oliver Josef Breidt on 31 August 2019