Advanced company searchLink opens in new window

INCEPTUM2 FAMILIA LTD

Company number 08218360

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)
03 Oct 2023 CS01 Confirmation statement made on 12 September 2023 with updates
07 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
29 Sep 2022 CS01 Confirmation statement made on 12 September 2022 with no updates
23 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
13 Apr 2022 AD01 Registered office address changed from C/O Haworths Chartered Accountants Second Floor, the Old Tannery Eastgate Accrington BB5 6PW England to C/O Pm+M New Century House Greenbank Technology Park, Challenge Way Blackburn Lancashire BB1 5QB on 13 April 2022
13 Sep 2021 CS01 Confirmation statement made on 12 September 2021 with updates
13 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
21 Sep 2020 CS01 Confirmation statement made on 12 September 2020 with updates
05 Mar 2020 AA Total exemption full accounts made up to 31 December 2019
13 Sep 2019 CS01 Confirmation statement made on 12 September 2019 with updates
12 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
18 Feb 2019 AA01 Previous accounting period extended from 30 September 2018 to 31 December 2018
02 Oct 2018 CS01 Confirmation statement made on 12 September 2018 with updates
02 Oct 2018 CH01 Director's details changed for Mrs Karin Patricia Butschok on 2 October 2018
02 Oct 2018 CH01 Director's details changed for Mr Nigel Gordon Brain on 2 October 2018
05 Feb 2018 AD01 Registered office address changed from 4 Lockside Office Park Lockside Road Preston PR2 2YS to C/O Haworths Chartered Accountants Second Floor, the Old Tannery Eastgate Accrington BB5 6PW on 5 February 2018
05 Feb 2018 AP01 Appointment of Mrs Karin Patricia Butschok as a director on 31 January 2018
05 Feb 2018 TM01 Termination of appointment of Owen Gerard Mclaughlin as a director on 1 February 2018
05 Feb 2018 TM02 Termination of appointment of Justine Dowds as a secretary on 1 February 2018
05 Feb 2018 AP01 Appointment of Mr Nigel Gordon Brain as a director on 31 January 2018
05 Feb 2018 PSC01 Notification of Karin Patricia Butschok as a person with significant control on 31 January 2018
05 Feb 2018 PSC07 Cessation of Owen Gerard Mclaughlin as a person with significant control on 31 January 2018
05 Feb 2018 PSC01 Notification of Nigel Gordon Brain as a person with significant control on 31 January 2018
01 Feb 2018 MR01 Registration of charge 082183600001, created on 31 January 2018
01 Feb 2018 MR01 Registration of charge 082183600002, created on 31 January 2018