Advanced company searchLink opens in new window

INCENTIVES EVENTS AND MEETINGS LTD.

Company number 08639626

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)
10 Dec 2023 CS01 Confirmation statement made on 28 November 2023 with no updates
27 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
28 Nov 2022 CS01 Confirmation statement made on 28 November 2022 with no updates
25 Nov 2022 AD01 Registered office address changed from The Old Post Office Oxford Road Farmoor Oxford Oxon OX2 9NN England to C/O Burrows & Edwards Limited 2 Meadow Court High Street Witney Oxfordshire OX28 6ER on 25 November 2022
22 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
08 Sep 2021 CS01 Confirmation statement made on 6 August 2021 with no updates
17 Feb 2021 AA Total exemption full accounts made up to 31 December 2020
17 Feb 2021 AA Total exemption full accounts made up to 31 December 2019
12 Aug 2020 CS01 Confirmation statement made on 6 August 2020 with no updates
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
08 Aug 2019 CS01 Confirmation statement made on 6 August 2019 with no updates
05 Jul 2019 AD01 Registered office address changed from C/O Millstream Associates 83 Burnham Lane Slough Berkshire SL1 6JY to The Old Post Office Oxford Road Farmoor Oxford Oxon OX29NN on 5 July 2019
30 Sep 2018 AA Micro company accounts made up to 31 December 2017
03 Sep 2018 CS01 Confirmation statement made on 6 August 2018 with no updates
25 Sep 2017 AA Micro company accounts made up to 31 December 2016
14 Aug 2017 CS01 Confirmation statement made on 6 August 2017 with no updates
27 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
10 Aug 2016 CS01 Confirmation statement made on 6 August 2016 with updates
19 Aug 2015 AR01 Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
31 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
06 May 2015 AD01 Registered office address changed from Old Post Office Oxford Rd Farmoor Oxon OX2 9NN to C/O Millstream Associates 83 Burnham Lane Slough Berkshire SL1 6JY on 6 May 2015
14 Jan 2015 AA01 Previous accounting period extended from 31 August 2014 to 31 December 2014
22 Aug 2014 AR01 Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1
22 Aug 2014 CH01 Director's details changed for Mr Andrew Nigel Miller on 1 July 2014
21 Jul 2014 AD01 Registered office address changed from 66 Benjamin Lane Wexham Slough Bucks SL3 6AB England to Old Post Office Oxford Rd Farmoor Oxon OX2 9NN on 21 July 2014