Advanced company searchLink opens in new window

INC (MOUNT STREET) LTD

Company number 13627169

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)
31 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
31 Mar 2024 AA01 Previous accounting period shortened from 30 September 2023 to 30 June 2023
31 Mar 2024 CS01 Confirmation statement made on 31 March 2024 with updates
25 Feb 2024 PSC05 Change of details for Inc & Co Property Group Ltd as a person with significant control on 25 February 2024
25 Feb 2024 AD01 Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to 128 City Road London EC1V 2NX on 25 February 2024
25 Feb 2024 CH01 Director's details changed for Mr Jack Mason on 25 February 2024
25 Feb 2024 CH01 Director's details changed for Mr Jack Mason on 25 February 2024
30 Nov 2023 MR01 Registration of charge 136271690003, created on 30 November 2023
22 Sep 2023 CS01 Confirmation statement made on 22 September 2023 with updates
09 Aug 2023 MR01 Registration of charge 136271690001, created on 1 August 2023
09 Aug 2023 MR01 Registration of charge 136271690002, created on 1 August 2023
03 Jul 2023 AA Total exemption full accounts made up to 30 September 2022
22 Mar 2023 CH01 Director's details changed for Mr Jack Mason on 22 March 2023
22 Mar 2023 PSC05 Change of details for Inc & Co Property Group Ltd as a person with significant control on 22 March 2023
22 Mar 2023 CH01 Director's details changed for Mr Jack Mason on 22 March 2023
18 Nov 2022 CERTNM Company name changed communicating globally LTD\certificate issued on 18/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-18
18 Nov 2022 PSC05 Change of details for Inc & Co Property Group as a person with significant control on 18 November 2022
18 Nov 2022 CS01 Confirmation statement made on 17 November 2022 with updates
18 Nov 2022 PSC02 Notification of Inc & Co Property Group as a person with significant control on 17 November 2022
18 Nov 2022 AP01 Appointment of Mr Jack Mason as a director on 17 November 2022
18 Nov 2022 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 17 November 2022
18 Nov 2022 AD01 Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 128 City Road London EC1V 2NX on 18 November 2022
18 Nov 2022 PSC07 Cessation of Bryan Thornton as a person with significant control on 17 November 2022
18 Nov 2022 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 17 November 2022
21 Oct 2022 CS01 Confirmation statement made on 16 September 2022 with no updates