INCREDIBLE MANAGEMENT LTD

Level 5a Maple House Level 5a Maple House, London, W1T 7NF, United Kingdom
StatusACTIVE
Company No.04933877
CategoryPrivate Limited Company
Incorporated15 Oct 2003
Age20 years, 8 months, 2 days
JurisdictionEngland Wales

SUMMARY

INCREDIBLE MANAGEMENT LTD is an active private limited company with number 04933877. It was incorporated 20 years, 8 months, 2 days ago, on 15 October 2003. The company address is Level 5a Maple House Level 5a Maple House, London, W1T 7NF, United Kingdom.



Company Fillings

Change registered office address company with date old address new address

Date: 12 Jun 2024

Action Date: 12 Jun 2024

Category: Address

Type: AD01

Change date: 2024-06-12

Old address: 37 Warren Street London W1T 6AD

New address: Level 5a Maple House 149 Tottenham Court Road London W1T 7NF

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2023

Action Date: 20 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2022

Action Date: 20 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2021

Action Date: 20 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2020

Action Date: 20 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2019

Action Date: 20 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 10 Apr 2019

Action Date: 30 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-30

Made up date: 2019-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2018

Action Date: 20 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Oct 2017

Action Date: 20 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Oct 2016

Action Date: 19 Oct 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 049338770001

Charge creation date: 2016-10-19

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2016

Action Date: 20 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2015

Action Date: 15 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-15

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-31

Officer name: Graham Douglas Filmer

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2014

Action Date: 15 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-15

Documents

View document PDF

Resolution

Date: 14 Nov 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital name of class of shares

Date: 14 Nov 2014

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2013

Action Date: 15 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Feb 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2012

Action Date: 15 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-15

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2012

Action Date: 05 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-07-05

Officer name: Mrs Kathleen Filmer

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2012

Action Date: 05 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Graham Douglas Filmer

Change date: 2012-07-05

Documents

View document PDF

Change person secretary company with change date

Date: 06 Jul 2012

Action Date: 05 Jul 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-07-05

Officer name: Mrs Kathleen Filmer

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2011

Action Date: 15 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-15

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Apr 2011

Action Date: 26 Apr 2011

Category: Address

Type: AD01

Old address: Apex House 6 West Street Epsom Surrey KT18 7RG

Change date: 2011-04-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2011

Action Date: 15 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2009

Action Date: 15 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-15

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2009

Action Date: 24 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-24

Officer name: Graham Douglas Filmer

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2009

Action Date: 24 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kathleen Filmer

Change date: 2009-11-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 07 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Feb 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 30 Jan 2008

Category: Annual-return

Type: 363s

Description: Return made up to 15/10/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Mar 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 09 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 May 2006

Category: Address

Type: 287

Description: Registered office changed on 08/05/06 from: 1ST floor, 4 south street epsom epsom KT18 7PF

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Mar 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 21 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 15/10/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Mar 2005

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 16 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 15/10/04; full list of members

Documents

View document PDF

Legacy

Date: 29 Dec 2003

Category: Address

Type: 287

Description: Registered office changed on 29/12/03 from: suite b, 29 harley street london W1G 9QR

Documents

View document PDF

Legacy

Date: 29 Dec 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Dec 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Dec 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 17 Nov 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/10/04 to 30/04/04

Documents

View document PDF

Incorporation company

Date: 15 Oct 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APPLE ORCHARDING SOLUTIONS LIMITED

THE SCHOOL HOUSE,HEREFORD,HR2 9LQ

Number:07165288
Status:ACTIVE
Category:Private Limited Company

FCA ADVISORY LIMITED

27 OAKLANDS PARK,OLDHAM,OL4 4JY

Number:11048716
Status:ACTIVE
Category:Private Limited Company

HOME UTILITIES ADVICE SERVICE LIMITED

38 DEVONSHIRE STREET,SOUTH SHIELDS,NE33 5SU

Number:11306515
Status:ACTIVE
Category:Private Limited Company

INTERCITIES LINKS LLP

101 ROSE STREET SOUTH LANE,EDINBURGH,

Number:SO305468
Status:ACTIVE
Category:Limited Liability Partnership

JBXHOSTING LIMITED

PHOENIX WORKSPACES,LEICESTER,LE1 1TG

Number:06717565
Status:ACTIVE
Category:Private Limited Company

PS NETWORKING LIMITED

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:10447189
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source