INCIDIUM: LTD
Status | ACTIVE |
Company No. | 05676982 |
Category | Private Limited Company |
Incorporated | 16 Jan 2006 |
Age | 18 years, 4 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
INCIDIUM: LTD is an active private limited company with number 05676982. It was incorporated 18 years, 4 months, 14 days ago, on 16 January 2006. The company address is 24 Beech Copse, South Croydon, CR2 7ES, Surrey, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 16 Jan 2024
Action Date: 16 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-16
Documents
Accounts with accounts type total exemption full
Date: 18 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 03 Feb 2023
Action Date: 16 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-16
Documents
Accounts with accounts type total exemption full
Date: 15 Sep 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 19 Jan 2022
Action Date: 16 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-16
Documents
Accounts with accounts type total exemption full
Date: 20 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 18 Jan 2021
Action Date: 16 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-16
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Change person director company with change date
Date: 26 Jun 2020
Action Date: 24 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-06-24
Officer name: Mr Michael Alexander Brewer
Documents
Change to a person with significant control
Date: 24 Jun 2020
Action Date: 24 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-06-24
Psc name: Michael Alexander Brewer
Documents
Change registered office address company with date old address new address
Date: 14 May 2020
Action Date: 14 May 2020
Category: Address
Type: AD01
New address: 24 Beech Copse South Croydon Surrey CR2 7ES
Change date: 2020-05-14
Old address: 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN
Documents
Confirmation statement with no updates
Date: 22 Jan 2020
Action Date: 16 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-16
Documents
Change person director company with change date
Date: 17 Jan 2020
Action Date: 17 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Alexander Brewer
Change date: 2020-01-17
Documents
Change to a person with significant control
Date: 17 Jan 2020
Action Date: 17 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Michael Alexander Brewer
Change date: 2020-01-17
Documents
Accounts with accounts type total exemption full
Date: 24 Jul 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with updates
Date: 17 Jan 2019
Action Date: 16 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-16
Documents
Change person director company with change date
Date: 09 Jan 2019
Action Date: 09 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Alexander Brewer
Change date: 2019-01-09
Documents
Change to a person with significant control
Date: 09 Jan 2019
Action Date: 09 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-01-09
Psc name: Michael Alexander Brewer
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Change to a person with significant control
Date: 24 Jul 2018
Action Date: 23 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-07-23
Psc name: Derek Clive Collie
Documents
Change person director company with change date
Date: 24 Jul 2018
Action Date: 23 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Derek Clive Collie
Change date: 2018-07-23
Documents
Confirmation statement with updates
Date: 17 Jan 2018
Action Date: 16 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-16
Documents
Change to a person with significant control
Date: 10 Jan 2018
Action Date: 08 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Alexander Scott Walker
Change date: 2018-01-08
Documents
Change person director company with change date
Date: 08 Jan 2018
Action Date: 08 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Alexander Scott Walker
Change date: 2018-01-08
Documents
Change person director company with change date
Date: 08 Jan 2018
Action Date: 08 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-01-08
Officer name: Alexander Scott Walker
Documents
Change person director company with change date
Date: 08 Jan 2018
Action Date: 08 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Alexander Brewer
Change date: 2018-01-08
Documents
Change to a person with significant control
Date: 08 Jan 2018
Action Date: 08 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-01-08
Psc name: Michael Alexander Brewer
Documents
Change to a person with significant control
Date: 08 Jan 2018
Action Date: 08 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Alexander Scott Walker
Change date: 2018-01-08
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 18 Jan 2017
Action Date: 16 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-16
Documents
Accounts with accounts type total exemption full
Date: 07 Sep 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2016
Action Date: 16 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-16
Documents
Change person director company with change date
Date: 18 Jan 2016
Action Date: 16 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-01-16
Officer name: Derek Collie
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Second filing of form with form type made up date
Date: 16 Apr 2015
Action Date: 16 Jan 2015
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Made up date: 2015-01-16
Form type: AR01
Documents
Appoint person director company with name date
Date: 03 Mar 2015
Action Date: 01 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Alexander Scott Walker
Appointment date: 2014-10-01
Documents
Appoint person director company with name date
Date: 03 Mar 2015
Action Date: 01 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Derek Collie
Appointment date: 2014-10-01
Documents
Capital allotment shares
Date: 03 Mar 2015
Action Date: 01 Oct 2014
Category: Capital
Type: SH01
Capital : 300 GBP
Date: 2014-10-01
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2015
Action Date: 16 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-16
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Resolution
Date: 17 Sep 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 17 Sep 2014
Category: Change-of-constitution
Type: CC04
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2014
Action Date: 16 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-16
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2013
Action Date: 16 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-16
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2012
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2012
Action Date: 16 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-16
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2012
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Gazette filings brought up to date
Date: 10 May 2011
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2011
Action Date: 16 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-16
Documents
Move registers to registered office company
Date: 09 May 2011
Category: Address
Type: AD04
Documents
Change sail address company with old address
Date: 09 May 2011
Category: Address
Type: AD02
Old address: 7 Elmgrove Road Weybridge Surrey KT13 8NZ United Kingdom
Documents
Change registered office address company with date old address
Date: 14 Dec 2010
Action Date: 14 Dec 2010
Category: Address
Type: AD01
Change date: 2010-12-14
Old address: 23 Manor Place Staines Surrey TW18 1AE United Kingdom
Documents
Change registered office address company with date old address
Date: 14 Dec 2010
Action Date: 14 Dec 2010
Category: Address
Type: AD01
Change date: 2010-12-14
Old address: 7 Elmgrove Road Weybridge Surrey KT13 8NZ United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2010
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2010
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2010
Action Date: 16 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-16
Documents
Move registers to sail company
Date: 30 Apr 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 30 Apr 2010
Action Date: 16 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-16
Officer name: Michael Alexander Brewer
Documents
Change registered office address company with date old address
Date: 30 Apr 2010
Action Date: 30 Apr 2010
Category: Address
Type: AD01
Change date: 2010-04-30
Old address: 5 Jupiter House, Calleva Park Aldermaston Reading Berkshire RG7 8NN
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2009
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 17 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/01/09; full list of members
Documents
Legacy
Date: 05 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary christel tarare
Documents
Legacy
Date: 02 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/01/08; full list of members
Documents
Legacy
Date: 02 Oct 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / christel tarare / 01/10/2008
Documents
Legacy
Date: 01 Oct 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 01 Oct 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / michael brewer / 01/10/2008
Documents
Legacy
Date: 18 Apr 2007
Category: Annual-return
Type: 363s
Description: Return made up to 16/01/07; full list of members
Documents
Legacy
Date: 13 Mar 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 09 Mar 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Mar 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Feb 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
46-48 STATION ROAD STATION ROAD,CARDIFF,CF14 5LU
Number: | 10079005 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICERS VILLAGE MANAGEMENT COMPANY LIMITED
3 GERALD CLOSE,NORFOLK,NR1 4NE
Number: | 04830356 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
ADVANTAGE BUSINESS CENTRE,MANCHESTER,M4 6DE
Number: | 10457201 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 09651885 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE012803 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
THE REGENCY KITCHEN & BATHROOM COMPANY LIMITED
30 SUFFOLK PARADE,CHELTENHAM,GL50 2AE
Number: | 11314351 |
Status: | ACTIVE |
Category: | Private Limited Company |