INCENDO DIGITAL LTD

36 Fifth Avenue, Havant, PO9 2PL, Hampshire, England
StatusACTIVE
Company No.07635902
CategoryPrivate Limited Company
Incorporated16 May 2011
Age13 years, 26 days
JurisdictionEngland Wales

SUMMARY

INCENDO DIGITAL LTD is an active private limited company with number 07635902. It was incorporated 13 years, 26 days ago, on 16 May 2011. The company address is 36 Fifth Avenue, Havant, PO9 2PL, Hampshire, England.



Company Fillings

Confirmation statement with updates

Date: 15 May 2024

Action Date: 15 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2023

Action Date: 16 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2022

Action Date: 16 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2021

Action Date: 16 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-16

Documents

View document PDF

Notification of a person with significant control

Date: 31 May 2021

Action Date: 01 May 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Manju Mia Marks

Notification date: 2021-05-01

Documents

View document PDF

Change to a person with significant control

Date: 31 May 2021

Action Date: 01 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Nicholas William James Marks

Change date: 2021-05-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Oct 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2020

Action Date: 16 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change to a person with significant control

Date: 21 May 2019

Action Date: 01 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-05-01

Psc name: Mr Nicholas William James Marks

Documents

View document PDF

Change person director company with change date

Date: 21 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas William James Marks

Change date: 2019-05-01

Documents

View document PDF

Confirmation statement with updates

Date: 21 May 2019

Action Date: 16 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-16

Documents

View document PDF

Appoint person director company with name date

Date: 18 Mar 2019

Action Date: 18 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-18

Officer name: Mrs Manju Mia Marks

Documents

View document PDF

Change to a person with significant control

Date: 05 Mar 2019

Action Date: 05 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Nicholas William James Marks

Change date: 2019-03-05

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2019

Action Date: 05 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-05

Officer name: Mr Nicholas William James Marks

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Mar 2019

Action Date: 05 Mar 2019

Category: Address

Type: AD01

New address: 36 Fifth Avenue Havant Hampshire PO9 2PL

Change date: 2019-03-05

Old address: 1 Rutland Studios Scrubs Lane London NW10 6RE United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change to a person with significant control

Date: 14 Dec 2018

Action Date: 14 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Nicholas William James Marks

Change date: 2018-12-14

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Aug 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 07 Aug 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2018

Action Date: 16 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Mar 2018

Action Date: 06 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-06

New address: 1 Rutland Studios Scrubs Lane London NW10 6RE

Old address: Grand Union Studios 332 Ladbroke Grove Radar 1.20 London W10 5AD

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 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: 22 May 2017

Action Date: 16 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2016

Action Date: 16 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-16

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2016

Action Date: 01 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas William James Marks

Change date: 2016-05-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jul 2016

Action Date: 18 Jul 2016

Category: Address

Type: AD01

Old address: Devonshire House 60 Goswell Road London EC1M 7AD

Change date: 2016-07-18

New address: Grand Union Studios 332 Ladbroke Grove Radar 1.20 London W10 5AD

Documents

View document PDF

Gazette filings brought up to date

Date: 07 May 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 May 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Gazette notice compulsory

Date: 05 Apr 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2015

Action Date: 16 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jun 2015

Action Date: 18 Jun 2015

Category: Address

Type: AD01

New address: Devonshire House 60 Goswell Road London EC1M 7AD

Change date: 2015-06-18

Old address: Challenge House Sherwood Drive Bletchley Milton Keynes MK3 6DP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 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: 13 Jun 2014

Action Date: 16 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Nov 2013

Action Date: 12 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-12

Old address: 1 Redman Court Bell Street Princes Risborough Buckinghamshire HP27 0AA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2013

Action Date: 16 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-16

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2013

Action Date: 01 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-01

Officer name: Mr Nicholas William James Marks

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 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: 22 May 2012

Action Date: 16 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-16

Documents

View document PDF

Change person director company with change date

Date: 22 May 2012

Action Date: 19 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas William James Marks

Change date: 2011-10-19

Documents

View document PDF

Change account reference date company current shortened

Date: 08 Dec 2011

Action Date: 30 Apr 2012

Category: Accounts

Type: AA01

New date: 2012-04-30

Made up date: 2012-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Oct 2011

Action Date: 12 Oct 2011

Category: Address

Type: AD01

Old address: 42 Staunton Road Kingston upon Thames Surrey KT25TL England

Change date: 2011-10-12

Documents

View document PDF

Incorporation company

Date: 16 May 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AA SENIOR CO LIMITED

FANUM HOUSE,BASINGSTOKE,RG21 4EA

Number:05663655
Status:ACTIVE
Category:Private Limited Company

ARROWHEAD HIRE (READING) LTD

ARROWHEAD HIRE UNIT 5 ARROWHEAD ROAD,READING,RG7 4AD

Number:08370247
Status:ACTIVE
Category:Private Limited Company

HAL WILLIAMS SCAFFOLDING LTD.

FLAT 6 38A,SURBITON,KT6 4JL

Number:11260071
Status:ACTIVE
Category:Private Limited Company

ORACLE FINANCIAL LIMITED

1A HELENA HOUSE BUSBY ROAD,GLASGOW,G76 7RA

Number:SC603512
Status:ACTIVE
Category:Private Limited Company

PFC SOLUTIONS LTD

334 STROUDE ROAD,VIRGINIA WATER,GU25 4DB

Number:11526712
Status:ACTIVE
Category:Private Limited Company

TOOLS FOR LEADING CHANGE LTD

THE NURSERY,WOLVERHAMPTON,WV5 7HN

Number:03794270
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