INCAT CROWTHER LIMITED

Highland House Mayflower Close Highland House Mayflower Close, Eastleigh, SO53 4AR, Hampshire, England
StatusACTIVE
Company No.09138650
CategoryPrivate Limited Company
Incorporated21 Jul 2014
Age9 years, 10 months, 11 days
JurisdictionEngland Wales

SUMMARY

INCAT CROWTHER LIMITED is an active private limited company with number 09138650. It was incorporated 9 years, 10 months, 11 days ago, on 21 July 2014. The company address is Highland House Mayflower Close Highland House Mayflower Close, Eastleigh, SO53 4AR, Hampshire, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 26 Oct 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2023

Action Date: 21 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2022

Action Date: 21 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2021

Action Date: 21 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2020

Action Date: 21 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-01

Officer name: Daniel Mace

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2019

Action Date: 21 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2018

Action Date: 21 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-21

Documents

View document PDF

Notification of a person with significant control statement

Date: 03 Aug 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Aug 2018

Action Date: 21 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-07-21

Psc name: Brett Crowther

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2018

Action Date: 21 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel Mace

Change date: 2018-07-21

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2018

Action Date: 21 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-21

Officer name: Mr Edward Dudson

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2018

Action Date: 21 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-21

Officer name: Mr Brett Crowther

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Feb 2018

Action Date: 23 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-23

Old address: Unit 27 the Slipway, Marina Keep Port Solent Portsmouth PO6 4TR England

New address: Highland House Mayflower Close Chandler's Ford Eastleigh Hampshire SO53 4AR

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-01

Officer name: Mr Edward Dudson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2017

Action Date: 21 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2016

Action Date: 21 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Apr 2016

Action Date: 08 Apr 2016

Category: Address

Type: AD01

New address: Unit 27 the Slipway, Marina Keep Port Solent Portsmouth PO6 4TR

Change date: 2016-04-08

Old address: Latimer House 5-7 Cumberland Place Southampton Hampshire SO15 2BH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2015

Action Date: 21 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jun 2015

Action Date: 08 Jun 2015

Category: Address

Type: AD01

New address: Latimer House 5-7 Cumberland Place Southampton Hampshire SO15 2BH

Change date: 2015-06-08

Old address: 10 John Street London WC1N 2EB United Kingdom

Documents

View document PDF

Change account reference date company current shortened

Date: 01 Apr 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA01

Made up date: 2015-07-31

New date: 2015-06-30

Documents

View document PDF

Incorporation company

Date: 21 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHASEVALE LIMITED

122 ST PANCRAS WAY,,NW1 9NB

Number:02843125
Status:ACTIVE
Category:Private Limited Company

FOUNDATION FOR INTERNATIONAL SPIRITUAL UNFOLDMENT

58 MARLBOROUGH ROAD,LONDON,E4 9AL

Number:03313255
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

LEGACY PORTFOLIO FUND MANAGEMENT LIMITED

25 MOORGATE,LONDON,EC2R 6AY

Number:04852457
Status:ACTIVE
Category:Private Limited Company

LISA DEAN ( UK ) LIMITED

107 CHARNWOOD CLOSE,BIRMINGHAM,B45 0JX

Number:11011873
Status:ACTIVE
Category:Private Limited Company

QLICKIT LIMITED

CENTURY BUSINESS CENTRE,ROTHERHAM,S63 5DA

Number:05336031
Status:ACTIVE
Category:Private Limited Company

RED TREE CREATIVES LIMITED

LYNTON HOUSE,LONDON,WC1H 9BQ

Number:09845756
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