INCOME GROUP LIMITED

Bizspace Business Centre, Hooton Road Bizspace Business Centre, Hooton Road, Ellesmere Port, CH66 7NZ, England
StatusACTIVE
Company No.10522192
CategoryPrivate Limited Company
Incorporated13 Dec 2016
Age7 years, 5 months, 10 days
JurisdictionEngland Wales

SUMMARY

INCOME GROUP LIMITED is an active private limited company with number 10522192. It was incorporated 7 years, 5 months, 10 days ago, on 13 December 2016. The company address is Bizspace Business Centre, Hooton Road Bizspace Business Centre, Hooton Road, Ellesmere Port, CH66 7NZ, England.



Company Fillings

Change person secretary company with change date

Date: 16 May 2024

Action Date: 16 May 2024

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Barry Crawford-Connor

Change date: 2024-05-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 May 2024

Action Date: 16 May 2024

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2024-05-16

Officer name: Heather Jayne Bechman

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 May 2024

Action Date: 16 May 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Barry Crawford-Connor

Appointment date: 2024-05-16

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2023

Action Date: 13 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Nov 2022

Action Date: 13 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Capital allotment shares

Date: 29 Jul 2022

Action Date: 27 Jul 2022

Category: Capital

Type: SH01

Capital : 150.15 GBP

Date: 2022-07-27

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2021

Action Date: 18 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jul 2021

Action Date: 13 Jul 2021

Category: Address

Type: AD01

New address: Bizspace Business Centre, Hooton Road Hooton Ellesmere Port CH66 7NZ

Old address: Oaktree Court, Mill Lane Ness Neston Cheshire CH64 8TP England

Change date: 2021-07-13

Documents

View document PDF

Capital allotment shares

Date: 09 Feb 2021

Action Date: 16 Dec 2020

Category: Capital

Type: SH01

Date: 2020-12-16

Capital : 147.75 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2021

Action Date: 18 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Capital allotment shares

Date: 01 Jul 2020

Action Date: 31 May 2020

Category: Capital

Type: SH01

Capital : 145.65 GBP

Date: 2020-05-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 07 Feb 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Feb 2020

Action Date: 10 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-07-10

Psc name: Ian Wheeler

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Feb 2020

Action Date: 10 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-07-10

Psc name: Theodor Robert Bechman

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2020

Action Date: 30 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Clark

Termination date: 2019-12-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2019

Action Date: 18 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-18

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Sep 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Second filing capital allotment shares

Date: 09 Sep 2019

Action Date: 09 Aug 2019

Category: Capital

Type: RP04SH01

Capital : 10.00 GBP

Date: 2019-08-09

Documents

View document PDF

Confirmation statement with updates

Date: 12 Aug 2019

Action Date: 12 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-12

Documents

View document PDF

Capital allotment shares

Date: 12 Aug 2019

Action Date: 28 May 2019

Category: Capital

Type: SH01

Capital : 136.7 GBP

Date: 2019-05-28

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2019

Action Date: 07 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-07

Officer name: Mr Paul Clark

Documents

View document PDF

Confirmation statement with updates

Date: 29 May 2019

Action Date: 18 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-18

Documents

View document PDF

Capital allotment shares

Date: 28 May 2019

Action Date: 14 May 2019

Category: Capital

Type: SH01

Capital : 126.7 GBP

Date: 2019-05-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Mar 2019

Action Date: 27 Mar 2019

Category: Address

Type: AD01

Old address: Orchard Business Centre 4 Rocky Lane Wirral Merseyside CH60 0BY England

New address: Oaktree Court, Mill Lane Ness Neston Cheshire CH64 8TP

Change date: 2019-03-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Capital allotment shares

Date: 31 Aug 2018

Action Date: 10 Jul 2018

Category: Capital

Type: SH01

Date: 2018-07-10

Capital : 117.7 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 28 Aug 2018

Action Date: 05 Jul 2018

Category: Capital

Type: SH02

Date: 2018-07-05

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2018

Action Date: 18 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-18

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2018

Action Date: 06 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Apr 2018

Action Date: 06 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-04-06

Officer name: Theodor Bechman

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Apr 2018

Action Date: 06 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-04-06

Officer name: Mrs Heather Jayne Bechman

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2018

Action Date: 12 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-12

Documents

View document PDF

Incorporation company

Date: 13 Dec 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARCHERFIELD ESTATES LTD

DUNDAS HOUSE,DALKEITH,EH22 3FB

Number:SC106757
Status:ACTIVE
Category:Private Limited Company

AV SOLUTIONS GROUP LIMITED

THE GRANARY, GREENWAY STUDIOS,GODALMING,GU7 2QF

Number:11638230
Status:ACTIVE
Category:Private Limited Company

DELICATE FOOD LTD

293 GREEN LANES,PALMERS GREEN,N13 4XS

Number:10859348
Status:ACTIVE
Category:Private Limited Company

KEYTEK UK LIMITED

6 ACORN BUSINESS PARK,POOLE,BH12 4NZ

Number:05580933
Status:ACTIVE
Category:Private Limited Company

O'B BARBERS LIMITED

6 NOTTINGHAM ROAD LONG EATON,UNITED KINGDOM,NG10 1HP

Number:10442163
Status:ACTIVE
Category:Private Limited Company

RURAL THREADS LIMITED

177 CHESTERFIELD ROAD SOUTH,MANSFIELD,NG19 7AR

Number:09235384
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