-
INCITE OUT LIMITED - Unit 1 The Factory, 2 Acre Road, Kingston Upon Thames, Surrey, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 05013258
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Unit 1 The Factory
- 2 Acre Road
- Kingston Upon Thames
- Surrey
- KT2 6EF Unit 1 The Factory, 2 Acre Road, Kingston Upon Thames, Surrey, KT2 6EF UK
Management
- Geschäftsführung
- GOUGH, Kristian
- KIRKPATRICK, Seoras Alexander
- MONTEIL, Kieran Mikhail
- Prokuristen
- WOODS, Kerry Louise
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 12.01.2004
- Alter der Firma 2004-01-12 20 Jahre
- SIC/NACE
- 70229
Eigentumsverhältnisse
- Beneficial Owners
- Mr Kristian Gough
- -
- Broadlight Group Ltd
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Bilanzhinterlegung
- Fälligkeit: 2023-09-30
- Letzte Einreichung: 2021-12-31
- lezte Bilanzhinterlegung
- 2013-01-12
- Jahresmeldung
- Fälligkeit: 2023-09-14
- Letzte Einreichung: 2022-08-31
-
INCITE OUT LIMITED Firmenbeschreibung
- INCITE OUT LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 05013258. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 12.01.2004 registriert. Das Unternehmen ist mit dem SIC/NACE Code "70229" registriert. Das Unternehmen hat 3 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31.12.2021 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 12.01.2013.Die Firma kann schriftlich über Unit 1 The Factory erreicht werden.
Jetzt sichern INCITE OUT LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Incite Out Limited - Unit 1 The Factory, 2 Acre Road, Kingston Upon Thames, Surrey, Grossbritannien
- 2004-01-12
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu INCITE OUT LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2022
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-10-21) - MR01
-
accounts-with-accounts-type-micro-entity (2022-06-06) - AA
-
confirmation-statement-with-updates (2022-09-20) - CS01
keyboard_arrow_right 2021
-
resolution (2021-12-21) - RESOLUTIONS
-
mortgage-satisfy-charge-full (2021-12-10) - MR04
-
change-to-a-person-with-significant-control (2021-11-15) - PSC05
-
cessation-of-a-person-with-significant-control (2021-11-15) - PSC07
-
appoint-person-director-company-with-name-date (2021-11-15) - AP01
-
accounts-with-accounts-type-micro-entity (2021-09-30) - AA
-
notification-of-a-person-with-significant-control (2021-08-31) - PSC02
-
confirmation-statement-with-updates (2021-08-31) - CS01
-
confirmation-statement-with-updates (2021-05-18) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-12-22) - MR01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-12-21) - AA
-
confirmation-statement-with-no-updates (2020-11-20) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-12-05) - CS01
-
accounts-with-accounts-type-micro-entity (2019-09-24) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-micro-entity (2018-09-28) - AA
-
confirmation-statement-with-no-updates (2018-02-06) - CS01
-
confirmation-statement-with-no-updates (2018-12-07) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-micro-entity (2017-09-22) - AA
-
confirmation-statement-with-updates (2017-02-14) - CS01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-08) - AR01
-
change-person-director-company-with-change-date (2016-01-08) - CH01
-
capital-allotment-shares (2016-01-06) - SH01
-
accounts-with-accounts-type-total-exemption-small (2016-09-26) - AA
keyboard_arrow_right 2015
-
appoint-person-secretary-company-with-name-date (2015-01-26) - AP03
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-12) - AR01
-
accounts-amended-with-accounts-type-total-exemption-small (2015-04-14) - AAMD
-
accounts-with-accounts-type-total-exemption-small (2015-09-29) - AA
-
termination-secretary-company-with-name-termination-date (2015-01-26) - TM02
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-09-17) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-05) - AR01
-
accounts-amended-with-made-up-date (2014-01-10) - AAMD
keyboard_arrow_right 2013
-
mortgage-create-with-deed-with-charge-number (2013-10-29) - MR01
-
accounts-with-accounts-type-total-exemption-small (2013-09-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-14) - AR01
-
capital-allotment-shares (2013-01-14) - SH01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-09-27) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-02-17) - AR01
keyboard_arrow_right 2011
-
legacy (2011-12-15) - MG01
-
change-person-director-company-with-change-date (2011-12-12) - CH01
-
accounts-with-accounts-type-total-exemption-small (2011-09-26) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-03-08) - AR01
-
termination-director-company-with-name (2011-03-07) - TM01
-
change-person-secretary-company-with-change-date (2011-03-03) - CH03
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-01-22) - CH01
-
legacy (2010-08-17) - MG01
-
accounts-with-accounts-type-total-exemption-small (2010-09-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-01-22) - AR01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-10-20) - AA
-
legacy (2009-02-23) - 363a
-
legacy (2009-02-23) - 288b
-
legacy (2009-02-23) - 288a
-
legacy (2009-01-09) - 287
keyboard_arrow_right 2008
-
legacy (2008-01-24) - 288c
-
legacy (2008-01-25) - 363a
-
accounts-with-accounts-type-total-exemption-full (2008-06-18) - AA
-
legacy (2008-09-26) - 395
keyboard_arrow_right 2007
-
legacy (2007-10-01) - 288c
-
accounts-with-accounts-type-total-exemption-full (2007-08-18) - AA
-
legacy (2007-02-14) - 363a
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-full (2006-10-17) - AA
-
legacy (2006-01-24) - 363a
keyboard_arrow_right 2005
-
legacy (2005-02-07) - 363s
-
legacy (2005-03-07) - 225
-
resolution (2005-09-16) - RESOLUTIONS
-
legacy (2005-09-16) - 88(2)R
-
legacy (2005-10-12) - 288a
-
accounts-with-accounts-type-total-exemption-full (2005-11-08) - AA
-
legacy (2005-09-16) - 123
keyboard_arrow_right 2004
-
incorporation-company (2004-01-12) - NEWINC