Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-11-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/23, NO UPDATES |
2023-11-09 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ANDREW NICHOLSON |
2023-11-09 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK STEPHEN BUCKLEY |
2023-11-09 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 09/11/2023 |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-12-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
2022-11-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/22, NO UPDATES |
2022-11-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEREK BRYAN |
2022-11-10 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ALISON SMEDLEY |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
2021-10-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/21, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-04-20 |
delete about_pages_linkeddomain plus.google.com |
2021-04-20 |
delete about_pages_linkeddomain twitter.com |
2021-04-20 |
delete contact_pages_linkeddomain plus.google.com |
2021-04-20 |
delete contact_pages_linkeddomain twitter.com |
2021-04-20 |
delete index_pages_linkeddomain plus.google.com |
2021-04-20 |
delete index_pages_linkeddomain twitter.com |
2021-04-20 |
delete openinghours_pages_linkeddomain plus.google.com |
2021-04-20 |
delete openinghours_pages_linkeddomain twitter.com |
2021-04-20 |
delete terms_pages_linkeddomain plus.google.com |
2021-04-20 |
delete terms_pages_linkeddomain twitter.com |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-01-31 => 2021-12-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-01-31 |
2021-01-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
2020-11-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/20, NO UPDATES |
2020-07-17 |
delete person Solid Oak |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2019-12-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-12-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-11-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2019-11-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/19, NO UPDATES |
2019-10-15 |
delete source_ip 83.170.118.114 |
2019-10-15 |
insert source_ip 185.194.168.118 |
2019-01-07 |
update account_category TOTAL EXEMPTION FULL => null |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-05 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2018-11-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES |
2018-10-13 |
update robots_txt_status www.inciteinteriors.co.uk: 404 => 200 |
2018-06-04 |
delete terms_pages_linkeddomain informationcommissioner.gov.uk |
2018-06-04 |
insert address Wycliffe House
Water Lane
Wilmslow
Cheshire
SK9 5AF |
2018-06-04 |
insert alias Incite Interiors Limited |
2018-06-04 |
insert terms_pages_linkeddomain ico.org.uk |
2018-04-12 |
delete phone 01332 631 446 |
2018-04-12 |
delete phone 01332 631 513 |
2018-04-12 |
delete phone 01332 631 564 |
2018-04-12 |
delete phone 01332 631 585 |
2018-04-12 |
delete phone 01332 631 587 |
2018-03-02 |
delete phone 01332 631 586 |
2018-03-02 |
insert phone 01332 631 587 |
2018-03-02 |
insert phone 01332 870 296 |
2018-01-22 |
delete phone 01332 631 587 |
2018-01-22 |
insert phone 01332 631 005 |
2017-12-17 |
delete about_pages_linkeddomain g.co |
2017-12-17 |
delete index_pages_linkeddomain g.co |
2017-12-17 |
delete openinghours_pages_linkeddomain g.co |
2017-12-17 |
delete terms_pages_linkeddomain g.co |
2017-12-17 |
insert about_pages_linkeddomain google.co.uk |
2017-12-17 |
insert contact_pages_linkeddomain google.co.uk |
2017-12-17 |
insert index_pages_linkeddomain google.co.uk |
2017-12-17 |
insert openinghours_pages_linkeddomain google.co.uk |
2017-12-17 |
insert phone 01332 631 587 |
2017-12-17 |
insert terms_pages_linkeddomain google.co.uk |
2017-11-10 |
delete phone 01332 870 296 |
2017-11-10 |
insert about_pages_linkeddomain plus.google.com |
2017-11-10 |
insert about_pages_linkeddomain twitter.com |
2017-11-10 |
insert contact_pages_linkeddomain plus.google.com |
2017-11-10 |
insert contact_pages_linkeddomain twitter.com |
2017-11-10 |
insert index_pages_linkeddomain plus.google.com |
2017-11-10 |
insert index_pages_linkeddomain twitter.com |
2017-11-10 |
insert openinghours_pages_linkeddomain plus.google.com |
2017-11-10 |
insert openinghours_pages_linkeddomain twitter.com |
2017-11-10 |
insert phone 01332 631 446 |
2017-11-10 |
insert phone 01332 631 513 |
2017-11-10 |
insert phone 01332 631 564 |
2017-11-10 |
insert phone 01332 631 585 |
2017-11-10 |
insert phone 01332 631 586 |
2017-11-10 |
insert terms_pages_linkeddomain plus.google.com |
2017-11-10 |
insert terms_pages_linkeddomain twitter.com |
2017-11-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES |
2017-10-07 |
update account_category null => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-10-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-10-06 |
delete source_ip 83.170.114.227 |
2017-10-06 |
insert source_ip 83.170.118.114 |
2017-09-21 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-06-24 |
insert person Derek Bryan |
2017-06-24 |
insert person Lesley Bryan |
2017-06-24 |
insert person Mark Buckley |
2017-06-24 |
insert person Mark Nicholson |
2017-06-24 |
update founded_year null => 2009 |
2017-05-10 |
delete about_pages_linkeddomain youtube.com |
2017-05-10 |
delete address By The Courtyard
Draycott
Derby
Derbyshire
DE72 3NB |
2017-05-10 |
delete address By the Courtyard
Draycott
Derbyshire
DE72 3NB |
2017-05-10 |
delete alias Incite Interiors Limited |
2017-05-10 |
delete contact_pages_linkeddomain goo.gl |
2017-05-10 |
delete contact_pages_linkeddomain youtube.com |
2017-05-10 |
delete fax 01332 875 229 |
2017-05-10 |
delete index_pages_linkeddomain youtube.com |
2017-05-10 |
insert about_pages_linkeddomain g.co |
2017-05-10 |
insert about_pages_linkeddomain instagram.com |
2017-05-10 |
insert about_pages_linkeddomain pinterest.com |
2017-05-10 |
insert address Off Market Street,
Draycott,
Derby,
Derbyshire,
DE72 3NB |
2017-05-10 |
insert contact_pages_linkeddomain instagram.com |
2017-05-10 |
insert contact_pages_linkeddomain pinterest.com |
2017-05-10 |
insert index_pages_linkeddomain g.co |
2017-05-10 |
insert index_pages_linkeddomain instagram.com |
2017-05-10 |
insert index_pages_linkeddomain pinterest.com |
2017-05-10 |
update primary_contact By The Courtyard
Draycott
Derby
Derbyshire
DE72 3NB => Off Market Street,
Draycott,
Derby,
Derbyshire,
DE72 3NB |
2017-05-10 |
update robots_txt_status www.inciteinteriors.co.uk: 0 => 404 |
2016-12-20 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-20 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-11-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES |
2016-10-12 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
2015-12-07 |
update returns_last_madeup_date 2014-10-27 => 2015-10-27 |
2015-12-07 |
update returns_next_due_date 2015-11-24 => 2016-11-24 |
2015-11-03 |
update statutory_documents 27/10/15 FULL LIST |
2015-05-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2015-05-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-05-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-04-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15 |
2014-12-07 |
update returns_last_madeup_date 2013-10-27 => 2014-10-27 |
2014-12-07 |
update returns_next_due_date 2014-11-24 => 2015-11-24 |
2014-11-14 |
update statutory_documents 27/10/14 FULL LIST |
2014-11-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-11-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-11-06 |
delete person Maggie Gyamfi |
2014-11-06 |
insert person Maggie Dennis |
2014-10-14 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2013-12-07 |
delete address 82A VESTRY ROAD OAKWOOD DERBY DERBYSHIRE UNITED KINGDOM DE21 2BN |
2013-12-07 |
insert address 82A VESTRY ROAD OAKWOOD DERBY DERBYSHIRE DE21 2BN |
2013-12-07 |
update registered_address |
2013-12-07 |
update returns_last_madeup_date 2012-10-27 => 2013-10-27 |
2013-12-07 |
update returns_next_due_date 2013-11-24 => 2014-11-24 |
2013-11-01 |
update statutory_documents 27/10/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-06-25 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-06-23 |
update returns_last_madeup_date 2011-10-27 => 2012-10-27 |
2013-06-23 |
update returns_next_due_date 2012-11-24 => 2013-11-24 |
2013-05-21 |
delete source_ip 212.227.39.87 |
2013-05-21 |
insert index_pages_linkeddomain youtube.com |
2013-05-21 |
insert source_ip 83.170.114.227 |
2013-05-21 |
update robots_txt_status www.inciteinteriors.co.uk: 404 => 0 |
2013-04-24 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-01-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK MALCOLM BRYAN / 31/01/2013 |
2013-01-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW NICHOLSON / 31/01/2013 |
2013-01-31 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STEPHEN BUCKLEY / 31/01/2013 |
2013-01-31 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ALISON MARIE SMEDLEY / 31/01/2013 |
2012-11-06 |
update statutory_documents 27/10/12 FULL LIST |
2012-04-24 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2011-12-13 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-11-29 |
update statutory_documents 27/10/11 FULL LIST |
2010-11-03 |
update statutory_documents 27/10/10 FULL LIST |
2010-06-10 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2009-11-17 |
update statutory_documents 27/10/09 FULL LIST |
2009-11-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK MALCOLM BRYAN / 27/10/2009 |
2009-11-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW NICHOLSON / 27/10/2009 |
2009-11-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STEPHEN BUCKLEY / 27/10/2009 |
2009-10-20 |
update statutory_documents CURREXT FROM 31/10/2009 TO 31/03/2010 |
2009-06-01 |
update statutory_documents DIRECTOR APPOINTED MR MARK ANDREW NICHOLSON |
2009-06-01 |
update statutory_documents DIRECTOR APPOINTED MR MARK STEPHEN BUCKLEY |
2008-10-27 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |