About

Registered Number: 04302410
Date of Incorporation: 10/10/2001 (22 years and 7 months ago)
Company Status: Active
Registered Address: Verdant House, Green Lane, Northleigh, Oxfordshire, OX29 6TW

 

Incit Technology Ltd was registered on 10 October 2001 and are based in Oxfordshire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MASSIE, Hannah Stephanie 11 October 2001 - 1
PRICHARD, Charles 11 October 2001 31 August 2004 1
Secretary Name Appointed Resigned Total Appointments
MASSIE, Jonathan Christopher 31 August 2004 - 1
MASSIE, Anthony Stephen 11 October 2001 31 August 2004 1

Filing History

Document Type Date
AA - Annual Accounts 25 April 2020
CS01 - N/A 21 October 2019
AA - Annual Accounts 18 July 2019
CS01 - N/A 12 October 2018
AA - Annual Accounts 09 July 2018
CS01 - N/A 14 October 2017
AA - Annual Accounts 17 July 2017
CS01 - N/A 17 October 2016
AP01 - Appointment of director 04 August 2016
AA - Annual Accounts 15 July 2016
CH01 - Change of particulars for director 20 June 2016
AR01 - Annual Return 15 October 2015
AA - Annual Accounts 12 July 2015
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 20 July 2014
AR01 - Annual Return 11 October 2013
AA - Annual Accounts 15 July 2013
AR01 - Annual Return 12 October 2012
CH03 - Change of particulars for secretary 12 October 2012
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 26 July 2011
AR01 - Annual Return 22 November 2010
AA - Annual Accounts 16 July 2010
AR01 - Annual Return 19 November 2009
CH01 - Change of particulars for director 19 November 2009
AA - Annual Accounts 29 July 2009
363a - Annual Return 19 November 2008
AA - Annual Accounts 24 June 2008
288c - Notice of change of directors or secretaries or in their particulars 30 November 2007
363a - Annual Return 30 November 2007
AA - Annual Accounts 22 July 2007
363a - Annual Return 08 December 2006
288c - Notice of change of directors or secretaries or in their particulars 07 December 2006
AA - Annual Accounts 05 September 2006
363s - Annual Return 18 October 2005
AA - Annual Accounts 01 September 2005
363s - Annual Return 05 October 2004
288a - Notice of appointment of directors or secretaries 28 September 2004
288b - Notice of resignation of directors or secretaries 27 September 2004
288b - Notice of resignation of directors or secretaries 27 September 2004
AA - Annual Accounts 31 August 2004
363s - Annual Return 14 December 2003
AA - Annual Accounts 17 September 2003
363s - Annual Return 06 December 2002
288a - Notice of appointment of directors or secretaries 25 October 2001
288a - Notice of appointment of directors or secretaries 25 October 2001
288b - Notice of resignation of directors or secretaries 24 October 2001
288b - Notice of resignation of directors or secretaries 24 October 2001
NEWINC - New incorporation documents 10 October 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.