INDAGATE GROUP LTD

Company Documents

DateDescription
15/11/2415 November 2024 Declaration of solvency

View Document

15/10/2415 October 2024 Registered office address changed from 25 the Island Thames Ditton, Surrey, KT7 0SH England to 29 Craven Street London WC2N 5NT on 2024-10-15

View Document

15/10/2415 October 2024 Appointment of a voluntary liquidator

View Document

15/10/2415 October 2024 Resolutions

View Document

21/09/2421 September 2024 Total exemption full accounts made up to 2024-06-30

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-02-14 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

29/03/2429 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

04/12/234 December 2023 Statement of capital following an allotment of shares on 2023-10-31

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

09/06/239 June 2023 Statement of capital following an allotment of shares on 2023-06-05

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/05/2125 May 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

19/02/2119 February 2021 CONFIRMATION STATEMENT MADE ON 14/02/21, NO UPDATES

View Document

13/01/2113 January 2021 REGISTERED OFFICE CHANGED ON 13/01/2021 FROM HALFORD CHAMBERS 1-3 HALFORD ROAD RICHMOND SURREY TW10 6AW UNITED KINGDOM

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

13/04/2013 April 2020 APPOINTMENT TERMINATED, DIRECTOR VAN LI

View Document

16/03/2016 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

31/03/1931 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

19/09/1819 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

19/07/1819 July 2018 PREVSHO FROM 31/12/2018 TO 30/06/2018

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES

View Document

28/02/1828 February 2018 PREVEXT FROM 30/06/2017 TO 31/12/2017

View Document

21/02/1821 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR VAN LI / 21/02/2018

View Document

22/01/1822 January 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/16

View Document

02/01/182 January 2018 PREVSHO FROM 31/12/2017 TO 30/06/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/12/176 December 2017 SUB-DIVISION 07/11/17

View Document

04/12/174 December 2017 ADOPT ARTICLES 07/11/2017

View Document

30/09/1730 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

28/02/1728 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY SPENCER TOLHURST / 15/02/2017

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

11/11/1611 November 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/11/1611 November 2016 PREVSHO FROM 28/02/2016 TO 31/12/2015

View Document

29/03/1629 March 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

08/02/168 February 2016 DIRECTOR APPOINTED MR VAN LI

View Document

21/01/1621 January 2016 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

21/01/1621 January 2016 ADOPT ARTICLES 18/11/2015

View Document

21/01/1621 January 2016 08/12/15 STATEMENT OF CAPITAL GBP 2000

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/05/1522 May 2015 REGISTERED OFFICE CHANGED ON 22/05/2015 FROM 2, BEVERLEY COURT, 26 ELMTREE ROAD TEDDINGTON MIDDLESEX TW11 8ST UNITED KINGDOM

View Document

13/02/1513 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company