INDEXSCOPE LIMITED

Company Documents

DateDescription
28/01/2528 January 2025 Micro company accounts made up to 2024-04-30

View Document

31/12/2431 December 2024 Confirmation statement made on 2024-12-31 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

18/01/2418 January 2024 Micro company accounts made up to 2023-04-30

View Document

08/01/248 January 2024 Confirmation statement made on 2023-12-31 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

19/01/2319 January 2023 Micro company accounts made up to 2022-04-30

View Document

09/01/239 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/01/2227 January 2022 Micro company accounts made up to 2021-04-30

View Document

05/01/225 January 2022 Change of details for Mrs Varsha Amit Vibhakar as a person with significant control on 2022-01-01

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

14/10/2114 October 2021 Satisfaction of charge 1 in full

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

17/02/2117 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

03/01/213 January 2021 PSC'S CHANGE OF PARTICULARS / MR AMIT VIBHAKER / 01/01/2021

View Document

03/01/213 January 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

03/01/213 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VARSHA AMIT VIBHAKAR

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/01/2030 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/01/1929 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

31/12/1831 December 2018 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

13/12/1813 December 2018 APPOINTMENT TERMINATED, SECRETARY VARSHA VIBHAKAR

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

25/01/1825 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

05/01/185 January 2018 PSC'S CHANGE OF PARTICULARS / MR AMIT VIBHAKER / 01/01/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

11/01/1711 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

31/12/1631 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR AMIT VIBHAKER / 31/12/2016

View Document

31/12/1631 December 2016 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 SECRETARY'S CHANGE OF PARTICULARS / VARSHA AMIT VIBHAKAR / 31/12/2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/01/1626 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

15/09/1515 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

14/01/1514 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

25/01/1425 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

06/01/146 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

31/12/1231 December 2012 Annual return made up to 31 December 2012 with full list of shareholders

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

21/01/1221 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

12/12/1112 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

09/02/119 February 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

26/05/1026 May 2010 DISS40 (DISS40(SOAD))

View Document

25/05/1025 May 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

18/05/1018 May 2010 FIRST GAZETTE

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

06/03/096 March 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

06/02/086 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

01/02/081 February 2008 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

26/03/0726 March 2007 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS

View Document

06/03/076 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

28/11/0628 November 2006 RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

18/02/0518 February 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

12/02/0412 February 2004 RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

04/03/034 March 2003 DIRECTOR RESIGNED

View Document

04/03/034 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

23/01/0323 January 2003 RETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

23/01/0223 January 2002 RETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 SECRETARY RESIGNED

View Document

07/11/017 November 2001 DIRECTOR RESIGNED

View Document

07/11/017 November 2001 DIRECTOR RESIGNED

View Document

26/10/0126 October 2001 REGISTERED OFFICE CHANGED ON 26/10/01 FROM: 20 BRIDGE STREET LEIGHTON BUZZARD BEDFORDSHIRE LU7 1AL

View Document

05/09/015 September 2001 REGISTERED OFFICE CHANGED ON 05/09/01 FROM: MAPLE HOUSE 382 KENTON ROAD KENTON HARROW MIDDLESEX HA3 9DP

View Document

22/08/0122 August 2001 NEW DIRECTOR APPOINTED

View Document

14/08/0114 August 2001 NEW SECRETARY APPOINTED

View Document

27/07/0127 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/0128 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

22/01/0122 January 2001 RETURN MADE UP TO 15/01/01; FULL LIST OF MEMBERS

View Document

17/02/0017 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

28/01/0028 January 2000 RETURN MADE UP TO 15/01/00; FULL LIST OF MEMBERS

View Document

25/02/9925 February 1999 RETURN MADE UP TO 15/01/99; FULL LIST OF MEMBERS

View Document

05/01/995 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

11/02/9811 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

21/01/9821 January 1998 RETURN MADE UP TO 15/01/98; FULL LIST OF MEMBERS

View Document

30/07/9730 July 1997 REGISTERED OFFICE CHANGED ON 30/07/97 FROM: SHELLEY & PARTNERS CHARTERED ACC BRENTMEAD HOUSE BRITANNIA ROAD LONDON N12 9RU

View Document

14/02/9714 February 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

14/02/9714 February 1997 RETURN MADE UP TO 15/01/97; FULL LIST OF MEMBERS

View Document

15/03/9615 March 1996 RETURN MADE UP TO 15/01/96; FULL LIST OF MEMBERS

View Document

16/02/9616 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

13/03/9513 March 1995 NEW DIRECTOR APPOINTED

View Document

29/01/9529 January 1995 RETURN MADE UP TO 15/01/95; CHANGE OF MEMBERS

View Document

29/11/9429 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/11/9429 November 1994 DIRECTOR RESIGNED

View Document

17/11/9417 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

01/02/941 February 1994 NEW SECRETARY APPOINTED

View Document

01/02/941 February 1994 RETURN MADE UP TO 15/01/94; FULL LIST OF MEMBERS

View Document

12/01/9412 January 1994 REGISTERED OFFICE CHANGED ON 12/01/94 FROM: 100 PRINCES AVENUE KINGSBURY LONDON NW9 9JD

View Document

02/11/932 November 1993 NEW DIRECTOR APPOINTED

View Document

02/11/932 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/09/938 September 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

02/03/932 March 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/03/932 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/03/932 March 1993 REGISTERED OFFICE CHANGED ON 02/03/93 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

02/03/932 March 1993 ALTER MEM AND ARTS 24/02/93

View Document

02/03/932 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/01/9315 January 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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