INDABRAIN GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/12/2419 December 2024 Confirmation statement made on 2024-11-25 with updates

View Document

25/10/2425 October 2024 Change of details for Mr Fabrizio Purificato as a person with significant control on 2024-10-15

View Document

25/10/2425 October 2024 Change of details for Mr Fabrizio Purificato as a person with significant control on 2024-10-15

View Document

25/10/2425 October 2024 Change of details for Mr Fabrizio Purificato as a person with significant control on 2024-10-15

View Document

25/10/2425 October 2024 Change of details for Mr Fabrizio Purificato as a person with significant control on 2024-10-15

View Document

23/10/2423 October 2024 Appointment of Mr Giorgio Rende as a director on 2024-10-15

View Document

23/10/2423 October 2024 Director's details changed for Mr Fabrizio Purificato on 2024-10-15

View Document

22/10/2422 October 2024 Micro company accounts made up to 2023-12-31

View Document

09/10/249 October 2024 Certificate of change of name

View Document

26/09/2426 September 2024 Registered office address changed from Elscot House Arcadia Avenue London N3 2JU United Kingdom to Unit 3, 1st Floor 6-7 st. Mary at Hill London EC3R 8EE on 2024-09-26

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-23 with updates

View Document

05/07/245 July 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Micro company accounts made up to 2022-12-31

View Document

06/07/236 July 2023 Notification of Justice George Omoghene Denedo as a person with significant control on 2023-07-06

View Document

06/07/236 July 2023 Appointment of Mr Justice George Omoghene Denedo as a director on 2023-07-06

View Document

06/07/236 July 2023 Confirmation statement made on 2023-07-06 with updates

View Document

06/07/236 July 2023 Cessation of Angelo Colombo as a person with significant control on 2023-07-06

View Document

06/07/236 July 2023 Termination of appointment of Angelo Colombo as a director on 2023-07-06

View Document

02/03/232 March 2023 Registered office address changed from International House 6 South Molton Street London W1K 5QF to 22 Eastcheap London EC3M 1EU on 2023-03-02

View Document

10/01/2310 January 2023 Amended micro company accounts made up to 2021-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/12/2230 December 2022 Accounts for a dormant company made up to 2021-12-31

View Document

13/11/2213 November 2022 Confirmation statement made on 2022-11-03 with no updates

View Document

11/01/2211 January 2022 Registered office address changed to PO Box 4385, 08799227: Companies House Default Address, Cardiff, CF14 8LH on 2022-01-11

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

03/11/213 November 2021 Notification of Angelo Colombo as a person with significant control on 2021-11-01

View Document

03/11/213 November 2021 Appointment of Mr Angelo Colombo as a director on 2021-11-01

View Document

03/11/213 November 2021 Director's details changed for Mr Fabrizio Purificato on 2021-11-01

View Document

03/11/213 November 2021 Confirmation statement made on 2021-11-03 with updates

View Document

03/11/213 November 2021 Change of details for Mr Fabrizio Purificato as a person with significant control on 2021-11-01

View Document

03/11/213 November 2021 Cessation of Fabrizio Purificato as a person with significant control on 2021-11-01

View Document

03/11/213 November 2021 Statement of capital following an allotment of shares on 2021-11-01

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/09/207 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

10/06/2010 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR FABRIZIO PURIFICATO / 10/06/2020

View Document

10/06/2010 June 2020 PSC'S CHANGE OF PARTICULARS / MR FABRIZIO PURIFICATO / 10/06/2020

View Document

10/06/2010 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR FABRIZIO PURIFICATO / 10/06/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/12/1930 December 2019 DIRECTOR APPOINTED MR FABRIZIO PURIFICATO

View Document

30/12/1930 December 2019 CONFIRMATION STATEMENT MADE ON 02/12/19, WITH UPDATES

View Document

30/12/1930 December 2019 APPOINTMENT TERMINATED, DIRECTOR TIZIANO FORMICA

View Document

30/12/1930 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FABRIZIO PURIFICATO

View Document

30/12/1930 December 2019 CESSATION OF EMILIANO PISU AS A PSC

View Document

30/12/1930 December 2019 APPOINTMENT TERMINATED, DIRECTOR EMILIANO PISU

View Document

30/12/1930 December 2019 APPOINTMENT TERMINATED, SECRETARY CENTRUM SECRETARIES LIMITED

View Document

30/12/1930 December 2019 CESSATION OF TIZIANO FORMICA AS A PSC

View Document

13/09/1913 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 02/12/18, WITH UPDATES

View Document

20/09/1820 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES

View Document

21/09/1721 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/04/1710 April 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CENTRUM SECRETARIES LIMITED / 07/04/2017

View Document

27/03/1727 March 2017 REGISTERED OFFICE CHANGED ON 27/03/2017 FROM 1A ARCADE HOUSE TEMPLE FORTUNE LONDON NW11 7TL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/12/168 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR EMILIANO PISU / 01/12/2016

View Document

08/12/168 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TIZIANO FORMICA / 01/12/2016

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

07/12/167 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR EMILIANO PISU / 07/12/2016

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Accounts

10/12/1510 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TIZIANO FORMICA / 01/12/2015

View Document

10/12/1510 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR EMILIANO PISU / 01/12/2015

View Document

10/12/1510 December 2015 Annual return made up to 2 December 2015 with full list of shareholders

View Document

25/08/1525 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

15/12/1415 December 2014 Annual return made up to 2 December 2014 with full list of shareholders

View Document

10/12/1410 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TIZIANO FORMICA / 02/12/2014

View Document

10/12/1410 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR EMILIANO PISU / 02/12/2014

View Document

02/12/132 December 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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