INDEX HOUSE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/09/253 September 2025 New | Registration of charge 056059330002, created on 2025-09-01 |
03/09/253 September 2025 New | Registration of charge 056059330001, created on 2025-09-01 |
01/09/251 September 2025 New | Termination of appointment of Peregrine Antony Simon Rowse as a director on 2025-09-01 |
01/09/251 September 2025 New | Termination of appointment of Julian Oliver Rowse as a director on 2025-09-01 |
01/09/251 September 2025 New | Cessation of Peregrine Antony Simon Rowse as a person with significant control on 2025-09-01 |
01/09/251 September 2025 New | Appointment of Suraj Gangani as a director on 2025-09-01 |
01/09/251 September 2025 New | Appointment of Mr Anshul Raja as a director on 2025-09-01 |
01/09/251 September 2025 New | Termination of appointment of Peregrine Antony Simon Rowse as a secretary on 2025-09-01 |
01/09/251 September 2025 New | Cessation of Julian Oliver Rowse as a person with significant control on 2025-09-01 |
01/09/251 September 2025 New | Notification of Index House Bidco Limited as a person with significant control on 2025-09-01 |
30/04/2530 April 2025 | Annual accounts for year ending 30 Apr 2025 |
29/10/2429 October 2024 | Confirmation statement made on 2024-10-28 with no updates |
28/08/2428 August 2024 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
01/11/231 November 2023 | Confirmation statement made on 2023-10-28 with no updates |
17/10/2317 October 2023 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
16/12/2216 December 2022 | Registered office address changed from Index House Ascot Berkshire SL5 7EU to Index House St. Georges Lane Ascot SL5 7ET on 2022-12-16 |
03/11/223 November 2022 | Confirmation statement made on 2022-10-28 with no updates |
27/09/2227 September 2022 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
03/11/213 November 2021 | Confirmation statement made on 2021-10-28 with no updates |
20/10/2120 October 2021 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
01/11/181 November 2018 | CONFIRMATION STATEMENT MADE ON 28/10/18, NO UPDATES |
17/09/1817 September 2018 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
07/11/177 November 2017 | 30/04/17 TOTAL EXEMPTION FULL |
07/11/177 November 2017 | CONFIRMATION STATEMENT MADE ON 28/10/17, NO UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
25/11/1625 November 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
15/11/1615 November 2016 | CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
06/11/156 November 2015 | Annual return made up to 28 October 2015 with full list of shareholders |
07/09/157 September 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
11/11/1411 November 2014 | Annual return made up to 28 October 2014 with full list of shareholders |
09/09/149 September 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
12/11/1312 November 2013 | Annual return made up to 28 October 2013 with full list of shareholders |
12/11/1312 November 2013 | APPOINTMENT TERMINATED, DIRECTOR ANTONY ROWSE |
11/10/1311 October 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
06/11/126 November 2012 | Annual return made up to 28 October 2012 with full list of shareholders |
27/09/1227 September 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
07/11/117 November 2011 | Annual return made up to 28 October 2011 with full list of shareholders |
28/09/1128 September 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
03/11/103 November 2010 | Annual return made up to 28 October 2010 with full list of shareholders |
05/08/105 August 2010 | 30/04/10 TOTAL EXEMPTION FULL |
04/12/094 December 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
29/10/0929 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANTONY HERBERT DAVID ROWSE / 28/10/2009 |
29/10/0929 October 2009 | Annual return made up to 28 October 2009 with full list of shareholders |
29/10/0929 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN OLIVER ROWSE / 28/10/2009 |
29/10/0929 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PEREGRINE ANTONY SIMON ROWSE / 28/10/2009 |
29/10/0929 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / PEREGRINE ANTONY SIMON ROWSE / 28/10/2009 |
28/10/0828 October 2008 | RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS |
11/08/0811 August 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
29/10/0729 October 2007 | RETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS |
21/08/0721 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
21/08/0721 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
19/06/0719 June 2007 | ACC. REF. DATE SHORTENED FROM 31/10/06 TO 30/04/06 |
09/11/069 November 2006 | RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS |
24/04/0624 April 2006 | SHARES AGREEMENT OTC |
14/03/0614 March 2006 | REGISTERED OFFICE CHANGED ON 14/03/06 FROM: 179 GREAT PORTLAND STREET LONDON W1W 5LS |
14/03/0614 March 2006 | SECRETARY RESIGNED |
14/03/0614 March 2006 | NEW DIRECTOR APPOINTED |
14/03/0614 March 2006 | NEW DIRECTOR APPOINTED |
14/03/0614 March 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
14/03/0614 March 2006 | DIRECTOR RESIGNED |
17/02/0617 February 2006 | COMPANY NAME CHANGED FINLAW 509 LIMITED CERTIFICATE ISSUED ON 17/02/06 |
28/10/0528 October 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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