INDEX OF SCIENCES LTD

Company Documents

DateDescription
06/08/246 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

21/05/2421 May 2024 First Gazette notice for voluntary strike-off

View Document

21/05/2421 May 2024 First Gazette notice for voluntary strike-off

View Document

11/05/2411 May 2024 Application to strike the company off the register

View Document

09/05/249 May 2024 Termination of appointment of Praveena Konakalla as a director on 2024-05-09

View Document

09/05/249 May 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/12/2327 December 2023 Appointment of Mrs Praveena Konakalla as a director on 2023-12-15

View Document

03/05/233 May 2023 Cessation of Ajith Kumar Tenneti as a person with significant control on 2023-05-01

View Document

03/05/233 May 2023 Confirmation statement made on 2023-05-03 with updates

View Document

17/04/2317 April 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/03/2324 March 2023 Termination of appointment of Nirmala Santhi Latha Kodamanchili as a director on 2023-03-22

View Document

05/03/235 March 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

05/11/225 November 2022 Micro company accounts made up to 2022-03-31

View Document

09/10/229 October 2022 Appointment of Mrs Nirmala Santhi Latha Kodamanchili as a director on 2022-10-01

View Document

09/10/229 October 2022 Termination of appointment of Ajith Kumar Tenneti as a director on 2019-03-11

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/03/224 March 2022 Confirmation statement made on 2022-02-18 with no updates

View Document

07/10/217 October 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/12/2022 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

20/09/1920 September 2019 PSC'S CHANGE OF PARTICULARS / MR TENNETI AJITH KUMAR / 24/08/2019

View Document

20/09/1920 September 2019 PSC'S CHANGE OF PARTICULARS / MR TENNATI DHEERAJ KUMAR / 24/08/2019

View Document

18/09/1918 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TENNATI DHEERAJ KUMAR / 24/08/2019

View Document

18/09/1918 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR AJITH KUMAR TENNETI / 24/08/2019

View Document

18/09/1918 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TENNETI AJITH KUMAR / 24/08/2019

View Document

17/09/1917 September 2019 APPOINTMENT TERMINATED, SECRETARY DONNA MERRITT

View Document

17/09/1917 September 2019 CESSATION OF DONNA MERRITT AS A PSC

View Document

30/05/1930 May 2019 REGISTERED OFFICE CHANGED ON 30/05/2019 FROM 35 FITZGERALD HOUSE STOCKWELL PARK ROAD LONDON SW9 0UG UNITED KINGDOM

View Document

29/04/1929 April 2019 APPOINTMENT TERMINATED, DIRECTOR DONNA MERRITT

View Document

11/03/1911 March 2019 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