INDEX PARTNERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/10/2421 October 2024 | Confirmation statement made on 2024-10-21 with no updates |
04/07/244 July 2024 | Total exemption full accounts made up to 2023-10-31 |
01/02/241 February 2024 | Registered office address changed from First Floor Sutherland House 5-6 Argyll Street London W1F 7TE England to 4th Floor 58-59 Great Marlborough Street London W1F 7JY on 2024-02-01 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
23/10/2323 October 2023 | Confirmation statement made on 2023-10-21 with no updates |
23/10/2323 October 2023 | Appointment of Mr Dhruva Banerjee as a secretary on 2023-10-23 |
23/10/2323 October 2023 | Termination of appointment of Nilanjana Sanyal as a secretary on 2023-10-23 |
25/07/2325 July 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
21/10/2221 October 2022 | Confirmation statement made on 2022-10-21 with no updates |
29/04/2229 April 2022 | Total exemption full accounts made up to 2021-10-31 |
01/12/211 December 2021 | Confirmation statement made on 2021-10-22 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
24/06/2124 June 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/03/2031 March 2020 | 31/10/19 TOTAL EXEMPTION FULL |
07/11/197 November 2019 | CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
28/06/1928 June 2019 | 31/10/18 TOTAL EXEMPTION FULL |
23/11/1823 November 2018 | CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
09/07/189 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
12/12/1712 December 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MS NILANJANA SANYAL / 08/12/2017 |
11/12/1711 December 2017 | CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES |
11/12/1711 December 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MS NILANJANA SANYAL / 08/12/2017 |
11/12/1711 December 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR DHRUVA BANERJEE / 08/12/2017 |
11/12/1711 December 2017 | SECRETARY'S CHANGE OF PARTICULARS / MS. NILANJANA SANYAL / 08/12/2017 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
28/07/1728 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
22/11/1622 November 2016 | CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
27/07/1627 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
07/12/157 December 2015 | Annual return made up to 22 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
17/02/1517 February 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
28/10/1428 October 2014 | Annual return made up to 22 October 2014 with full list of shareholders |
11/03/1411 March 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
04/12/134 December 2013 | Annual return made up to 22 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
21/01/1321 January 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
31/10/1231 October 2012 | Annual return made up to 22 October 2012 with full list of shareholders |
02/04/122 April 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
29/03/1229 March 2012 | 06/04/11 STATEMENT OF CAPITAL GBP 100 |
29/03/1229 March 2012 | Annual return made up to 25 October 2011 with full list of shareholders |
25/10/1125 October 2011 | SECRETARY'S CHANGE OF PARTICULARS / MS. NILANJANA SANYAL / 25/10/2011 |
25/10/1125 October 2011 | Annual return made up to 22 October 2011 with full list of shareholders |
25/10/1125 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DHRUVA BANERJEE / 25/10/2011 |
25/10/1125 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MS. NILANJANA SANYAL / 25/10/2011 |
28/07/1128 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
07/01/117 January 2011 | REGISTERED OFFICE CHANGED ON 07/01/2011 FROM 1ST FLOOR 24/25 NEW BOND STREET LONDON W1S 2RR UNITED KINGDOM |
07/01/117 January 2011 | REGISTERED OFFICE CHANGED ON 07/01/2011 FROM 1ST FLOOR 24/25 NEW BOND STREET LONDON W1S 2RR UNITED KINGDOM |
07/01/117 January 2011 | REGISTERED OFFICE CHANGED ON 07/01/2011 FROM 71 DUKE STREET MAYFAIR LONDON W1K 5NY |
23/11/1023 November 2010 | Annual return made up to 22 October 2010 with full list of shareholders |
30/07/1030 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
04/12/094 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / NILANJANA SANYAL / 17/10/2009 |
04/12/094 December 2009 | Annual return made up to 22 October 2009 with full list of shareholders |
04/12/094 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DHRUVA BANERJEE / 17/10/2009 |
29/06/0929 June 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
13/03/0913 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DHRUVA BANERJEE / 13/02/2009 |
13/03/0913 March 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NILANJANA SANYAL / 13/02/2009 |
12/01/0912 January 2009 | RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS |
09/01/099 January 2009 | REGISTERED OFFICE CHANGED ON 09/01/2009 FROM 124 SUTHERLAND AVENUE LONDON W9 2QP |
05/08/085 August 2008 | 31/10/07 TOTAL EXEMPTION FULL |
29/10/0729 October 2007 | RETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS |
24/05/0724 May 2007 | FULL ACCOUNTS MADE UP TO 31/10/06 |
01/12/061 December 2006 | RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS |
23/08/0623 August 2006 | FULL ACCOUNTS MADE UP TO 31/10/05 |
04/11/054 November 2005 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
04/11/054 November 2005 | RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS |
04/11/054 November 2005 | DIRECTOR'S PARTICULARS CHANGED |
12/01/0512 January 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 |
11/11/0411 November 2004 | RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS |
31/10/0331 October 2003 | DIRECTOR RESIGNED |
31/10/0331 October 2003 | NEW DIRECTOR APPOINTED |
31/10/0331 October 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
31/10/0331 October 2003 | SECRETARY RESIGNED |
22/10/0322 October 2003 | 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