INDEX PARTNERS INTERNATIONAL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | Confirmation statement made on 2025-04-14 with no updates |
23/01/2523 January 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
16/04/2416 April 2024 | Confirmation statement made on 2024-04-14 with no updates |
02/02/242 February 2024 | Registered office address changed from 1st Floor Sutherland House 5 - 6 Argyll Street London W1F 7TE England to 4th Floor 58-59 Great Marlborough Street London W1F 7JY on 2024-02-02 |
27/09/2327 September 2023 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
25/04/2325 April 2023 | Confirmation statement made on 2023-04-14 with no updates |
20/03/2320 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
11/05/2211 May 2022 | Total exemption full accounts made up to 2021-06-30 |
05/04/225 April 2022 | Termination of appointment of Dhruva Banerjee as a director on 2022-04-04 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
14/04/2114 April 2021 | 30/06/20 TOTAL EXEMPTION FULL |
14/04/2114 April 2021 | CONFIRMATION STATEMENT MADE ON 14/04/21, WITH UPDATES |
18/03/2118 March 2021 | REGISTERED OFFICE CHANGED ON 18/03/2021 FROM 1ST FLOOR 24/25 NEW BOND STREET LONDON W1S 2RR |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
12/05/2012 May 2020 | CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES |
30/03/2030 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
25/04/1925 April 2019 | CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES |
29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
08/05/188 May 2018 | CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES |
29/03/1829 March 2018 | 30/06/17 UNAUDITED ABRIDGED |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
06/06/176 June 2017 | CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES |
30/03/1730 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
04/05/164 May 2016 | Annual return made up to 14 April 2016 with full list of shareholders |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
28/05/1528 May 2015 | Annual return made up to 14 April 2015 with full list of shareholders |
27/03/1527 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
02/05/142 May 2014 | Annual return made up to 14 April 2014 with full list of shareholders |
06/03/146 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
03/07/133 July 2013 | Annual return made up to 30 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
25/03/1325 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
03/07/123 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JEHANZEB ILAHI / 02/07/2012 |
03/07/123 July 2012 | Annual return made up to 30 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
29/03/1229 March 2012 | Annual return made up to 6 July 2011 with full list of shareholders |
29/03/1229 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DHRUVA BANERJEE / 06/07/2011 |
19/03/1219 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
06/07/116 July 2011 | Annual return made up to 30 June 2011 with full list of shareholders |
15/04/1115 April 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
07/01/117 January 2011 | REGISTERED OFFICE CHANGED ON 07/01/2011 FROM 71 DUKE STREET MAYFAIR LONDON W1K 5NY |
20/08/1020 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JEHANZEB ILAHI / 01/10/2009 |
20/08/1020 August 2010 | Annual return made up to 30 June 2010 with full list of shareholders |
02/08/092 August 2009 | DIRECTOR APPOINTED JEHANZEB ILAHI |
30/06/0930 June 2009 | 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