INDEXFIRST LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewConfirmation statement made on 2025-07-30 with updates

View Document

21/03/2521 March 2025 Registration of charge 048605830010, created on 2025-03-14

View Document

20/03/2520 March 2025 Registration of charge 048605830009, created on 2025-03-14

View Document

10/03/2510 March 2025 Resolutions

View Document

10/03/2510 March 2025 Memorandum and Articles of Association

View Document

03/03/253 March 2025 Registration of charge 048605830008, created on 2025-02-28

View Document

03/03/253 March 2025 Current accounting period extended from 2025-05-31 to 2025-09-30

View Document

03/03/253 March 2025 Registered office address changed from The Cottage Cockshott Lane Froxfield Petersfield Hampshire GU32 1BB to Windsor House Bayshill Road Cheltenham GL50 3AT on 2025-03-03

View Document

03/03/253 March 2025 Appointment of Miss Sarah Blyth as a director on 2025-02-28

View Document

03/03/253 March 2025 Cessation of Jo-Anne Russell as a person with significant control on 2025-02-28

View Document

03/03/253 March 2025 Cessation of Christopher John Russell as a person with significant control on 2025-02-28

View Document

03/03/253 March 2025 Notification of Toots Southwest Opco Limited as a person with significant control on 2025-02-28

View Document

03/03/253 March 2025 Registration of charge 048605830007, created on 2025-02-28

View Document

03/03/253 March 2025 Termination of appointment of Jo-Anne Russell as a secretary on 2025-02-28

View Document

03/03/253 March 2025 Termination of appointment of Christopher John Russell as a director on 2025-02-28

View Document

03/03/253 March 2025 Termination of appointment of Tina Joanne Holdaway as a director on 2025-02-28

View Document

03/03/253 March 2025 Termination of appointment of Michael David Holdaway as a director on 2025-02-28

View Document

09/08/249 August 2024 Confirmation statement made on 2024-08-09 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

22/08/2322 August 2023 Unaudited abridged accounts made up to 2023-05-31

View Document

09/08/239 August 2023 Confirmation statement made on 2023-08-09 with no updates

View Document

08/08/238 August 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

09/08/209 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

18/10/1918 October 2019 31/05/19 UNAUDITED ABRIDGED

View Document

11/08/1911 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

16/08/1816 August 2018 31/05/18 UNAUDITED ABRIDGED

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

21/08/1721 August 2017 31/05/17 UNAUDITED ABRIDGED

View Document

12/08/1712 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

22/08/1622 August 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

05/10/155 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

08/08/158 August 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

11/08/1411 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS TINA JOANNE OLIVER / 05/07/2014

View Document

11/08/1411 August 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

07/07/147 July 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

28/11/1328 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

28/11/1328 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

28/11/1328 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

13/11/1313 November 2013 ADOPT ARTICLES 11/11/2013

View Document

17/10/1317 October 2013 DIRECTOR APPOINTED MR MICHAEL DAVID HOLDAWAY

View Document

17/10/1317 October 2013 DIRECTOR APPOINTED MS TINA JOANNE OLIVER

View Document

08/10/138 October 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/10/138 October 2013 20/09/13 STATEMENT OF CAPITAL GBP 2.63

View Document

08/10/138 October 2013 SUB-DIVISION 20/09/13

View Document

29/08/1329 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

09/08/139 August 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

30/07/1330 July 2013 PREVEXT FROM 31/12/2012 TO 31/05/2013

View Document

17/08/1217 August 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

17/08/1217 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS JOANNE RUSSELL / 17/08/2012

View Document

03/05/123 May 2012 REGISTERED OFFICE CHANGED ON 03/05/2012 FROM ST GEORGE'S HOUSE 24 QUEENS ROAD WEYBRIDGE SURREY KT13 9UX

View Document

03/05/123 May 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL GIBBONS

View Document

03/05/123 May 2012 APPOINTMENT TERMINATED, DIRECTOR JEREMY CLARKE

View Document

03/05/123 May 2012 SECRETARY APPOINTED MRS JOANNE RUSSELL

View Document

03/05/123 May 2012 APPOINTMENT TERMINATED, SECRETARY PAUL GIBBONS

View Document

13/04/1213 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

14/01/1214 January 2012 DISS40 (DISS40(SOAD))

View Document

13/01/1213 January 2012 Annual return made up to 8 August 2011 with full list of shareholders

View Document

13/01/1213 January 2012 SECRETARY APPOINTED MR PAUL GIBBONS

View Document

13/01/1213 January 2012 APPOINTMENT TERMINATED, SECRETARY THIERY WONG PO FOO

View Document

13/01/1213 January 2012 DIRECTOR APPOINTED MR PAUL GIBBONS

View Document

13/12/1113 December 2011 FIRST GAZETTE

View Document

06/10/116 October 2011 APPOINTMENT TERMINATED, SECRETARY THIERY WONG PO FOO

View Document

05/10/115 October 2011 SECRETARY APPOINTED MR PAUL JOSEPH GIBBONS

View Document

05/10/115 October 2011 DIRECTOR APPOINTED MR PAUL JOSEPH GIBBONS

View Document

05/10/115 October 2011 APPOINTMENT TERMINATED, SECRETARY THIERY WONG PO FOO

View Document

22/07/1122 July 2011 SOLVENCY STATEMENT DATED 19/07/11

View Document

22/07/1122 July 2011 22/07/11 STATEMENT OF CAPITAL GBP 200

View Document

22/07/1122 July 2011 REDUCE ISSUED CAPITAL 19/07/2011

View Document

22/07/1122 July 2011 STATEMENT BY DIRECTORS

View Document

06/06/116 June 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

10/05/1110 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

23/09/1023 September 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

05/07/105 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

26/05/1026 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

18/05/1018 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

15/05/1015 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

18/01/1018 January 2010 DIRECTOR APPOINTED MR CHRISTOPHER JOHN RUSSELL

View Document

18/01/1018 January 2010 APPOINTMENT TERMINATED, SECRETARY DAVID EVANS

View Document

18/01/1018 January 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID EVANS

View Document

18/01/1018 January 2010 SECRETARY APPOINTED MR THIERY WONG PO FOO

View Document

01/09/091 September 2009 REGISTERED OFFICE CHANGED ON 01/09/2009 FROM KBC HOUSE 42-50 HERSHAM ROAD WALTON ON THAMES SURREY KT12 1RZ

View Document

28/08/0928 August 2009 RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

09/10/089 October 2008 RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY CLARKE / 08/08/2008

View Document

08/10/088 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY CLARKE / 08/08/2008

View Document

29/09/0829 September 2008 REGISTERED OFFICE CHANGED ON 29/09/2008 FROM 66 WIGMORE STREET LONDON W1U 2SB

View Document

30/07/0830 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

17/03/0817 March 2008 AMEND ARD FILE FORM 21/02/2008

View Document

17/03/0817 March 2008 ACC. REF. DATE SHORTENED FROM 31/12/2008 TO 31/12/2007

View Document

02/01/082 January 2008 AUDITOR'S RESIGNATION

View Document

19/12/0719 December 2007 ACC. REF. DATE EXTENDED FROM 30/09/08 TO 31/12/08

View Document

14/12/0714 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/0714 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/0713 December 2007 DIRECTOR RESIGNED

View Document

13/12/0713 December 2007 NEW DIRECTOR APPOINTED

View Document

13/12/0713 December 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/12/0713 December 2007 DIRECTOR RESIGNED

View Document

13/12/0713 December 2007 SECRETARY RESIGNED

View Document

13/12/0713 December 2007 REGISTERED OFFICE CHANGED ON 13/12/07 FROM: KBC HOUSE 42-50 HERSHAM ROAD WALTON ON THAMES SURREY KT12 1RZ

View Document

12/12/0712 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/0711 December 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

11/12/0711 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/0711 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/0711 December 2007 ARTICLES OF ASSOCIATION

View Document

11/12/0711 December 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/12/0711 December 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/12/0711 December 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/12/0711 December 2007 ARTS APPROVED 04/12/07

View Document

17/09/0717 September 2007 RETURN MADE UP TO 08/08/07; NO CHANGE OF MEMBERS

View Document

27/06/0727 June 2007 £ IC 166/155 16/01/07 £ SR [email protected]=11

View Document

25/01/0725 January 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

06/01/076 January 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

11/09/0611 September 2006 RETURN MADE UP TO 08/08/06; CHANGE OF MEMBERS

View Document

16/03/0616 March 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

02/12/052 December 2005 SHARES AGREEMENT OTC

View Document

09/09/059 September 2005 RETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

13/04/0513 April 2005 ACC. REF. DATE EXTENDED FROM 31/08/04 TO 30/09/04

View Document

08/03/058 March 2005 £ IC 192/162 11/02/05 £ SR [email protected]=30

View Document

08/03/058 March 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

06/01/056 January 2005 REGISTERED OFFICE CHANGED ON 06/01/05 FROM: EUROPA HOUSE CHURCH STREET ISLEWORTH MIDDLESEX TW7 6DA

View Document

16/11/0416 November 2004 NEW DIRECTOR APPOINTED

View Document

16/11/0416 November 2004 DIRECTOR RESIGNED

View Document

07/09/047 September 2004 RETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS

View Document

07/11/037 November 2003 SHARES AGREEMENT OTC

View Document

27/10/0327 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/10/0322 October 2003 NEW DIRECTOR APPOINTED

View Document

13/10/0313 October 2003 SECRETARY RESIGNED

View Document

13/10/0313 October 2003 NEW SECRETARY APPOINTED

View Document

02/10/032 October 2003 S-DIV 04/09/03

View Document

02/10/032 October 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/10/032 October 2003 REGISTERED OFFICE CHANGED ON 02/10/03 FROM: C/O KEMP LITTLE LLP SADDLERS HOUSE GUTTER LANE LONDON EC2V 6BR

View Document

05/09/035 September 2003 NEW DIRECTOR APPOINTED

View Document

27/08/0327 August 2003 NEW SECRETARY APPOINTED

View Document

27/08/0327 August 2003 SECRETARY RESIGNED

View Document

27/08/0327 August 2003 REGISTERED OFFICE CHANGED ON 27/08/03 FROM: 1ST FLOOR 14/18 CITY ROAD CARDIFF CF24 3DL

View Document

27/08/0327 August 2003 DIRECTOR RESIGNED

View Document

08/08/038 August 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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