INDEXIA DEVELOPMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/01/253 January 2025 Micro company accounts made up to 2024-04-05

View Document

29/11/2429 November 2024 Confirmation statement made on 2024-11-29 with no updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

01/12/231 December 2023 Confirmation statement made on 2023-11-29 with no updates

View Document

01/12/231 December 2023 Director's details changed for Mr Daryl Jeremy Du Plessis on 2023-12-01

View Document

01/12/231 December 2023 Change of details for Mr Daryl Jeremy Du Plessis as a person with significant control on 2023-12-01

View Document

23/10/2323 October 2023 Micro company accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

31/03/2331 March 2023 Compulsory strike-off action has been discontinued

View Document

31/03/2331 March 2023 Compulsory strike-off action has been discontinued

View Document

30/03/2330 March 2023 Confirmation statement made on 2022-11-29 with no updates

View Document

30/03/2330 March 2023 Micro company accounts made up to 2022-04-05

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

21/02/2321 February 2023 First Gazette notice for compulsory strike-off

View Document

21/02/2321 February 2023 First Gazette notice for compulsory strike-off

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

29/11/2129 November 2021 Termination of appointment of Jeremy John Arundel Du Plessis as a secretary on 2021-11-29

View Document

29/11/2129 November 2021 Micro company accounts made up to 2021-04-05

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-29 with no updates

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

24/12/2024 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

16/09/1916 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

10/12/1810 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

05/04/185 April 2018 REGISTERED OFFICE CHANGED ON 05/04/2018 FROM 163 THE OXYGEN 18 WESTERN GATEWAY LONDON E16 1BQ ENGLAND

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

05/01/185 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

05/01/175 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/16

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

07/03/167 March 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

11/08/1511 August 2015 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/15

View Document

07/05/157 May 2015 REGISTERED OFFICE CHANGED ON 07/05/2015 FROM C/O PATRICK CHARLES & CO DELTA VIEW COVENTRY ROAD SHELDON BIRMINGHAM B26 3PG

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

08/02/158 February 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

08/02/158 February 2015 REGISTERED OFFICE CHANGED ON 08/02/2015 FROM C/O PATRICK CHARLES & CO CANNON HOUSE COVENTRY ROAD SHELDON BIRMINGHAM B26 3NX

View Document

23/06/1423 June 2014 05/04/14 TOTAL EXEMPTION FULL

View Document

19/02/1419 February 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

14/06/1314 June 2013 05/04/13 TOTAL EXEMPTION FULL

View Document

21/03/1321 March 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

14/08/1214 August 2012 05/04/12 TOTAL EXEMPTION FULL

View Document

12/04/1212 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DARYL JEREMY DU PLESSIS / 26/03/2012

View Document

07/03/127 March 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

05/10/115 October 2011 REGISTERED OFFICE CHANGED ON 05/10/2011 FROM HAMMOND HOUSE 2259/61 COVENTRY RD, SHELDON BIRMINGHAM B26 3PA

View Document

04/07/114 July 2011 05/04/11 TOTAL EXEMPTION FULL

View Document

22/02/1122 February 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

09/09/109 September 2010 05/04/10 TOTAL EXEMPTION FULL

View Document

26/02/1026 February 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DARYL JEREMY DU PLESSIS / 01/10/2009

View Document

09/07/099 July 2009 05/04/09 TOTAL EXEMPTION FULL

View Document

03/03/093 March 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

28/12/0828 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / DARYL DU PLESSIS / 15/09/2008

View Document

11/06/0811 June 2008 05/04/08 TOTAL EXEMPTION FULL

View Document

28/02/0828 February 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / DARYL DU PLESSIS / 01/03/2007

View Document

07/03/077 March 2007 ACC. REF. DATE EXTENDED FROM 31/01/08 TO 05/04/08

View Document

07/03/077 March 2007 NEW DIRECTOR APPOINTED

View Document

07/03/077 March 2007 NEW SECRETARY APPOINTED

View Document

25/01/0725 January 2007 SECRETARY RESIGNED

View Document

25/01/0725 January 2007 DIRECTOR RESIGNED

View Document

24/01/0724 January 2007 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