INDOBRIT LETTINGS LTD

Company Documents

DateDescription
22/10/2522 October 2025 NewRegistered office address changed from 9th Bridge Road London E6 2AG England to Hereford House 64 North Row London W1K 7DA on 2025-10-22

View Document

06/10/256 October 2025 NewNotification of Vinay Babu Kodali as a person with significant control on 2025-09-26

View Document

26/09/2526 September 2025 NewTermination of appointment of Chethan Nagesh as a director on 2025-09-26

View Document

26/09/2526 September 2025 NewCessation of Chethan Nagesh as a person with significant control on 2025-09-26

View Document

06/09/256 September 2025 NewAppointment of Mr Vinay Babu Kodali as a director on 2025-09-05

View Document

03/09/253 September 2025 NewTermination of appointment of Rajith Ramesh as a director on 2025-09-03

View Document

03/09/253 September 2025 NewRegistered office address changed from 5 Parry Court 78 Ager Avenue RM8 1EQ England to 9th Bridge Road London E6 2AG on 2025-09-03

View Document

03/09/253 September 2025 NewConfirmation statement made on 2025-08-24 with updates

View Document

17/08/2517 August 2025 Notification of Chethan Nagesh as a person with significant control on 2025-08-17

View Document

17/08/2517 August 2025 Appointment of Mr Chethan Nagesh as a director on 2025-08-17

View Document

20/06/2520 June 2025 Registered office address changed from Wood Street Business Centre Suite G-4 , 195-197 Wood Street Walthamstow London E17 3NU England to 5 Parry Court 78 Ager Avenue RM8 1EQ on 2025-06-20

View Document

20/06/2520 June 2025 Micro company accounts made up to 2024-08-31

View Document

27/05/2527 May 2025 Termination of appointment of Kasey Constantine Rory Mcleod as a director on 2025-05-12

View Document

23/05/2523 May 2025 Cessation of Kasey Constantine Rory Mcleod as a person with significant control on 2025-05-12

View Document

13/12/2413 December 2024 Notification of Kasey Constantine Rory Mcleod as a person with significant control on 2024-12-13

View Document

13/12/2413 December 2024 Cessation of Rajith Ramesh as a person with significant control on 2024-12-13

View Document

12/12/2412 December 2024 Appointment of Mr Kasey Constantine Rory Mcleod as a director on 2024-12-12

View Document

31/10/2431 October 2024 Registered office address changed from Icon Offices Office No: 10073 , 182-184 High Street North Eastham London E6 2JA England to Wood Street Business Centre Suite G-4 , 195-197 Wood Street Walthamstow London E17 3NU on 2024-10-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

25/08/2325 August 2023 Incorporation

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