INDOU LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

08/10/248 October 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

19/07/2419 July 2024 Amended micro company accounts made up to 2022-10-31

View Document

18/07/2418 July 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

09/10/239 October 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

21/07/2321 July 2023 Micro company accounts made up to 2022-10-31

View Document

15/06/2315 June 2023 Registered office address changed from 57 Cambridge Road 57 Cambridge Road Annexe Harrow Middlesex HA2 7LB United Kingdom to 57 Cambridge Road Annexe Harrow Middlesex HA2 7LB on 2023-06-15

View Document

15/06/2315 June 2023 Registered office address changed from Belfry House Bell Lane Hertford Hertfordshire SG14 1BP to 57 Cambridge Road 57 Cambridge Road Annexe Harrow Middlesex HA2 7LB on 2023-06-15

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

16/10/2216 October 2022 Director's details changed for Ms Indu Choraria on 2022-10-11

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

04/10/224 October 2022 Unaudited abridged accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

11/10/2111 October 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

03/08/213 August 2021 Unaudited abridged accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES

View Document

15/07/1915 July 2019 31/10/18 UNAUDITED ABRIDGED

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES

View Document

20/07/1820 July 2018 31/10/17 UNAUDITED ABRIDGED

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES

View Document

20/07/1720 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

13/05/1613 May 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

26/10/1526 October 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

06/08/156 August 2015 COMPANY RESTORED ON 06/08/2015

View Document

06/08/156 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

06/08/156 August 2015 REGISTERED OFFICE CHANGED ON 06/08/2015 FROM STUDIO E4 COCKPIT ARTS COCKPIT YARD NORTHINGTON STREET LONDON WC1N 2NP

View Document

06/08/156 August 2015 SAIL ADDRESS CREATED

View Document

06/08/156 August 2015 Annual return made up to 2 October 2014 with full list of shareholders

View Document

06/08/156 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS INDU CHORARIA / 03/10/2014

View Document

06/08/156 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS INDU CHORARIA / 03/10/2014

View Document

12/05/1512 May 2015 STRUCK OFF AND DISSOLVED

View Document

27/01/1527 January 2015 FIRST GAZETTE

View Document

25/07/1425 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

30/10/1330 October 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

29/10/1229 October 2012 Annual return made up to 2 October 2012 with full list of shareholders

View Document

01/08/121 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

28/10/1128 October 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

04/02/114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS INDU CHORARIA / 04/02/2011

View Document

04/02/114 February 2011 Annual return made up to 2 October 2010 with full list of shareholders

View Document

06/01/116 January 2011 REGISTERED OFFICE CHANGED ON 06/01/2011 FROM, 5 SOUTHAMPTON PLACE, LONDON, WC1A 2DA

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS INDU CHORARIA / 02/10/2009

View Document

08/10/098 October 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

22/07/0922 July 2009 REGISTERED OFFICE CHANGED ON 22/07/2009 FROM, 43 PARADE HOUSE, 135 THE PARADE HIGH STREET, WATFORD, HERTFORDSHIRE, WD17 1NS

View Document

19/06/0919 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

23/10/0823 October 2008 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / INDU CHORARIA / 30/09/2007

View Document

09/09/089 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / INDU CHORARIA / 01/09/2008

View Document

22/08/0822 August 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY VINAY KATHOTIA

View Document

19/08/0819 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

23/10/0723 October 2007 RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

09/11/069 November 2006 RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

17/11/0517 November 2005 RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

19/10/0419 October 2004 RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS

View Document

21/06/0421 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

21/04/0421 April 2004 REGISTERED OFFICE CHANGED ON 21/04/04 FROM: RELIANCE HOUSE, 6 THEOBALD STREET, BOREHAMWOOD, HERTFORDSHIRE WD6 4SE

View Document

17/10/0317 October 2003 RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS

View Document

26/04/0326 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

23/10/0223 October 2002 RETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS

View Document

21/02/0221 February 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/02/0221 February 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/10/0112 October 2001 NEW DIRECTOR APPOINTED

View Document

12/10/0112 October 2001 DIRECTOR RESIGNED

View Document

12/10/0112 October 2001 NEW DIRECTOR APPOINTED

View Document

12/10/0112 October 2001 SECRETARY RESIGNED

View Document

12/10/0112 October 2001 NEW SECRETARY APPOINTED

View Document

12/10/0112 October 2001 REGISTERED OFFICE CHANGED ON 12/10/01 FROM: 47/49 GREEN LANE, NORTHWOOD, MIDDLESEX HA6 3AE

View Document

02/10/012 October 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information