INDOU LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | Micro company accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
08/10/248 October 2024 | Confirmation statement made on 2024-10-02 with no updates |
19/07/2419 July 2024 | Amended micro company accounts made up to 2022-10-31 |
18/07/2418 July 2024 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
09/10/239 October 2023 | Confirmation statement made on 2023-10-02 with no updates |
21/07/2321 July 2023 | Micro company accounts made up to 2022-10-31 |
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 |
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 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
16/10/2216 October 2022 | Director's details changed for Ms Indu Choraria on 2022-10-11 |
11/10/2211 October 2022 | Confirmation statement made on 2022-10-02 with no updates |
04/10/224 October 2022 | Unaudited abridged accounts made up to 2021-10-31 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
11/10/2111 October 2021 | Confirmation statement made on 2021-10-02 with no updates |
03/08/213 August 2021 | Unaudited abridged accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
08/10/198 October 2019 | CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES |
15/07/1915 July 2019 | 31/10/18 UNAUDITED ABRIDGED |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
09/10/189 October 2018 | CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES |
20/07/1820 July 2018 | 31/10/17 UNAUDITED ABRIDGED |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
10/10/1710 October 2017 | CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES |
20/07/1720 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
17/10/1617 October 2016 | CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES |
27/07/1627 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
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 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
26/10/1526 October 2015 | Annual return made up to 2 October 2015 with full list of shareholders |
06/08/156 August 2015 | COMPANY RESTORED ON 06/08/2015 |
06/08/156 August 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
06/08/156 August 2015 | REGISTERED OFFICE CHANGED ON 06/08/2015 FROM STUDIO E4 COCKPIT ARTS COCKPIT YARD NORTHINGTON STREET LONDON WC1N 2NP |
06/08/156 August 2015 | SAIL ADDRESS CREATED |
06/08/156 August 2015 | Annual return made up to 2 October 2014 with full list of shareholders |
06/08/156 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MS INDU CHORARIA / 03/10/2014 |
06/08/156 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MS INDU CHORARIA / 03/10/2014 |
12/05/1512 May 2015 | STRUCK OFF AND DISSOLVED |
27/01/1527 January 2015 | FIRST GAZETTE |
25/07/1425 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
30/10/1330 October 2013 | Annual return made up to 2 October 2013 with full list of shareholders |
29/07/1329 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
29/10/1229 October 2012 | Annual return made up to 2 October 2012 with full list of shareholders |
01/08/121 August 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
28/10/1128 October 2011 | Annual return made up to 2 October 2011 with full list of shareholders |
03/08/113 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
04/02/114 February 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS INDU CHORARIA / 04/02/2011 |
04/02/114 February 2011 | Annual return made up to 2 October 2010 with full list of shareholders |
06/01/116 January 2011 | REGISTERED OFFICE CHANGED ON 06/01/2011 FROM, 5 SOUTHAMPTON PLACE, LONDON, WC1A 2DA |
05/08/105 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
08/10/098 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MRS INDU CHORARIA / 02/10/2009 |
08/10/098 October 2009 | Annual return made up to 2 October 2009 with full list of shareholders |
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 |
19/06/0919 June 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08 |
23/10/0823 October 2008 | RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS |
22/10/0822 October 2008 | DIRECTOR'S CHANGE OF PARTICULARS / INDU CHORARIA / 30/09/2007 |
09/09/089 September 2008 | DIRECTOR'S CHANGE OF PARTICULARS / INDU CHORARIA / 01/09/2008 |
22/08/0822 August 2008 | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY VINAY KATHOTIA |
19/08/0819 August 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07 |
23/10/0723 October 2007 | RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS |
20/09/0720 September 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06 |
09/11/069 November 2006 | RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS |
27/07/0627 July 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05 |
17/11/0517 November 2005 | RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS |
30/06/0530 June 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04 |
19/10/0419 October 2004 | RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS |
21/06/0421 June 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03 |
21/04/0421 April 2004 | REGISTERED OFFICE CHANGED ON 21/04/04 FROM: RELIANCE HOUSE, 6 THEOBALD STREET, BOREHAMWOOD, HERTFORDSHIRE WD6 4SE |
17/10/0317 October 2003 | RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS |
26/04/0326 April 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02 |
23/10/0223 October 2002 | RETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS |
21/02/0221 February 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
21/02/0221 February 2002 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
12/10/0112 October 2001 | NEW DIRECTOR APPOINTED |
12/10/0112 October 2001 | DIRECTOR RESIGNED |
12/10/0112 October 2001 | NEW DIRECTOR APPOINTED |
12/10/0112 October 2001 | SECRETARY RESIGNED |
12/10/0112 October 2001 | NEW SECRETARY APPOINTED |
12/10/0112 October 2001 | REGISTERED OFFICE CHANGED ON 12/10/01 FROM: 47/49 GREEN LANE, NORTHWOOD, MIDDLESEX HA6 3AE |
02/10/012 October 2001 | 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