INDRISH LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/10/2428 October 2024 Confirmation statement made on 2024-10-21 with no updates

View Document

11/10/2411 October 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

26/01/2426 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-10-21 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

22/10/2222 October 2022 Confirmation statement made on 2022-10-21 with updates

View Document

11/01/2211 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-10-21 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

22/12/2022 December 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

03/11/203 November 2020 CONFIRMATION STATEMENT MADE ON 21/10/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

08/01/198 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 05/11/18, NO UPDATES

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, WITH UPDATES

View Document

02/11/182 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAMIEN JOSEPH O'DONNELL

View Document

02/11/182 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILLIAN O'DONNELL

View Document

01/11/181 November 2018 CESSATION OF KARL JOHN MCERLEAN AS A PSC

View Document

30/10/1830 October 2018 APPOINTMENT TERMINATED, DIRECTOR KARL MCERLEAN

View Document

30/10/1830 October 2018 APPOINTMENT TERMINATED, DIRECTOR YULIANTI MCERLEAN

View Document

30/10/1830 October 2018 DIRECTOR APPOINTED MR DAMIEN JOSEPH O'DONNELL

View Document

05/10/185 October 2018 REDUCE ISSUED CAPITAL 30/04/2018

View Document

05/10/185 October 2018 13/09/18 STATEMENT OF CAPITAL GBP 800000

View Document

05/10/185 October 2018 STATEMENT BY DIRECTORS

View Document

12/09/1812 September 2018 SOLVENCY STATEMENT DATED 30/04/18

View Document

03/09/183 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE NI6212650001

View Document

03/09/183 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE NI6212650002

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

13/12/1713 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES

View Document

25/07/1725 July 2017 DIRECTOR APPOINTED MRS YULIANTI MCERLEAN

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/01/1724 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

28/04/1628 April 2016 27/11/15 STATEMENT OF CAPITAL GBP 800001

View Document

08/03/168 March 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/02/166 February 2016 DISS40 (DISS40(SOAD))

View Document

03/02/163 February 2016 Annual return made up to 5 November 2015 with full list of shareholders

View Document

02/02/162 February 2016 FIRST GAZETTE

View Document

04/08/154 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

14/04/1514 April 2015 CURREXT FROM 30/11/2014 TO 30/04/2015

View Document

20/01/1520 January 2015 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MS MARY GILLIAN O'DONNELL

View Document

20/11/1420 November 2014 Annual return made up to 5 November 2014 with full list of shareholders

View Document

20/11/1420 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS MARY GILLIAN O'DONNELL / 05/11/2013

View Document

05/11/135 November 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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