INDUNA CONSULTING LIMITED
Company Documents
| Date | Description |
|---|---|
| 22/01/2522 January 2025 | Compulsory strike-off action has been discontinued |
| 22/01/2522 January 2025 | Compulsory strike-off action has been discontinued |
| 21/01/2521 January 2025 | First Gazette notice for compulsory strike-off |
| 21/01/2521 January 2025 | Confirmation statement made on 2024-10-31 with no updates |
| 21/01/2521 January 2025 | First Gazette notice for compulsory strike-off |
| 16/05/2416 May 2024 | Micro company accounts made up to 2023-11-30 |
| 30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
| 14/11/2314 November 2023 | Confirmation statement made on 2023-10-31 with no updates |
| 31/08/2331 August 2023 | Micro company accounts made up to 2022-11-30 |
| 22/11/2222 November 2022 | Confirmation statement made on 2022-10-31 with no updates |
| 22/12/2122 December 2021 | Confirmation statement made on 2021-10-31 with no updates |
| 22/12/2122 December 2021 | Change of details for Thomas Robert Hamilton Wills as a person with significant control on 2021-10-01 |
| 22/12/2122 December 2021 | Director's details changed for Thomas Robert Hamilton Wills on 2021-10-01 |
| 30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
| 27/09/2127 September 2021 | Micro company accounts made up to 2020-11-30 |
| 27/09/2127 September 2021 | Registered office address changed from C/O Azets Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom to Midland House 2 Poole Road Bournemouth BH2 5QY on 2021-09-27 |
| 30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
| 09/09/209 September 2020 | PSC'S CHANGE OF PARTICULARS / THOMAS ROBERT HAMILTON WILLS / 08/09/2020 |
| 09/09/209 September 2020 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ROBERT HAMILTON WILLS / 08/09/2020 |
| 08/09/208 September 2020 | REGISTERED OFFICE CHANGED ON 08/09/2020 FROM C/O WILKINS KENNEDY LULWORTH CLOSE CHANDLERS FORD HAMPSHIRE SO53 3TL UNITED KINGDOM |
| 11/08/2011 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19 |
| 30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
| 20/11/1920 November 2019 | CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES |
| 01/04/191 April 2019 | REGISTERED OFFICE CHANGED ON 01/04/2019 FROM C/O WILKINS KENNEDY TEMPLARS HOUSE LULWORTH CLOSE CHANDLERS FORD HAMPSHIRE SO53 3TL UNITED KINGDOM |
| 23/11/1823 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ROBERT HAMILTON WILLS / 02/11/2018 |
| 23/11/1823 November 2018 | PSC'S CHANGE OF PARTICULARS / THOMAS ROBERT HAMILTON WILLS / 02/11/2018 |
| 02/11/182 November 2018 | PSC'S CHANGE OF PARTICULARS / THOMAS ROBERT HAMILTON WILLS / 01/11/2018 |
| 02/11/182 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ROBERT HAMILTON WILLS / 01/11/2018 |
| 01/11/181 November 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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