INDUSTRIOUS ASSET MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-07-28 with no updates

View Document

31/12/2431 December 2024 Micro company accounts made up to 2023-12-31

View Document

06/11/246 November 2024 Registered office address changed from 10 Cork Street London W1S 3LW England to Ferguson House 15 Marylebone Road London NW1 5JD on 2024-11-06

View Document

06/11/246 November 2024 Confirmation statement made on 2024-07-28 with no updates

View Document

24/01/2424 January 2024 Registered office address changed from First Floor 14 Cork Street London W1S 3NS to 10 Cork Street London W1S 3LW on 2024-01-24

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/09/2330 September 2023 Micro company accounts made up to 2022-12-31

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-28 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/12/2229 December 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

23/06/2123 June 2021 Director's details changed for Mr Roun Brendan Barry on 2021-06-23

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES

View Document

15/08/1915 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES

View Document

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES

View Document

05/10/165 October 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

03/10/153 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

03/08/153 August 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

12/02/1512 February 2015 Annual return made up to 28 July 2014 with full list of shareholders

View Document

12/02/1512 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROUN BRENDAN BARRY / 04/09/2014

View Document

29/09/1429 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

26/09/1326 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

31/07/1331 July 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

08/01/138 January 2013 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

12/09/1212 September 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

24/04/1224 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROUN BRENDAN BARRY / 19/03/2012

View Document

04/10/114 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

25/08/1125 August 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

22/11/1022 November 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

06/09/106 September 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

25/02/1025 February 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

15/01/1015 January 2010 SECRETARY APPOINTED ALBERT SMYTH FULLERTON

View Document

15/01/1015 January 2010 APPOINTMENT TERMINATED, SECRETARY GREGOR DUNLAY

View Document

25/09/0925 September 2009 APPOINTMENT TERMINATED DIRECTOR GORDON KELLIE

View Document

22/09/0922 September 2009 APPOINTMENT TERMINATED DIRECTOR GREGOR DUNLAY

View Document

22/09/0922 September 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD FEE

View Document

24/08/0924 August 2009 RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS

View Document

24/08/0924 August 2009 SECRETARY'S CHANGE OF PARTICULARS / GREGUIL DUNCAY / 01/07/2009

View Document

22/06/0922 June 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

01/06/091 June 2009 DIRECTOR APPOINTED GREGOR RANKIN DUNLAY

View Document

24/03/0924 March 2009 APPOINTMENT TERMINATED DIRECTOR SCOTT GIBSON

View Document

09/02/099 February 2009 APPOINTMENT TERMINATED SECRETARY CHRISTOPHER FIELD

View Document

09/02/099 February 2009 SECRETARY APPOINTED GREGUIL RANKIN DUNCAY

View Document

19/12/0819 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

19/12/0819 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/10/0830 October 2008 REGISTERED OFFICE CHANGED ON 30/10/2008 FROM, THIRD FLOOR, 4 CORK STREET, LONDON, W1S 3LG

View Document

31/07/0831 July 2008 RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 DIRECTOR APPOINTED RICHARD FEE

View Document

14/05/0814 May 2008 DIRECTOR APPOINTED GORDON KELLIE

View Document

28/10/0728 October 2007 NEW SECRETARY APPOINTED

View Document

25/10/0725 October 2007 DIRECTOR RESIGNED

View Document

17/10/0717 October 2007 SECRETARY RESIGNED

View Document

06/08/076 August 2007 RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS

View Document

03/08/073 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/0728 July 2007 DIRECTOR RESIGNED

View Document

19/09/0619 September 2006 ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/12/07

View Document

28/07/0628 July 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information