THE INDRA COLLECTIVE CIC
Company Documents
Date | Description |
---|---|
15/04/2515 April 2025 | Final Gazette dissolved via voluntary strike-off |
15/04/2515 April 2025 | Final Gazette dissolved via voluntary strike-off |
21/01/2521 January 2025 | First Gazette notice for voluntary strike-off |
21/01/2521 January 2025 | First Gazette notice for voluntary strike-off |
13/01/2513 January 2025 | Application to strike the company off the register |
30/06/2430 June 2024 | Accounts for a dormant company made up to 2024-03-31 |
30/11/2330 November 2023 | Confirmation statement made on 2023-11-29 with updates |
06/10/236 October 2023 | Total exemption full accounts made up to 2023-03-31 |
23/08/2323 August 2023 | Previous accounting period extended from 2022-11-30 to 2023-03-31 |
01/12/221 December 2022 | Confirmation statement made on 2022-11-29 with no updates |
01/12/221 December 2022 | Cessation of Dawn Marie Mellville as a person with significant control on 2022-12-01 |
24/09/2224 September 2022 | Total exemption full accounts made up to 2021-11-30 |
21/12/2121 December 2021 | Certificate of change of name |
20/12/2120 December 2021 | Registered office address changed from C/O the Indra Congress the Old Woollen Mill 77 Westst Tavistock Devon PL19 8AQ to Home Tony Wilson Place Manchester M15 4FN on 2021-12-20 |
20/12/2120 December 2021 | Notification of Dawn Marie Mellville as a person with significant control on 2021-12-20 |
29/11/2129 November 2021 | Confirmation statement made on 2021-11-29 with no updates |
26/11/2126 November 2021 | Confirmation statement made on 2021-11-26 with no updates |
08/07/218 July 2021 | Appointment of Dr Mary Lange as a director on 2021-07-06 |
08/07/218 July 2021 | Appointment of Dr Urvashi Sahni as a director on 2021-07-06 |
07/07/217 July 2021 | Director's details changed for Ms Lisa Mary O'neill-Rogan on 2021-07-06 |
07/07/217 July 2021 | Appointment of Ms Marina Demionas Barham as a director on 2021-07-05 |
20/06/2120 June 2021 | Total exemption full accounts made up to 2020-11-30 |
12/06/2012 June 2020 | DIRECTOR APPOINTED MR MASHUQ HUSSEIN |
12/06/2012 June 2020 | DIRECTOR APPOINTED MS MARINA DEMIANOS BARHAM |
12/06/2012 June 2020 | DIRECTOR APPOINTED MR ROBIN LESLIE TATAM |
03/05/203 May 2020 | DIRECTOR APPOINTED MR ROBIN TATAM |
03/05/203 May 2020 | DIRECTOR APPOINTED MS ALIXANDRA HARRIS |
17/03/2017 March 2020 | 30/11/19 TOTAL EXEMPTION FULL |
03/12/193 December 2019 | CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES |
04/02/194 February 2019 | 30/11/18 TOTAL EXEMPTION FULL |
28/11/1828 November 2018 | CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES |
28/03/1828 March 2018 | 30/11/17 TOTAL EXEMPTION FULL |
07/12/177 December 2017 | CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES |
25/10/1725 October 2017 | DIRECTOR APPOINTED MS LISA MARY O'NEILL-ROGAN |
06/04/176 April 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
29/11/1629 November 2016 | CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES |
17/03/1617 March 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
01/12/151 December 2015 | 19/11/15 NO MEMBER LIST |
27/08/1527 August 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
10/12/1410 December 2014 | 19/11/14 NO MEMBER LIST |
08/08/148 August 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
02/12/132 December 2013 | 19/11/13 NO MEMBER LIST |
28/08/1328 August 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
26/11/1226 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID FREDERICK ODDIE / 24/11/2012 |
26/11/1226 November 2012 | 19/11/12 NO MEMBER LIST |
16/10/1216 October 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
09/12/119 December 2011 | REGISTERED OFFICE CHANGED ON 09/12/2011 FROM THE OLD WOODEN MILL 77 WEST STREET TAVISTOCK DEVON PL19 8AQ |
09/12/119 December 2011 | 19/11/11 NO MEMBER LIST |
28/02/1128 February 2011 | DIRECTOR APPOINTED PROFESSOR TIM PRENTKI |
19/11/1019 November 2010 | 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