THE INDRA COLLECTIVE CIC

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

21/01/2521 January 2025 First Gazette notice for voluntary strike-off

View Document

21/01/2521 January 2025 First Gazette notice for voluntary strike-off

View Document

13/01/2513 January 2025 Application to strike the company off the register

View Document

30/06/2430 June 2024 Accounts for a dormant company made up to 2024-03-31

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-11-29 with updates

View Document

06/10/236 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

23/08/2323 August 2023 Previous accounting period extended from 2022-11-30 to 2023-03-31

View Document

01/12/221 December 2022 Confirmation statement made on 2022-11-29 with no updates

View Document

01/12/221 December 2022 Cessation of Dawn Marie Mellville as a person with significant control on 2022-12-01

View Document

24/09/2224 September 2022 Total exemption full accounts made up to 2021-11-30

View Document

21/12/2121 December 2021 Certificate of change of name

View Document

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

View Document

20/12/2120 December 2021 Notification of Dawn Marie Mellville as a person with significant control on 2021-12-20

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-29 with no updates

View Document

26/11/2126 November 2021 Confirmation statement made on 2021-11-26 with no updates

View Document

08/07/218 July 2021 Appointment of Dr Mary Lange as a director on 2021-07-06

View Document

08/07/218 July 2021 Appointment of Dr Urvashi Sahni as a director on 2021-07-06

View Document

07/07/217 July 2021 Director's details changed for Ms Lisa Mary O'neill-Rogan on 2021-07-06

View Document

07/07/217 July 2021 Appointment of Ms Marina Demionas Barham as a director on 2021-07-05

View Document

20/06/2120 June 2021 Total exemption full accounts made up to 2020-11-30

View Document

12/06/2012 June 2020 DIRECTOR APPOINTED MR MASHUQ HUSSEIN

View Document

12/06/2012 June 2020 DIRECTOR APPOINTED MS MARINA DEMIANOS BARHAM

View Document

12/06/2012 June 2020 DIRECTOR APPOINTED MR ROBIN LESLIE TATAM

View Document

03/05/203 May 2020 DIRECTOR APPOINTED MR ROBIN TATAM

View Document

03/05/203 May 2020 DIRECTOR APPOINTED MS ALIXANDRA HARRIS

View Document

17/03/2017 March 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES

View Document

04/02/194 February 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES

View Document

28/03/1828 March 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES

View Document

25/10/1725 October 2017 DIRECTOR APPOINTED MS LISA MARY O'NEILL-ROGAN

View Document

06/04/176 April 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

17/03/1617 March 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

01/12/151 December 2015 19/11/15 NO MEMBER LIST

View Document

27/08/1527 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

10/12/1410 December 2014 19/11/14 NO MEMBER LIST

View Document

08/08/148 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

02/12/132 December 2013 19/11/13 NO MEMBER LIST

View Document

28/08/1328 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

26/11/1226 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FREDERICK ODDIE / 24/11/2012

View Document

26/11/1226 November 2012 19/11/12 NO MEMBER LIST

View Document

16/10/1216 October 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

09/12/119 December 2011 REGISTERED OFFICE CHANGED ON 09/12/2011 FROM THE OLD WOODEN MILL 77 WEST STREET TAVISTOCK DEVON PL19 8AQ

View Document

09/12/119 December 2011 19/11/11 NO MEMBER LIST

View Document

28/02/1128 February 2011 DIRECTOR APPOINTED PROFESSOR TIM PRENTKI

View Document

19/11/1019 November 2010 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