IDEX CONSULTING LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/01/255 January 2025 Confirmation statement made on 2024-12-28 with updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

25/06/2425 June 2024 Termination of appointment of Anthony Bates as a director on 2024-05-24

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/03/2425 March 2024 Appointment of Mr Geoff Guerin as a director on 2024-03-21

View Document

07/02/247 February 2024 Memorandum and Articles of Association

View Document

02/02/242 February 2024 Resolutions

View Document

02/02/242 February 2024 Resolutions

View Document

02/02/242 February 2024 Resolutions

View Document

01/02/241 February 2024 Consolidation of shares on 2024-01-06

View Document

31/01/2431 January 2024 Particulars of variation of rights attached to shares

View Document

30/01/2430 January 2024 Change of share class name or designation

View Document

30/01/2430 January 2024 Particulars of variation of rights attached to shares

View Document

30/01/2430 January 2024 Change of share class name or designation

View Document

10/01/2410 January 2024 Confirmation statement made on 2023-12-28 with updates

View Document

01/12/231 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

07/11/237 November 2023 Particulars of variation of rights attached to shares

View Document

07/11/237 November 2023 Memorandum and Articles of Association

View Document

07/11/237 November 2023 Resolutions

View Document

07/11/237 November 2023 Sub-division of shares on 2023-10-06

View Document

07/11/237 November 2023 Resolutions

View Document

07/11/237 November 2023 Resolutions

View Document

07/11/237 November 2023 Change of share class name or designation

View Document

31/10/2331 October 2023 Notification of Idex Group Holdings Limited as a person with significant control on 2023-10-06

View Document

31/10/2331 October 2023 Cessation of Matthew James Green as a person with significant control on 2023-10-06

View Document

26/06/2326 June 2023 Secretary's details changed for Peter Clarke on 2023-06-26

View Document

26/06/2326 June 2023 Director's details changed for Louise Michelle Green on 2023-06-26

View Document

26/06/2326 June 2023 Director's details changed for Mr Matthew James Green on 2023-06-26

View Document

26/06/2326 June 2023 Director's details changed for Mr David Edward Carr on 2023-06-26

View Document

26/06/2326 June 2023 Director's details changed for Mr Anthony Bates on 2023-06-26

View Document

07/06/237 June 2023 Statement of capital following an allotment of shares on 2023-05-26

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/01/231 January 2023 Confirmation statement made on 2022-12-28 with updates

View Document

20/12/2220 December 2022 Statement of capital following an allotment of shares on 2022-12-20

View Document

09/11/229 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

28/01/2228 January 2022 Statement of capital following an allotment of shares on 2022-01-28

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-12-28 with no updates

View Document

18/10/2118 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

15/07/2115 July 2021 Appointment of Peter Clarke as a secretary on 2021-03-10

View Document

15/07/2115 July 2021 Termination of appointment of Claire Favier-Tilston as a secretary on 2021-03-09

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 28/12/18, WITH UPDATES

View Document

03/01/193 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

05/11/185 November 2018 28/09/18 STATEMENT OF CAPITAL GBP 161.52

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 28/12/17, NO UPDATES

View Document

02/01/182 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

19/10/1719 October 2017 SECRETARY APPOINTED MRS CLAIRE FAVIER-TILSTON

View Document

18/10/1718 October 2017 APPOINTMENT TERMINATED, SECRETARY LOUISE GREEN

View Document

18/10/1718 October 2017 REGISTERED OFFICE CHANGED ON 18/10/2017 FROM COLMORE PLAZA 20 COLMORE CIRCUS QUEENSWAY BIRMINGHAM WEST MIDLANDS B4 6AT

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/01/175 January 2017 05/01/17 STATEMENT OF CAPITAL GBP 159.9

View Document

09/12/169 December 2016 ADOPT ARTICLES 21/07/2016

View Document

30/12/1530 December 2015 Annual return made up to 28 December 2015 with full list of shareholders

View Document

30/12/1530 December 2015 SECRETARY'S CHANGE OF PARTICULARS / LOUISE MICHELLE GREEN / 02/02/2015

View Document

27/11/1527 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/07/1514 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE MICHELLE GREEN / 05/02/2015

View Document

14/07/1514 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES GREEN / 05/02/2015

View Document

21/01/1521 January 2015 Annual return made up to 28 December 2014 with full list of shareholders

View Document

19/01/1519 January 2015 SECOND FILING FOR FORM SH01

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/09/1415 September 2014 DIRECTOR APPOINTED MR ANTHONY BATES

View Document

15/09/1415 September 2014 DIRECTOR APPOINTED MR DAVID EDWARD CARR

View Document

11/09/1411 September 2014 ADOPT ARTICLES 31/08/2014

View Document

11/09/1411 September 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

11/09/1411 September 2014 31/08/14 STATEMENT OF CAPITAL GBP 157.04

View Document

11/09/1411 September 2014 SUB-DIVISION 31/08/14

View Document

04/09/144 September 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/09/144 September 2014 COMPANY NAME CHANGED MJG HOLDINGS LIMITED CERTIFICATE ISSUED ON 04/09/14

View Document

03/01/143 January 2014 SAIL ADDRESS CHANGED FROM: C/O COTTERELL & CO THE CURVE, 83 TEMPEST STREET WOLVERHAMPTON WV2 1AA ENGLAND

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/01/143 January 2014 Annual return made up to 28 December 2013 with full list of shareholders

View Document

24/01/1324 January 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

14/01/1314 January 2013 Annual return made up to 28 December 2012 with full list of shareholders

View Document

05/11/125 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/01/1225 January 2012 Annual return made up to 28 December 2011 with full list of shareholders

View Document

21/07/1121 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/04/1111 April 2011 REGISTERED OFFICE CHANGED ON 11/04/2011 FROM 43 TEMPLE ROW BIRMINGHAM WEST MIDLANDS B2 5LS

View Document

05/01/115 January 2011 Annual return made up to 28 December 2010 with full list of shareholders

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/01/1026 January 2010 SAIL ADDRESS CREATED

View Document

26/01/1026 January 2010 Annual return made up to 28 December 2009 with full list of shareholders

View Document

26/01/1026 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

10/12/0910 December 2009 REGISTERED OFFICE CHANGED ON 10/12/2009 FROM VISION POINT VAUGHAN TRADING ESTATE SEDGLEY ROAD EAST TIPTON WEST MIDLANDS DY4 7UJ ENGLAND

View Document

06/08/096 August 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

31/12/0831 December 2008 RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/06/0830 June 2008 REGISTERED OFFICE CHANGED ON 30/06/2008 FROM DBH DUDLEY, CASTLEMILL BURNT TREE DUDLEY WEST MIDLANDS DY4 7UF

View Document

14/02/0814 February 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0814 February 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0814 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0813 February 2008 LOCATION OF DEBENTURE REGISTER

View Document

13/02/0813 February 2008 RETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS

View Document

13/02/0813 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

13/02/0813 February 2008 REGISTERED OFFICE CHANGED ON 13/02/08 FROM: LOWCROFT, CHURCH ROAD WOMBOURNE WOLVERHAMPTON SOUTH STAFFORDSHIRE WV5 9EX

View Document

12/11/0712 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

24/01/0724 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

24/01/0724 January 2007 REGISTERED OFFICE CHANGED ON 24/01/07 FROM: 1 DALTON COURT, WOMBOURNE WOLVERHAMPTON WEST MIDLANDS WV5 8AG

View Document

24/01/0724 January 2007 RETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 LOCATION OF DEBENTURE REGISTER

View Document

15/02/0615 February 2006 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07

View Document

28/12/0528 December 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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