IDEX CONSULTING LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/01/255 January 2025 | Confirmation statement made on 2024-12-28 with updates |
19/12/2419 December 2024 | Total exemption full accounts made up to 2024-03-31 |
25/06/2425 June 2024 | Termination of appointment of Anthony Bates as a director on 2024-05-24 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
25/03/2425 March 2024 | Appointment of Mr Geoff Guerin as a director on 2024-03-21 |
07/02/247 February 2024 | Memorandum and Articles of Association |
02/02/242 February 2024 | Resolutions |
02/02/242 February 2024 | Resolutions |
02/02/242 February 2024 | Resolutions |
01/02/241 February 2024 | Consolidation of shares on 2024-01-06 |
31/01/2431 January 2024 | Particulars of variation of rights attached to shares |
30/01/2430 January 2024 | Change of share class name or designation |
30/01/2430 January 2024 | Particulars of variation of rights attached to shares |
30/01/2430 January 2024 | Change of share class name or designation |
10/01/2410 January 2024 | Confirmation statement made on 2023-12-28 with updates |
01/12/231 December 2023 | Total exemption full accounts made up to 2023-03-31 |
07/11/237 November 2023 | Particulars of variation of rights attached to shares |
07/11/237 November 2023 | Memorandum and Articles of Association |
07/11/237 November 2023 | Resolutions |
07/11/237 November 2023 | Sub-division of shares on 2023-10-06 |
07/11/237 November 2023 | Resolutions |
07/11/237 November 2023 | Resolutions |
07/11/237 November 2023 | Change of share class name or designation |
31/10/2331 October 2023 | Notification of Idex Group Holdings Limited as a person with significant control on 2023-10-06 |
31/10/2331 October 2023 | Cessation of Matthew James Green as a person with significant control on 2023-10-06 |
26/06/2326 June 2023 | Secretary's details changed for Peter Clarke on 2023-06-26 |
26/06/2326 June 2023 | Director's details changed for Louise Michelle Green on 2023-06-26 |
26/06/2326 June 2023 | Director's details changed for Mr Matthew James Green on 2023-06-26 |
26/06/2326 June 2023 | Director's details changed for Mr David Edward Carr on 2023-06-26 |
26/06/2326 June 2023 | Director's details changed for Mr Anthony Bates on 2023-06-26 |
07/06/237 June 2023 | Statement of capital following an allotment of shares on 2023-05-26 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
01/01/231 January 2023 | Confirmation statement made on 2022-12-28 with updates |
20/12/2220 December 2022 | Statement of capital following an allotment of shares on 2022-12-20 |
09/11/229 November 2022 | Total exemption full accounts made up to 2022-03-31 |
28/01/2228 January 2022 | Statement of capital following an allotment of shares on 2022-01-28 |
10/01/2210 January 2022 | Confirmation statement made on 2021-12-28 with no updates |
18/10/2118 October 2021 | Total exemption full accounts made up to 2021-03-31 |
15/07/2115 July 2021 | Appointment of Peter Clarke as a secretary on 2021-03-10 |
15/07/2115 July 2021 | Termination of appointment of Claire Favier-Tilston as a secretary on 2021-03-09 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
07/01/197 January 2019 | CONFIRMATION STATEMENT MADE ON 28/12/18, WITH UPDATES |
03/01/193 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
05/11/185 November 2018 | 28/09/18 STATEMENT OF CAPITAL GBP 161.52 |
02/01/182 January 2018 | CONFIRMATION STATEMENT MADE ON 28/12/17, NO UPDATES |
02/01/182 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
19/10/1719 October 2017 | SECRETARY APPOINTED MRS CLAIRE FAVIER-TILSTON |
18/10/1718 October 2017 | APPOINTMENT TERMINATED, SECRETARY LOUISE GREEN |
18/10/1718 October 2017 | REGISTERED OFFICE CHANGED ON 18/10/2017 FROM COLMORE PLAZA 20 COLMORE CIRCUS QUEENSWAY BIRMINGHAM WEST MIDLANDS B4 6AT |
05/01/175 January 2017 | CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES |
05/01/175 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
05/01/175 January 2017 | 05/01/17 STATEMENT OF CAPITAL GBP 159.9 |
09/12/169 December 2016 | ADOPT ARTICLES 21/07/2016 |
30/12/1530 December 2015 | Annual return made up to 28 December 2015 with full list of shareholders |
30/12/1530 December 2015 | SECRETARY'S CHANGE OF PARTICULARS / LOUISE MICHELLE GREEN / 02/02/2015 |
27/11/1527 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
14/07/1514 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / LOUISE MICHELLE GREEN / 05/02/2015 |
14/07/1514 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES GREEN / 05/02/2015 |
21/01/1521 January 2015 | Annual return made up to 28 December 2014 with full list of shareholders |
19/01/1519 January 2015 | SECOND FILING FOR FORM SH01 |
18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
15/09/1415 September 2014 | DIRECTOR APPOINTED MR ANTHONY BATES |
15/09/1415 September 2014 | DIRECTOR APPOINTED MR DAVID EDWARD CARR |
11/09/1411 September 2014 | ADOPT ARTICLES 31/08/2014 |
11/09/1411 September 2014 | STATEMENT OF COMPANY'S OBJECTS |
11/09/1411 September 2014 | 31/08/14 STATEMENT OF CAPITAL GBP 157.04 |
11/09/1411 September 2014 | SUB-DIVISION 31/08/14 |
04/09/144 September 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
04/09/144 September 2014 | COMPANY NAME CHANGED MJG HOLDINGS LIMITED CERTIFICATE ISSUED ON 04/09/14 |
03/01/143 January 2014 | SAIL ADDRESS CHANGED FROM: C/O COTTERELL & CO THE CURVE, 83 TEMPEST STREET WOLVERHAMPTON WV2 1AA ENGLAND |
03/01/143 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
03/01/143 January 2014 | Annual return made up to 28 December 2013 with full list of shareholders |
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 |
14/01/1314 January 2013 | Annual return made up to 28 December 2012 with full list of shareholders |
05/11/125 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
25/01/1225 January 2012 | Annual return made up to 28 December 2011 with full list of shareholders |
21/07/1121 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
11/04/1111 April 2011 | REGISTERED OFFICE CHANGED ON 11/04/2011 FROM 43 TEMPLE ROW BIRMINGHAM WEST MIDLANDS B2 5LS |
05/01/115 January 2011 | Annual return made up to 28 December 2010 with full list of shareholders |
31/08/1031 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
26/01/1026 January 2010 | SAIL ADDRESS CREATED |
26/01/1026 January 2010 | Annual return made up to 28 December 2009 with full list of shareholders |
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 |
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 |
06/08/096 August 2009 | 31/03/09 TOTAL EXEMPTION FULL |
31/12/0831 December 2008 | RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS |
16/10/0816 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
30/06/0830 June 2008 | REGISTERED OFFICE CHANGED ON 30/06/2008 FROM DBH DUDLEY, CASTLEMILL BURNT TREE DUDLEY WEST MIDLANDS DY4 7UF |
14/02/0814 February 2008 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
14/02/0814 February 2008 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
14/02/0814 February 2008 | DIRECTOR'S PARTICULARS CHANGED |
13/02/0813 February 2008 | LOCATION OF DEBENTURE REGISTER |
13/02/0813 February 2008 | RETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS |
13/02/0813 February 2008 | LOCATION OF REGISTER OF MEMBERS |
13/02/0813 February 2008 | REGISTERED OFFICE CHANGED ON 13/02/08 FROM: LOWCROFT, CHURCH ROAD WOMBOURNE WOLVERHAMPTON SOUTH STAFFORDSHIRE WV5 9EX |
12/11/0712 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
24/01/0724 January 2007 | LOCATION OF REGISTER OF MEMBERS |
24/01/0724 January 2007 | REGISTERED OFFICE CHANGED ON 24/01/07 FROM: 1 DALTON COURT, WOMBOURNE WOLVERHAMPTON WEST MIDLANDS WV5 8AG |
24/01/0724 January 2007 | RETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS |
24/01/0724 January 2007 | LOCATION OF DEBENTURE REGISTER |
15/02/0615 February 2006 | ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07 |
28/12/0528 December 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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