INDABA INTERIM LTD

Company Documents

DateDescription
10/10/2310 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

10/10/2310 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

25/07/2325 July 2023 First Gazette notice for voluntary strike-off

View Document

25/07/2325 July 2023 First Gazette notice for voluntary strike-off

View Document

17/07/2317 July 2023 Application to strike the company off the register

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-02 with no updates

View Document

17/02/2317 February 2023 Micro company accounts made up to 2022-11-30

View Document

06/02/236 February 2023 Previous accounting period extended from 2022-05-31 to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

10/05/2210 May 2022 Confirmation statement made on 2022-05-02 with no updates

View Document

19/07/2119 July 2021 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/08/2026 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

05/05/205 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LESLIE ANN DUCKWORTH

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, WITH UPDATES

View Document

09/09/199 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

06/05/196 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DUCKWORTH / 27/11/2018

View Document

06/05/196 May 2019 PSC'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM DUCKWORTH / 27/11/2018

View Document

06/05/196 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

06/05/196 May 2019 SECRETARY'S CHANGE OF PARTICULARS / LESLIE ANN DUCKWORTH / 27/11/2018

View Document

25/11/1825 November 2018 REGISTERED OFFICE CHANGED ON 25/11/2018 FROM 8 MILL VIEW BELPER DERBYSHIRE DE56 1FE ENGLAND

View Document

28/06/1828 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

12/05/1812 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, WITH UPDATES

View Document

24/11/1724 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

06/05/176 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

12/09/1612 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

10/06/1610 June 2016 REGISTERED OFFICE CHANGED ON 10/06/2016 FROM 24 NEW ZEALAND LANE DUFFIELD BELPER DERBYSHIRE DE56 4BZ

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

02/05/162 May 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

11/06/1511 June 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

17/05/1517 May 2015 06/05/15 STATEMENT OF CAPITAL GBP 1

View Document

15/05/1515 May 2015 SECRETARY APPOINTED LESLIE ANN DUCKWORTH

View Document

02/05/152 May 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

02/05/152 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DUCKWORTH / 21/11/2014

View Document

24/11/1424 November 2014 REGISTERED OFFICE CHANGED ON 24/11/2014 FROM FAIRLAWNS CRICH LANE BELPER DERBYSHIRE DE56 2JH

View Document

01/06/141 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

12/05/1412 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DUCKWORTH / 02/05/2014

View Document

12/05/1412 May 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

12/05/1412 May 2014 REGISTERED OFFICE CHANGED ON 12/05/2014 FROM 11 RIBCHESTER ROAD WILPSHIRE BLACKBURN LANCASHIRE BB1 9JH UNITED KINGDOM

View Document

12/05/1412 May 2014 REGISTERED OFFICE CHANGED ON 12/05/2014 FROM FAIRLAWNS CRICH LANE BELPER DERBYSHIRE DE56 2JH ENGLAND

View Document

02/05/132 May 2013 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