INDE OPERATIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

29/05/2529 May 2025 Change of details for Mr Michael Gerhard Pfundheller as a person with significant control on 2024-11-22

View Document

29/05/2529 May 2025 Confirmation statement made on 2025-05-15 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

25/11/2425 November 2024 Certificate of change of name

View Document

22/11/2422 November 2024 Cessation of Stephanie Hallman Jensen as a person with significant control on 2024-11-22

View Document

22/11/2422 November 2024 Termination of appointment of Sape Capital Ltd as a secretary on 2024-11-22

View Document

22/11/2422 November 2024 Termination of appointment of Stephanie Hallman Jensen as a director on 2024-11-22

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-05-15 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/05/2315 May 2023 Notification of Michael Gerhard Pfundheller as a person with significant control on 2023-05-15

View Document

15/05/2315 May 2023 Termination of appointment of Per Troen as a director on 2023-05-15

View Document

15/05/2315 May 2023 Cessation of Per Troen as a person with significant control on 2023-05-15

View Document

15/05/2315 May 2023 Appointment of Mr Michael Gerhard Pfundheller as a director on 2023-05-15

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-15 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/04/194 April 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SAPE CAPITAL LTD / 01/06/2018

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, WITH UPDATES

View Document

30/08/1830 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/08/1730 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

02/03/172 March 2017 DIRECTOR APPOINTED MISS STEPHANIE HALLMAN JENSEN

View Document

02/03/172 March 2017 02/03/17 STATEMENT OF CAPITAL GBP 2

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/12/1615 December 2016 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/15

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

07/09/167 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/02/165 February 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SAPE CAPITAL LTD / 04/02/2016

View Document

04/02/164 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

07/10/157 October 2015 COMPANY NAME CHANGED WCC, WEB CONTROL COMPANY LTD CERTIFICATE ISSUED ON 07/10/15

View Document

01/10/151 October 2015 APPOINTMENT TERMINATED, SECRETARY COSEC DIRECT LIMITED

View Document

01/10/151 October 2015 CORPORATE SECRETARY APPOINTED SAPE CAPITAL LTD

View Document

01/10/151 October 2015 REGISTERED OFFICE CHANGED ON 01/10/2015 FROM 73 WATLING STREET LONDON EC4M 9BJ ENGLAND

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/09/1518 September 2015 APPOINTMENT TERMINATED, DIRECTOR BO SJOHOLM

View Document

18/09/1518 September 2015 DIRECTOR APPOINTED MR PER TROEN

View Document

03/08/153 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BO SJOHOLM / 25/07/2015

View Document

23/05/1523 May 2015 REGISTERED OFFICE CHANGED ON 23/05/2015 FROM 35 CATHERINE PLACE LONDON SW1E 6DY

View Document

23/05/1523 May 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COSEC DIRECT LIMITED / 21/05/2015

View Document

30/03/1530 March 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

11/11/1411 November 2014 COMPANY NAME CHANGED TV TUNES LTD CERTIFICATE ISSUED ON 11/11/14

View Document

06/10/146 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

19/03/1419 March 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

18/09/1318 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

04/09/134 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BO SJOHOLM / 01/07/2013

View Document

18/07/1318 July 2013 DIRECTOR APPOINTED MR BO SJOHOLM

View Document

18/07/1318 July 2013 APPOINTMENT TERMINATED, DIRECTOR PER TROEN

View Document

20/03/1320 March 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

03/10/123 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

20/03/1220 March 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

27/09/1127 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

22/03/1122 March 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

25/09/1025 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

23/03/1023 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COSEC DIRECT LIMITED / 19/03/2010

View Document

23/03/1023 March 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

22/10/0922 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

19/03/0919 March 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

18/07/0818 July 2008 APPOINTMENT TERMINATED DIRECTOR CD CORPORATE MANAGEMENT LIMITED

View Document

18/07/0818 July 2008 DIRECTOR APPOINTED MR PER TROEN

View Document

02/04/082 April 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/09/0728 September 2007 S366A DISP HOLDING AGM 18/09/07

View Document

27/09/0727 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

27/09/0727 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/0725 September 2007 REGISTERED OFFICE CHANGED ON 25/09/07 FROM: 4 BUCKINGHAM PLACE LONDON SW1E 6HR

View Document

21/09/0721 September 2007 COMPANY NAME CHANGED CD (29) LIMITED CERTIFICATE ISSUED ON 21/09/07

View Document

19/09/0719 September 2007 NEW DIRECTOR APPOINTED

View Document

19/09/0719 September 2007 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07

View Document

19/09/0719 September 2007 DIRECTOR RESIGNED

View Document

19/03/0719 March 2007 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