INDENT INVESTMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/10/258 October 2025 NewRegistered office address changed from Summit House 13 High Street Wanstead London E11 2AA to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2025-10-08

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-06 with no updates

View Document

25/10/2425 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

07/12/237 December 2023 Confirmation statement made on 2023-12-06 with updates

View Document

23/11/2323 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/06/2319 June 2023 Memorandum and Articles of Association

View Document

19/06/2319 June 2023 Resolutions

View Document

19/06/2319 June 2023 Resolutions

View Document

19/06/2319 June 2023 Resolutions

View Document

19/06/2319 June 2023 Change of share class name or designation

View Document

19/06/2319 June 2023 Particulars of variation of rights attached to shares

View Document

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

View Accounts

28/01/2328 January 2023 Confirmation statement made on 2022-12-06 with updates

View Document

05/11/225 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

16/02/2216 February 2022 Registration of charge 006518910004, created on 2022-02-16

View Document

25/01/2225 January 2022 Satisfaction of charge 3 in full

View Document

17/01/2217 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-06 with updates

View Document

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

View Accounts

26/11/2026 November 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 06/12/19, WITH UPDATES

View Document

10/12/1910 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 APPOINTMENT TERMINATED, SECRETARY ALMA SMULLEN

View Document

31/12/1831 December 2018 APPOINTMENT TERMINATED, DIRECTOR ALMA SMULLEN

View Document

31/12/1831 December 2018 CESSATION OF ALMA SMULLEN AS A PSC

View Document

31/12/1831 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, WITH UPDATES

View Document

31/12/1831 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL SMULLEN

View Document

02/10/182 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 06/12/17, WITH UPDATES

View Document

14/11/1714 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

07/12/167 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/12/1518 December 2015 Annual return made up to 6 December 2015 with full list of shareholders

View Document

09/12/159 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/01/155 January 2015 Annual return made up to 6 December 2014 with full list of shareholders

View Document

02/12/142 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/01/1428 January 2014 Annual return made up to 6 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/12/1221 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

11/12/1211 December 2012 Annual return made up to 6 December 2012 with full list of shareholders

View Document

05/09/125 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/02/1221 February 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/01/125 January 2012 Annual return made up to 6 December 2011 with full list of shareholders

View Document

10/01/1110 January 2011 REGISTERED OFFICE CHANGED ON 10/01/2011 FROM SUMMIT HOUSE 13A 13 HIGH STREET WANSTEAD LONDON E11 2AA

View Document

10/01/1110 January 2011 Annual return made up to 6 December 2010 with full list of shareholders

View Document

10/12/1010 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/12/1010 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

09/12/109 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/12/102 December 2010 ADOPT MEM AND ARTS 16/11/2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALMA SMULLEN / 01/10/2009

View Document

09/02/109 February 2010 Annual return made up to 6 December 2009 with full list of shareholders

View Document

24/09/0924 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/04/0917 April 2009 REGISTERED OFFICE CHANGED ON 17/04/2009 FROM 13 DAVID MEWS PORTER STREET LONDON W1U 6EQ

View Document

12/12/0812 December 2008 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

12/12/0812 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

24/07/0824 July 2008 APPOINTMENT TERMINATED DIRECTOR LESLIE GOLDWYN

View Document

21/07/0821 July 2008 DIRECTOR APPOINTED MICHAEL JOHN SMULLEN

View Document

21/07/0821 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/06/089 June 2008 REGISTERED OFFICE CHANGED ON 09/06/2008 FROM 13 HAWTREY ROAD LONDON NW3 3SS

View Document

14/12/0714 December 2007 LOCATION OF REGISTER OF MEMBERS

View Document

14/12/0714 December 2007 RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS

View Document

13/08/0713 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/01/0712 January 2007 RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS

View Document

14/12/0614 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/03/062 March 2006 £ IC 459250/399250 18/01/06 £ SR 60000@1=60000

View Document

01/02/061 February 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

17/01/0617 January 2006 RETURN MADE UP TO 06/12/05; NO CHANGE OF MEMBERS

View Document

18/11/0518 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/12/0414 December 2004 RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

09/01/049 January 2004 RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS

View Document

04/09/034 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

31/12/0231 December 2002 RETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS

View Document

24/09/0224 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

21/12/0121 December 2001 RETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS

View Document

13/07/0113 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

28/12/0028 December 2000 RETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS

View Document

23/06/0023 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

16/12/9916 December 1999 RETURN MADE UP TO 06/12/99; FULL LIST OF MEMBERS

View Document

18/08/9918 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

13/01/9913 January 1999 RETURN MADE UP TO 06/12/98; NO CHANGE OF MEMBERS

View Document

24/08/9824 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

20/01/9820 January 1998 REGISTERED OFFICE CHANGED ON 20/01/98 FROM: 13 HAWTRY ROAD LONDON NW3 3SS

View Document

06/01/986 January 1998 RETURN MADE UP TO 06/12/97; NO CHANGE OF MEMBERS

View Document

05/12/975 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

15/12/9615 December 1996 RETURN MADE UP TO 06/12/96; FULL LIST OF MEMBERS

View Document

25/10/9625 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

27/12/9527 December 1995 RETURN MADE UP TO 06/12/95; CHANGE OF MEMBERS

View Document

12/10/9512 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

20/12/9420 December 1994 RETURN MADE UP TO 06/12/94; FULL LIST OF MEMBERS

View Document

07/12/947 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

04/02/944 February 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/02/944 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

04/02/944 February 1994 RETURN MADE UP TO 06/12/93; FULL LIST OF MEMBERS

View Document

25/01/9425 January 1994 NEW DIRECTOR APPOINTED

View Document

17/01/9417 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

22/12/9222 December 1992 RETURN MADE UP TO 06/12/92; NO CHANGE OF MEMBERS

View Document

10/12/9210 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

13/02/9213 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

27/11/9127 November 1991 RETURN MADE UP TO 06/12/91; FULL LIST OF MEMBERS

View Document

23/11/9023 November 1990 RETURN MADE UP TO 06/12/90; FULL LIST OF MEMBERS

View Document

06/11/906 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/03/90

View Document

20/12/8920 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

07/04/897 April 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

07/04/897 April 1989 RETURN MADE UP TO 12/04/89; FULL LIST OF MEMBERS

View Document

10/03/8810 March 1988 RETURN MADE UP TO 11/02/88; FULL LIST OF MEMBERS

View Document

23/01/8823 January 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

20/09/8720 September 1987 RETURN MADE UP TO 21/04/87; FULL LIST OF MEMBERS

View Document

11/04/8711 April 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

18/06/8618 June 1986 RETURN MADE UP TO 23/05/86; FULL LIST OF MEMBERS

View Document

31/03/6031 March 1960 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 31/03/60

View Document

08/03/608 March 1960 CERTIFICATE OF INCORPORATION

View Document

08/03/608 March 1960 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