INDEX LTD

Company Documents

DateDescription
10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

24/03/2524 March 2025 Cessation of Alison Anderson as a person with significant control on 2024-06-30

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

21/01/2521 January 2025 Registered office address changed to PO Box 4385, 12071666 - Companies House Default Address, Cardiff, CF14 8LH on 2025-01-21

View Document

09/07/249 July 2024 Termination of appointment of Alison Anderson as a director on 2024-06-30

View Document

09/07/249 July 2024 Confirmation statement made on 2024-06-25 with no updates

View Document

29/03/2429 March 2024 Micro company accounts made up to 2023-06-30

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-06-25 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

01/04/231 April 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

19/07/2119 July 2021 Micro company accounts made up to 2020-06-30

View Document

13/07/2113 July 2021 Register inspection address has been changed to 5 Hencotes Hexham Northumberland NE46 2EQ

View Document

07/07/217 July 2021 Confirmation statement made on 2021-06-25 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

15/06/2115 June 2021 Change of details for Mrs Alison Anderson as a person with significant control on 2021-06-15

View Document

15/06/2115 June 2021 Director's details changed for Mr Benjamin Anderson on 2021-06-15

View Document

15/06/2115 June 2021 Director's details changed for Mrs Alison Anderson on 2021-06-15

View Document

15/06/2115 June 2021 Change of details for Mr Benjamin Anderson as a person with significant control on 2021-06-15

View Document

15/06/2115 June 2021 Registered office address changed from Milburn House Hexham Business Park Burn Lane Hexham Northumberland NE46 3RU England to 86-90 Paul Street London EC2A 4NE on 2021-06-15

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/06/1926 June 2019 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