INDEX ASSETS AND 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 |
---|---|
15/06/2515 June 2025 New | Appointment of Mrs Moyosla Julianah Olotu as a secretary on 2025-06-02 |
14/06/2514 June 2025 New | Appointment of Mr David Olabode Makoyawo as a director on 2025-06-02 |
14/06/2514 June 2025 New | Appointment of Mr Foluso Olotu as a director on 2025-06-02 |
14/06/2514 June 2025 New | Notification of Foluso Olotu as a person with significant control on 2025-06-02 |
14/06/2514 June 2025 New | Cessation of Index Group Holdings Ltd as a person with significant control on 2025-06-02 |
14/06/2514 June 2025 New | Appointment of Mr Eyitayo Ajisola Olotu as a secretary on 2025-06-02 |
14/06/2514 June 2025 New | Termination of appointment of Moyosola Julianah Olotu as a director on 2025-06-02 |
14/06/2514 June 2025 New | Termination of appointment of Eyitayo Ajisola Olotu as a director on 2025-06-02 |
30/04/2530 April 2025 | Total exemption full accounts made up to 2024-07-31 |
07/03/257 March 2025 | Registered office address changed from 34 Bishops Gate Northfield Birmingham West Midlands B31 4AJ to 61 Bridge Street Kington HR5 3DJ on 2025-03-07 |
07/03/257 March 2025 | Director's details changed for Mrs Moyosola Julianah Olotu on 2025-03-07 |
07/03/257 March 2025 | Director's details changed for Mr Eyitayo Ajisola Olotu on 2025-03-07 |
05/11/245 November 2024 | Confirmation statement made on 2024-10-18 with no updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
25/03/2425 March 2024 | Total exemption full accounts made up to 2023-07-31 |
18/10/2318 October 2023 | Notification of Index Group Holdings Ltd as a person with significant control on 2023-10-18 |
18/10/2318 October 2023 | Cessation of Moyosola Julianah Olotu as a person with significant control on 2023-10-18 |
18/10/2318 October 2023 | Confirmation statement made on 2023-10-18 with updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
19/07/2319 July 2023 | Confirmation statement made on 2023-07-19 with no updates |
18/04/2318 April 2023 | Total exemption full accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
10/08/2110 August 2021 | Confirmation statement made on 2021-07-19 with updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
30/04/2130 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
31/07/2031 July 2020 | SOLVENCY STATEMENT DATED 17/07/20 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
31/07/2031 July 2020 | STATEMENT BY DIRECTORS |
31/07/2031 July 2020 | 31/07/20 STATEMENT OF CAPITAL GBP 2 |
31/07/2031 July 2020 | REDUCE ISSUED CAPITAL 17/07/2020 |
20/07/2020 July 2020 | CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES |
30/04/2030 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
09/09/199 September 2019 | CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
30/04/1930 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
06/08/186 August 2018 | DIRECTOR APPOINTED MR EYITAYO AJISOLA OLOTU |
01/08/181 August 2018 | CONFIRMATION STATEMENT MADE ON 19/07/18, WITH UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
30/04/1830 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
10/10/1710 October 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069612580001 |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
19/07/1719 July 2017 | CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES |
17/07/1717 July 2017 | CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES |
26/04/1726 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
27/07/1627 July 2016 | CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES |
27/07/1627 July 2016 | APPOINTMENT TERMINATED, SECRETARY EYITAYO OLOTU |
29/04/1629 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
11/08/1511 August 2015 | Annual return made up to 14 July 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
07/07/157 July 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 069612580001 |
13/04/1513 April 2015 | SECRETARY APPOINTED MR EYITAYO AJISOLA OLOTU |
13/04/1513 April 2015 | APPOINTMENT TERMINATED, DIRECTOR EYITAYO OLOTU |
13/04/1513 April 2015 | APPOINTMENT TERMINATED, SECRETARY MOYOSOLA OLOTU |
13/04/1513 April 2015 | DIRECTOR APPOINTED MRS MOYOSOLA JULIANAH OLOTU |
18/03/1518 March 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
26/11/1426 November 2014 | APPOINTMENT TERMINATED, DIRECTOR MOYOSOLA OLOTU |
26/11/1426 November 2014 | DIRECTOR APPOINTED MR EYITAYO AJISOLA OLOTU |
26/11/1426 November 2014 | SECRETARY APPOINTED MRS MOYOSOLA JULIANAH OLOTU |
26/11/1426 November 2014 | APPOINTMENT TERMINATED, SECRETARY EYITAYO OLOTU |
21/10/1421 October 2014 | DIRECTOR APPOINTED MRS MOYOSOLA JULIANAH OLOTU |
20/10/1420 October 2014 | APPOINTMENT TERMINATED, DIRECTOR EYITAYO OLOTU |
20/10/1420 October 2014 | SECRETARY APPOINTED MR EYITAYO AJISOLA OLOTU |
20/10/1420 October 2014 | APPOINTMENT TERMINATED, SECRETARY MOYOSOLA OLOTU |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
18/07/1418 July 2014 | Annual return made up to 14 July 2014 with full list of shareholders |
17/06/1417 June 2014 | APPOINTMENT TERMINATED, DIRECTOR OLUWASEUN OLOTU |
17/06/1417 June 2014 | APPOINTMENT TERMINATED, DIRECTOR OLUWASEYI OLOTU |
17/06/1417 June 2014 | APPOINTMENT TERMINATED, DIRECTOR OLUWASEUN OLOTU |
17/06/1417 June 2014 | APPOINTMENT TERMINATED, DIRECTOR ADENIKE OLOTU |
13/11/1313 November 2013 | Annual accounts small company total exemption made up to 31 July 2013 |
15/08/1315 August 2013 | Annual return made up to 14 July 2013 with full list of shareholders |
15/08/1315 August 2013 | DIRECTOR APPOINTED MR OLUWASEYI OLOTU |
15/08/1315 August 2013 | DIRECTOR APPOINTED MR OLUWASEUN PETER OLOTU |
15/08/1315 August 2013 | DIRECTOR APPOINTED MRS ADENIKE OLOTU |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
19/04/1319 April 2013 | 31/07/12 TOTAL EXEMPTION FULL |
03/10/123 October 2012 | Annual return made up to 14 July 2012 with full list of shareholders |
05/01/125 January 2012 | 31/07/11 TOTAL EXEMPTION FULL |
23/08/1123 August 2011 | Annual return made up to 14 July 2011 with full list of shareholders |
01/02/111 February 2011 | 31/07/10 TOTAL EXEMPTION FULL |
24/09/1024 September 2010 | Annual return made up to 14 July 2010 with full list of shareholders |
11/01/1011 January 2010 | APPOINTMENT TERMINATED, DIRECTOR MOYOSOLA OLOTU |
14/07/0914 July 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of INDEX ASSETS AND CONSULTING LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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