INDEX CAPITAL LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewCompulsory strike-off action has been suspended

View Document

24/06/2524 June 2025 First Gazette notice for compulsory strike-off

View Document

24/06/2524 June 2025 First Gazette notice for compulsory strike-off

View Document

25/02/2525 February 2025 Confirmation statement made on 2025-02-22 with updates

View Document

25/10/2425 October 2024 Unaudited abridged accounts made up to 2023-07-26

View Document

25/07/2425 July 2024 Previous accounting period shortened from 2023-07-27 to 2023-07-26

View Document

26/04/2426 April 2024 Previous accounting period shortened from 2023-07-28 to 2023-07-27

View Document

08/03/248 March 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

26/07/2326 July 2023 Annual accounts for year ending 26 Jul 2023

View Accounts

28/03/2328 March 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-07-31

View Document

25/10/2225 October 2022 Registered office address changed from Create Business Hub Rayleigh Road 5 Hutton Brentwood CM13 1AB England to Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB on 2022-10-25

View Document

25/01/2225 January 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/07/2128 July 2021 Total exemption full accounts made up to 2020-07-31

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/07/2029 July 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/04/1929 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES

View Document

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

17/11/1817 November 2018 DISS40 (DISS40(SOAD))

View Document

14/11/1814 November 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

13/11/1813 November 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/10/182 October 2018 FIRST GAZETTE

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

17/07/1817 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE ROGER DUNDAS / 17/07/2018

View Document

13/06/1813 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE ROGER DUNDAS / 12/06/2018

View Document

30/04/1830 April 2018 PREVSHO FROM 30/07/2017 TO 29/07/2017

View Document

31/01/1831 January 2018 25/07/17 STATEMENT OF CAPITAL GBP 20

View Document

31/01/1831 January 2018 25/07/17 STATEMENT OF CAPITAL GBP 20

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

27/04/1727 April 2017 PREVSHO FROM 31/07/2016 TO 30/07/2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

26/01/1626 January 2016 APPOINTMENT TERMINATED, DIRECTOR JACK SANGER

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

14/07/1514 July 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

22/07/1422 July 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

22/07/1422 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE ROGER DUNDAS / 22/07/2014

View Document

11/06/1411 June 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

23/09/1323 September 2013 APPOINTMENT TERMINATED, SECRETARY SHAUN SAVAGE

View Document

23/09/1323 September 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

23/09/1323 September 2013 SECRETARY APPOINTED MS LYNN GATER

View Document

23/09/1323 September 2013 DIRECTOR APPOINTED MR LUKE ROGER DUNDAS

View Document

23/09/1323 September 2013 TERMINATE SEC APPOINTMENT

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

05/03/135 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JACK SNAGER / 05/03/2013

View Document

16/10/1216 October 2012 REGISTERED OFFICE CHANGED ON 16/10/2012 FROM PRINCE OF WALES HOUSE 2ND FLOOR SUITE 4 BLUECOATS AVENUE HERTFORD SG14 1PB UNITED KINGDOM

View Document

16/10/1216 October 2012 DIRECTOR APPOINTED MR JACK SNAGER

View Document

16/10/1216 October 2012 APPOINTMENT TERMINATED, DIRECTOR LUKE DUNDAS

View Document

11/07/1211 July 2012 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