INDEX MARKETING CONSORTIUM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/07/2526 July 2025 Micro company accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

19/11/2419 November 2024 Confirmation statement made on 2024-11-08 with no updates

View Document

13/07/2413 July 2024 Micro company accounts made up to 2023-11-30

View Document

08/11/238 November 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

02/07/232 July 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

14/11/2214 November 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

16/11/2116 November 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

24/07/2124 July 2021 Micro company accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

11/07/2011 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, NO UPDATES

View Document

30/08/1930 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES

View Document

21/07/1821 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES

View Document

06/08/176 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES

View Document

16/07/1616 July 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

24/12/1524 December 2015 Annual return made up to 8 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

13/07/1513 July 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

10/04/1510 April 2015 APPOINTMENT TERMINATED, DIRECTOR CHIPO SIGURDSSON

View Document

10/04/1510 April 2015 DIRECTOR APPOINTED MR BALDUR SIGURDSSON

View Document

01/12/141 December 2014 Annual return made up to 8 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

31/08/1431 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

21/12/1321 December 2013 Annual return made up to 8 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

26/08/1326 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

15/12/1215 December 2012 Annual return made up to 8 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

31/07/1231 July 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

28/12/1128 December 2011 Annual return made up to 8 November 2011 with full list of shareholders

View Document

31/08/1131 August 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

06/12/106 December 2010 Annual return made up to 8 November 2010 with full list of shareholders

View Document

23/08/1023 August 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

19/12/0919 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DAWNCLIFF ASSOCIATES / 18/12/2009

View Document

19/12/0919 December 2009 Annual return made up to 8 November 2009 with full list of shareholders

View Document

19/12/0919 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHIPO SIGURDSSON / 18/12/2009

View Document

30/09/0930 September 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

24/01/0924 January 2009 RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

06/12/076 December 2007 RETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

15/12/0615 December 2006 RETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/061 June 2006 NEW SECRETARY APPOINTED

View Document

16/05/0616 May 2006 NEW DIRECTOR APPOINTED

View Document

16/05/0616 May 2006 REGISTERED OFFICE CHANGED ON 16/05/06 FROM: EVERFIELD SERVICES LIMITED ORCHARDVILLE LYNN ROAD WALPOLE HIGHWAY WISBECH CAMBRIDGESHIRE PE14 7QX

View Document

18/11/0518 November 2005 DIRECTOR RESIGNED

View Document

18/11/0518 November 2005 SECRETARY RESIGNED

View Document

18/11/0518 November 2005 REGISTERED OFFICE CHANGED ON 18/11/05 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

08/11/058 November 2005 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