INDEX SUPPLY CHAIN MANAGEMENT UK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Micro company accounts made up to 2024-03-31

View Document

21/03/2521 March 2025 Confirmation statement made on 2025-03-09 with no updates

View Document

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

View Accounts

20/03/2420 March 2024 Termination of appointment of Vishal Nishchal as a director on 2024-03-01

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

20/03/2420 March 2024 Appointment of Mr Jagdip Singh Jaspal as a director on 2024-03-01

View Document

02/03/242 March 2024 Registered office address changed from 6 Vineries Close Sipson West Drayton UB7 0JH England to 1110 Elliott Court Herald Avenue Coventry Business Park Coventry CV5 6UB on 2024-03-02

View Document

21/12/2321 December 2023 Micro company accounts made up to 2023-03-31

View Document

07/08/237 August 2023 Termination of appointment of Anand Kumar Rai as a director on 2023-08-07

View Document

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

View Accounts

20/03/2320 March 2023 Current accounting period shortened from 2023-06-30 to 2023-03-31

View Document

15/03/2315 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

09/03/239 March 2023 Confirmation statement made on 2023-03-09 with updates

View Document

09/03/239 March 2023 Cessation of Anand Kumar Rai as a person with significant control on 2023-03-09

View Document

09/03/239 March 2023 Notification of Ajay Kumar Khullar as a person with significant control on 2023-03-09

View Document

05/03/235 March 2023 Appointment of Mr Anand Kumar Rai as a director on 2023-03-04

View Document

28/02/2328 February 2023 Certificate of change of name

View Document

25/02/2325 February 2023 Confirmation statement made on 2023-02-25 with updates

View Document

24/02/2324 February 2023 Cessation of Vishal Nishchal as a person with significant control on 2023-02-24

View Document

24/02/2324 February 2023 Notification of Anand Kumar Rai as a person with significant control on 2023-02-24

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-07-29 with no updates

View Document

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

View Accounts

10/08/2110 August 2021 Confirmation statement made on 2021-07-29 with no updates

View Document

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

View Accounts

29/06/2129 June 2021 Accounts for a dormant company made up to 2020-06-30

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, WITH UPDATES

View Document

27/07/2027 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VISHAL NISHCHAL

View Document

27/07/2027 July 2020 DIRECTOR APPOINTED MR VISHAL NISHCHAL

View Document

27/07/2027 July 2020 REGISTERED OFFICE CHANGED ON 27/07/2020 FROM 18 HORWELL DRIVE HAYLE TR27 5FR ENGLAND

View Document

27/07/2027 July 2020 CESSATION OF ANDREW LITTLE AS A PSC

View Document

27/07/2027 July 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW LITTLE

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, WITH UPDATES

View Document

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

View Accounts

14/06/2014 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

05/12/195 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

03/03/193 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

09/01/199 January 2019 REGISTERED OFFICE CHANGED ON 09/01/2019 FROM 5 PEVERELL ROAD PORTHLEVEN HELSTON TR13 9DH ENGLAND

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

09/06/189 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

13/01/1813 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

09/11/179 November 2017 REGISTERED OFFICE CHANGED ON 09/11/2017 FROM TOP FLAT 29, CRANTOCK STREET NEWQUAY TR7 1JJ ENGLAND

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

03/06/173 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

17/12/1617 December 2016 REGISTERED OFFICE CHANGED ON 17/12/2016 FROM 4 HARBOUR COURT PORTREATH REDRUTH CORNWALL TR16 4NH ENGLAND

View Document

01/06/161 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information