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 - £10Company Documents
Date | Description |
---|---|
28/03/2528 March 2025 | Micro company accounts made up to 2024-03-31 |
21/03/2521 March 2025 | Confirmation statement made on 2025-03-09 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/03/2420 March 2024 | Termination of appointment of Vishal Nishchal as a director on 2024-03-01 |
20/03/2420 March 2024 | Confirmation statement made on 2024-03-09 with no updates |
20/03/2420 March 2024 | Appointment of Mr Jagdip Singh Jaspal as a director on 2024-03-01 |
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 |
21/12/2321 December 2023 | Micro company accounts made up to 2023-03-31 |
07/08/237 August 2023 | Termination of appointment of Anand Kumar Rai as a director on 2023-08-07 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/03/2320 March 2023 | Current accounting period shortened from 2023-06-30 to 2023-03-31 |
15/03/2315 March 2023 | Accounts for a dormant company made up to 2022-06-30 |
09/03/239 March 2023 | Confirmation statement made on 2023-03-09 with updates |
09/03/239 March 2023 | Cessation of Anand Kumar Rai as a person with significant control on 2023-03-09 |
09/03/239 March 2023 | Notification of Ajay Kumar Khullar as a person with significant control on 2023-03-09 |
05/03/235 March 2023 | Appointment of Mr Anand Kumar Rai as a director on 2023-03-04 |
28/02/2328 February 2023 | Certificate of change of name |
25/02/2325 February 2023 | Confirmation statement made on 2023-02-25 with updates |
24/02/2324 February 2023 | Cessation of Vishal Nishchal as a person with significant control on 2023-02-24 |
24/02/2324 February 2023 | Notification of Anand Kumar Rai as a person with significant control on 2023-02-24 |
11/10/2211 October 2022 | Confirmation statement made on 2022-07-29 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
10/08/2110 August 2021 | Confirmation statement made on 2021-07-29 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/06/2129 June 2021 | Accounts for a dormant company made up to 2020-06-30 |
29/07/2029 July 2020 | CONFIRMATION STATEMENT MADE ON 29/07/20, WITH UPDATES |
27/07/2027 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VISHAL NISHCHAL |
27/07/2027 July 2020 | DIRECTOR APPOINTED MR VISHAL NISHCHAL |
27/07/2027 July 2020 | REGISTERED OFFICE CHANGED ON 27/07/2020 FROM 18 HORWELL DRIVE HAYLE TR27 5FR ENGLAND |
27/07/2027 July 2020 | CESSATION OF ANDREW LITTLE AS A PSC |
27/07/2027 July 2020 | APPOINTMENT TERMINATED, DIRECTOR ANDREW LITTLE |
27/07/2027 July 2020 | CONFIRMATION STATEMENT MADE ON 27/07/20, WITH UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
14/06/2014 June 2020 | CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES |
05/12/195 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
06/06/196 June 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES |
03/03/193 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
09/01/199 January 2019 | REGISTERED OFFICE CHANGED ON 09/01/2019 FROM 5 PEVERELL ROAD PORTHLEVEN HELSTON TR13 9DH ENGLAND |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
09/06/189 June 2018 | CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES |
13/01/1813 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
09/11/179 November 2017 | REGISTERED OFFICE CHANGED ON 09/11/2017 FROM TOP FLAT 29, CRANTOCK STREET NEWQUAY TR7 1JJ ENGLAND |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
03/06/173 June 2017 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES |
17/12/1617 December 2016 | REGISTERED OFFICE CHANGED ON 17/12/2016 FROM 4 HARBOUR COURT PORTREATH REDRUTH CORNWALL TR16 4NH ENGLAND |
01/06/161 June 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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