INDEX ZONE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/07/2516 July 2025 New | Confirmation statement made on 2025-06-30 with no updates |
10/06/2510 June 2025 New | Registered office address changed from 71 - 75 Shelton Street London WC2H 9JQ England to 85 Great Portland Street London W1W 7LT on 2025-06-10 |
29/05/2529 May 2025 | Change of details for Index Zone Holdings Limited as a person with significant control on 2025-05-10 |
23/05/2523 May 2025 | Director's details changed for Mrs Sarah Susan Sherman on 2025-05-10 |
23/05/2523 May 2025 | Registered office address changed from Winchester House Deane Gate Avenue Taunton TA1 2UH England to 71 - 75 Shelton Street London WC2H 9JQ on 2025-05-23 |
23/05/2523 May 2025 | Director's details changed for Mr Paul Sherman on 2025-05-10 |
31/03/2531 March 2025 | Micro company accounts made up to 2024-06-30 |
14/02/2514 February 2025 | Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to Winchester House Deane Gate Avenue Taunton TA1 2UH on 2025-02-14 |
12/02/2512 February 2025 | Director's details changed for Mr Paul Sherman on 2025-02-11 |
12/02/2512 February 2025 | Director's details changed for Mrs Sarah Susan Sherman on 2025-02-11 |
11/02/2511 February 2025 | Registered office address changed from Winchester House Deane Gate Avenue Taunton Somerset TA1 2UH to 71-75 Shelton Street London WC2H 9JQ on 2025-02-11 |
02/07/242 July 2024 | Confirmation statement made on 2024-06-30 with updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
26/06/2426 June 2024 | Director's details changed for Mr Paul Sherman on 2024-06-26 |
28/03/2428 March 2024 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
30/06/2330 June 2023 | Confirmation statement made on 2023-06-30 with updates |
31/03/2331 March 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
11/02/2211 February 2022 | Micro company accounts made up to 2021-06-30 |
09/07/219 July 2021 | Confirmation statement made on 2021-06-30 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
21/07/2021 July 2020 | CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
31/03/2031 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
11/07/1911 July 2019 | CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
10/01/1910 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
10/07/1810 July 2018 | CESSATION OF SARAH SHERMAN AS A PSC |
10/07/1810 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INDEX ZONE HOLDINGS LIMITED |
10/07/1810 July 2018 | CESSATION OF PAUL SHERMAN AS A PSC |
10/07/1810 July 2018 | CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
21/03/1821 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
21/09/1721 September 2017 | DIRECTOR APPOINTED MRS SARAH SHERMAN |
08/08/178 August 2017 | 24/07/2017 |
19/07/1719 July 2017 | REGISTERED OFFICE CHANGED ON 19/07/2017 FROM C/O MILSTED LANGDON LLP WINCHESTER HOUSE DEANE GATE AVENUE TAUNTON SOMERSET TA1 2UH ENGLAND |
12/07/1712 July 2017 | APPOINTMENT TERMINATED, SECRETARY SMALL FIRMS SECRETARY SERVICES LIMITED |
12/07/1712 July 2017 | REGISTERED OFFICE CHANGED ON 12/07/2017 FROM THE APEX 2 SHERIFFS ORCHARD COVENTRY CV1 3PP |
12/07/1712 July 2017 | CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES |
12/07/1712 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH SHERMAN |
12/07/1712 July 2017 | PSC'S CHANGE OF PARTICULARS / MR PAUL SHERMAN / 06/07/2017 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
29/03/1729 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
21/07/1621 July 2016 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
07/03/167 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
07/07/157 July 2015 | Annual return made up to 30 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
24/03/1524 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
03/07/143 July 2014 | Annual return made up to 30 June 2014 with full list of shareholders |
02/07/142 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SHERMAN / 01/07/2013 |
02/07/142 July 2014 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SMALL FIRMS SECRETARY SERVICES LIMITED / 01/07/2013 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
12/05/1412 May 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13 |
23/01/1423 January 2014 | REGISTERED OFFICE CHANGED ON 23/01/2014 FROM THE MERIDIAN 4 COPTHALL HOUSE STATION SQUARE COVENTRY WEST MIDLANDS CV1 2FL ENGLAND |
21/06/1321 June 2013 | Annual return made up to 20 June 2013 with full list of shareholders |
20/06/1220 June 2012 | 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