INDO COUNT UK LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 14/08/2514 August 2025 | Confirmation statement made on 2025-07-24 with no updates |
| 06/06/256 June 2025 | Accounts for a small company made up to 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 14/11/2414 November 2024 | Accounts for a small company made up to 2024-03-31 |
| 06/08/246 August 2024 | Confirmation statement made on 2024-07-24 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 13/09/2313 September 2023 | Appointment of Mr Prakash Gordan Valambia as a director on 2023-09-01 |
| 13/09/2313 September 2023 | Appointment of Mr Graham Mccoll Naismith as a director on 2023-09-01 |
| 09/08/239 August 2023 | Confirmation statement made on 2023-07-24 with no updates |
| 25/07/2325 July 2023 | Accounts for a small company made up to 2023-03-31 |
| 05/04/235 April 2023 | Termination of appointment of Neil Adrian Staddon as a director on 2023-03-16 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 12/12/2212 December 2022 | Accounts for a small company made up to 2022-03-31 |
| 21/09/2221 September 2022 | Cessation of Neil Adrian Staddon as a person with significant control on 2021-07-25 |
| 21/09/2221 September 2022 | Confirmation statement made on 2022-07-24 with no updates |
| 21/09/2221 September 2022 | Cessation of Kailash Ramniwas Lalpuria as a person with significant control on 2021-07-25 |
| 21/09/2221 September 2022 | Cessation of Radhe Shyam Saraf as a person with significant control on 2022-03-22 |
| 21/09/2221 September 2022 | Notification of a person with significant control statement |
| 21/09/2221 September 2022 | Cessation of Shreyas Gunvantrai Joshi as a person with significant control on 2021-07-25 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 29/09/2129 September 2021 | Director's details changed for Mr Shreyas Joshi on 2021-09-27 |
| 29/09/2129 September 2021 | Director's details changed for Kailash Ramniwas Lalpuria on 2021-09-27 |
| 29/09/2129 September 2021 | Director's details changed for Mr Neil Adrian Staddon on 2021-09-27 |
| 28/09/2128 September 2021 | Accounts for a small company made up to 2021-03-31 |
| 27/09/2127 September 2021 | Notification of Kailash Ramniwas Lalpuria as a person with significant control on 2016-04-06 |
| 27/09/2127 September 2021 | Notification of Neil Adrian Staddon as a person with significant control on 2018-03-06 |
| 27/09/2127 September 2021 | Notification of Shreyas Gunvantrai Joshi as a person with significant control on 2017-10-31 |
| 27/09/2127 September 2021 | Confirmation statement made on 2021-07-24 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 19/03/2119 March 2021 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20 |
| 20/08/2020 August 2020 | CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 16/08/1916 August 2019 | CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES |
| 29/07/1929 July 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19 |
| 05/11/185 November 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18 |
| 14/08/1814 August 2018 | PSC'S CHANGE OF PARTICULARS / MR RADHE SHYAM SARAF / 06/04/2016 |
| 06/08/186 August 2018 | CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES |
| 20/03/1820 March 2018 | DIRECTOR APPOINTED MR NEIL ADRIAN STADDON |
| 29/01/1829 January 2018 | DIRECTOR APPOINTED MR SHREYAS JOSHI |
| 22/01/1822 January 2018 | APPOINTMENT TERMINATED, DIRECTOR JAIGOPAL ARORA |
| 20/09/1720 September 2017 | CONFIRMATION STATEMENT MADE ON 24/07/17, WITH UPDATES |
| 14/08/1714 August 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17 |
| 19/01/1719 January 2017 | 31/08/16 STATEMENT OF CAPITAL GBP 86000 |
| 23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 29/10/1629 October 2016 | DISS40 (DISS40(SOAD)) |
| 28/10/1628 October 2016 | CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES |
| 11/10/1611 October 2016 | FIRST GAZETTE |
| 24/05/1624 May 2016 | PREVSHO FROM 31/07/2016 TO 31/03/2016 |
| 24/05/1624 May 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 19/08/1519 August 2015 | Annual return made up to 24 July 2015 with full list of shareholders |
| 31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
| 12/08/1412 August 2014 | COMPANY NAME CHANGED INDO COUNT GLOBAL UK LTD CERTIFICATE ISSUED ON 12/08/14 |
| 24/07/1424 July 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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