INDUS TECHNOLOGIES LIMITED

Company Documents

DateDescription
12/10/2112 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

12/10/2112 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

27/07/2127 July 2021 First Gazette notice for voluntary strike-off

View Document

27/07/2127 July 2021 First Gazette notice for voluntary strike-off

View Document

19/07/2119 July 2021 Application to strike the company off the register

View Document

13/07/2113 July 2021 Micro company accounts made up to 2021-04-30

View Document

13/07/2113 July 2021 Previous accounting period extended from 2021-02-28 to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

13/05/2013 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, NO UPDATES

View Document

19/08/1919 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES

View Document

08/11/188 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES

View Document

19/10/1719 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES

View Document

15/09/1615 September 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

15/11/1515 November 2015 Annual return made up to 8 November 2015 with full list of shareholders

View Document

21/09/1521 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

06/05/156 May 2015 DIRECTOR APPOINTED MRS TRIPTI BISWAS

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

08/11/148 November 2014 Annual return made up to 8 November 2014 with full list of shareholders

View Document

03/11/143 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

22/02/1422 February 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

06/09/136 September 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

04/09/134 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SUBHASISH BISWAS / 04/09/2013

View Document

04/09/134 September 2013 REGISTERED OFFICE CHANGED ON 04/09/2013 FROM 21 HARDING HOUSE 2 HARDING STREET SWINDON SN1 5AF

View Document

11/03/1311 March 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

14/08/1214 August 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

14/07/1214 July 2012 DISS40 (DISS40(SOAD))

View Document

11/07/1211 July 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

10/07/1210 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SUBHASISH BISWAS / 01/01/2012

View Document

28/06/1228 June 2012 REGISTERED OFFICE CHANGED ON 28/06/2012 FROM 67 BARLEYCORN WAY LONDON E14 8DE

View Document

19/06/1219 June 2012 FIRST GAZETTE

View Document

30/08/1130 August 2011 REGISTERED OFFICE CHANGED ON 30/08/2011 FROM BELVEDERE HOUSE 6 GRENVILLE PLACE LONDON SW7 4RT

View Document

08/07/118 July 2011 REGISTERED OFFICE CHANGED ON 08/07/2011 FROM 11 BYRON COURT BYRON ROAD HARROW HA1 1JT UNITED KINGDOM

View Document

15/02/1115 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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