Advanced company searchLink opens in new window

INDIGENOUS PEOPLE

Company number 03346234

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Oct 2016 AD01 Registered office address changed from 95 Kingsmere, London Road Brighton BN1 6UY to 78 78 West Street Brighton BN1 2RA on 11 October 2016
07 Apr 2016 AR01 Annual return made up to 7 April 2016 no member list
10 Feb 2016 AA Total exemption small company accounts made up to 30 April 2015
12 Apr 2015 AR01 Annual return made up to 7 April 2015 no member list
03 Mar 2015 AA Total exemption small company accounts made up to 30 April 2014
23 Jun 2014 AR01 Annual return made up to 7 April 2014 no member list
06 May 2014 AR01 Annual return made up to 7 April 2013 no member list
06 May 2014 CH01 Director's details changed for Mr Steven Malcolm Peake on 1 September 2013
13 Dec 2013 AA Total exemption small company accounts made up to 30 April 2013
04 Feb 2013 AA Total exemption small company accounts made up to 30 April 2012
20 Apr 2012 AR01 Annual return made up to 7 April 2012 no member list
01 Nov 2011 AA Total exemption small company accounts made up to 30 April 2011
21 Sep 2011 AD01 Registered office address changed from 41 Greenway Crescent Taunton Somerset TA2 6NG on 21 September 2011
06 Aug 2011 AR01 Annual return made up to 7 April 2011 no member list
26 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
05 Jan 2011 AR01 Annual return made up to 7 April 2010 no member list
24 Feb 2010 AA Total exemption small company accounts made up to 30 April 2009
24 Feb 2010 AD01 Registered office address changed from 41 Greenway Crescent Taunton TA2 6NG TA2 6NG United Kingdom on 24 February 2010
24 Feb 2010 AR01 Annual return made up to 7 April 2009
23 Feb 2010 CH01 Director's details changed for Steven Malcolm Peake on 23 February 2010
23 Feb 2010 AD01 Registered office address changed from the Synergy Centre Carlisle Lane London SE1 7LG on 23 February 2010
22 Feb 2010 RT01 Administrative restoration application
17 Nov 2009 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Aug 2009 GAZ1 First Gazette notice for compulsory strike-off
05 Mar 2009 288c Director's change of particulars / steven peake / 04/03/2009