Advanced company searchLink opens in new window

INDICOLL LIMITED

Company number 07131951

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)
12 Jun 2023 CS01 Confirmation statement made on 12 June 2023 with updates
07 Jun 2023 TM01 Termination of appointment of Andrew Stephen Hayes as a director on 7 June 2023
07 Jun 2023 PSC07 Cessation of Andrew Stephen Hayes as a person with significant control on 7 June 2023
07 Jun 2023 PSC01 Notification of Ali Jill Hornby as a person with significant control on 7 June 2023
07 Jun 2023 AP01 Appointment of Mrs Ali Jill Hornby as a director on 7 June 2023
07 Jun 2023 AA Micro company accounts made up to 31 January 2023
24 Jan 2023 AA Micro company accounts made up to 31 January 2022
23 Jan 2023 CS01 Confirmation statement made on 21 January 2023 with updates
23 Jan 2023 CH01 Director's details changed for Mr Andrew Stephen Hayes on 15 September 2020
18 Jan 2023 TM01 Termination of appointment of Julian Minshall as a director on 31 January 2022
18 Jan 2023 PSC07 Cessation of Julian Minshall as a person with significant control on 31 January 2022
28 Oct 2022 AA01 Previous accounting period shortened from 31 January 2022 to 30 January 2022
04 Feb 2022 CS01 Confirmation statement made on 21 January 2022 with no updates
30 Jul 2021 AA Unaudited abridged accounts made up to 31 January 2021
02 Feb 2021 PSC07 Cessation of Timothy George Warwick as a person with significant control on 1 February 2021
02 Feb 2021 TM01 Termination of appointment of Timothy George Warwick as a director on 1 February 2021
01 Feb 2021 CS01 Confirmation statement made on 21 January 2021 with updates
31 Jul 2020 AA Unaudited abridged accounts made up to 31 January 2020
28 Jan 2020 AD01 Registered office address changed from 40 Norwood Beverley East Yorkshire HU17 9EY England to Unit 2 Beckside Court Annie Reed Road Beverley East Yorkshire HU17 0LF on 28 January 2020
27 Jan 2020 CS01 Confirmation statement made on 21 January 2020 with no updates
28 Oct 2019 AA Unaudited abridged accounts made up to 31 January 2019
25 Jan 2019 CS01 Confirmation statement made on 21 January 2019 with updates
28 Sep 2018 AA Unaudited abridged accounts made up to 31 January 2018
22 Jan 2018 CS01 Confirmation statement made on 21 January 2018 with updates
14 Sep 2017 AA Unaudited abridged accounts made up to 31 January 2017