Advanced company searchLink opens in new window

THE INDRA COLLECTIVE CIC

Company number 07445371

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)
21 Jan 2025 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jan 2025 DS01 Application to strike the company off the register
30 Jun 2024 AA Accounts for a dormant company made up to 31 March 2024
30 Nov 2023 CS01 Confirmation statement made on 29 November 2023 with updates
06 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
23 Aug 2023 AA01 Previous accounting period extended from 30 November 2022 to 31 March 2023
01 Dec 2022 CS01 Confirmation statement made on 29 November 2022 with no updates
01 Dec 2022 PSC07 Cessation of Dawn Marie Mellville as a person with significant control on 1 December 2022
24 Sep 2022 AA Total exemption full accounts made up to 30 November 2021
21 Dec 2021 CERTNM Company name changed the indra congress COMMUNITY INTEREST COMPANY\certificate issued on 21/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-12
20 Dec 2021 PSC01 Notification of Dawn Marie Mellville as a person with significant control on 20 December 2021
20 Dec 2021 AD01 Registered office address changed from C/O the Indra Congress the Old Woollen Mill 77 Westst Tavistock Devon PL19 8AQ to Home Tony Wilson Place Manchester M15 4FN on 20 December 2021
29 Nov 2021 CS01 Confirmation statement made on 29 November 2021 with no updates
26 Nov 2021 CS01 Confirmation statement made on 26 November 2021 with no updates
08 Jul 2021 AP01 Appointment of Dr Urvashi Sahni as a director on 6 July 2021
08 Jul 2021 AP01 Appointment of Dr Mary Lange as a director on 6 July 2021
07 Jul 2021 AP01 Appointment of Ms Marina Demionas Barham as a director on 5 July 2021
07 Jul 2021 CH01 Director's details changed for Ms Lisa Mary O'neill-Rogan on 6 July 2021
20 Jun 2021 AA Total exemption full accounts made up to 30 November 2020
08 Dec 2020 CH01 Director's details changed for Ms Lisa Mary Allen on 8 December 2020
08 Dec 2020 CH01 Director's details changed for Ms Lisa Mary O'neill-Rogan on 8 December 2020
08 Dec 2020 TM01 Termination of appointment of Marina Demianos Barham as a director on 8 December 2020
28 Nov 2020 CS01 Confirmation statement made on 28 November 2020 with no updates
29 Sep 2020 TM01 Termination of appointment of Robin Tatam as a director on 29 September 2020
12 Jun 2020 AP01 Appointment of Ms Marina Demianos Barham as a director on 1 June 2020