Advanced company searchLink opens in new window

INDEX ZONE LTD

Company number 08111887

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)
28 Mar 2024 AA Micro company accounts made up to 30 June 2023
30 Jun 2023 CS01 Confirmation statement made on 30 June 2023 with updates
31 Mar 2023 AA Micro company accounts made up to 30 June 2022
18 Aug 2022 CS01 Confirmation statement made on 30 June 2022 with no updates
11 Feb 2022 AA Micro company accounts made up to 30 June 2021
09 Jul 2021 CS01 Confirmation statement made on 30 June 2021 with no updates
16 Nov 2020 AA Micro company accounts made up to 30 June 2020
21 Jul 2020 CS01 Confirmation statement made on 30 June 2020 with no updates
31 Mar 2020 AA Micro company accounts made up to 30 June 2019
11 Jul 2019 CS01 Confirmation statement made on 30 June 2019 with no updates
10 Jan 2019 AA Micro company accounts made up to 30 June 2018
10 Jul 2018 CS01 Confirmation statement made on 30 June 2018 with updates
10 Jul 2018 PSC02 Notification of Index Zone Holdings Limited as a person with significant control on 30 June 2018
10 Jul 2018 PSC07 Cessation of Sarah Sherman as a person with significant control on 30 June 2018
10 Jul 2018 PSC07 Cessation of Paul Sherman as a person with significant control on 30 June 2018
21 Mar 2018 AA Micro company accounts made up to 30 June 2017
21 Sep 2017 AP01 Appointment of Mrs Sarah Sherman as a director on 6 April 2017
15 Aug 2017 SH08 Change of share class name or designation
08 Aug 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Jul 2017 AD01 Registered office address changed from C/O Milsted Langdon Llp Winchester House Deane Gate Avenue Taunton Somerset TA1 2UH England to Winchester House Deane Gate Avenue Taunton Somerset TA1 2UH on 19 July 2017
12 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with updates
12 Jul 2017 PSC01 Notification of Sarah Sherman as a person with significant control on 6 July 2017
12 Jul 2017 PSC04 Change of details for Mr Paul Sherman as a person with significant control on 6 July 2017
12 Jul 2017 TM02 Termination of appointment of Small Firms Secretary Services Limited as a secretary on 6 July 2017
12 Jul 2017 AD01 Registered office address changed from The Apex 2 Sheriffs Orchard Coventry CV1 3PP to C/O Milsted Langdon Llp Winchester House Deane Gate Avenue Taunton Somerset TA1 2UH on 12 July 2017