Advanced company searchLink opens in new window

INDEX LABS LIMITED

Company number 08283149

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)
01 May 2020 AP01 Appointment of Mr Nigel Terrence Payne as a director on 1 May 2020
30 Apr 2020 TM01 Termination of appointment of Brian Roger Mattingley as a director on 30 April 2020
17 Dec 2019 CS01 Confirmation statement made on 6 November 2019 with updates
16 Dec 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Company change of name 22/11/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Dec 2019 SH01 Statement of capital following an allotment of shares on 22 November 2019
  • GBP 3,211.08
04 Dec 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-12-03
04 Dec 2019 CONNOT Change of name notice
23 Aug 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 8 March 2018
  • GBP 2,962.44
06 Aug 2019 SH01 Statement of capital following an allotment of shares on 28 May 2019
  • GBP 3,187.2
27 Mar 2019 AA Total exemption full accounts made up to 31 December 2018
21 Mar 2019 AA01 Previous accounting period extended from 31 August 2018 to 31 December 2018
06 Mar 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
04 Jan 2019 CS01 Confirmation statement made on 6 November 2018 with updates
03 Jan 2019 RP04CS01 Second filing of Confirmation Statement dated 06/11/2017
19 Dec 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 25 September 2017
  • GBP 2,962.44
14 Nov 2018 AP01 Appointment of Mr Andrew Rae Burns as a director on 1 November 2018
08 Nov 2018 AP01 Appointment of Mr Brian Roger Mattingley as a director on 26 September 2018
18 Oct 2018 AP01 Appointment of Ciaran Rowan as a director on 12 October 2018
24 Apr 2018 AA Micro company accounts made up to 31 August 2017
20 Apr 2018 SH01 Statement of capital following an allotment of shares on 8 March 2018
  • GBP 2,962.44
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 23/08/2019
23 Mar 2018 RP04CS01 Second filing of Confirmation Statement dated 06/11/2017
22 Mar 2018 AP01 Appointment of Mr Michael Anthony Bohan as a director on 1 March 2018
21 Feb 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 25 September 2017
  • GBP 2,852.94
17 Jan 2018 TM01 Termination of appointment of Eleanor Jane Cole as a director on 7 November 2017
20 Dec 2017 CS01 Confirmation statement made on 6 November 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital change and shareholder information change) was registered on 23/03/2018 and 03/01/2019