Advanced company searchLink opens in new window

INDICOR UK INVESTMENTS LIMITED

Company number 08748564

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 Nov 2020 AA Full accounts made up to 31 December 2019
26 Oct 2020 CS01 Confirmation statement made on 25 October 2020 with no updates
17 Dec 2019 AUD Auditor's resignation
25 Oct 2019 CS01 Confirmation statement made on 25 October 2019 with updates
09 Oct 2019 AA Full accounts made up to 31 December 2018
10 Dec 2018 CH01 Director's details changed for John Stipancich on 9 December 2018
26 Oct 2018 AA Full accounts made up to 31 December 2017
25 Oct 2018 CS01 Confirmation statement made on 25 October 2018 with updates
30 Oct 2017 CS01 Confirmation statement made on 25 October 2017 with updates
02 Oct 2017 AA Full accounts made up to 31 December 2016
04 May 2017 AP01 Appointment of Jason Phillip Conley as a director on 17 April 2017
04 May 2017 AP01 Appointment of Robert Christopher Crisci as a director on 17 April 2017
04 May 2017 TM01 Termination of appointment of John Reid Humphrey as a director on 17 April 2017
03 May 2017 TM01 Termination of appointment of Paul Joseph Soni as a director on 17 April 2017
10 Nov 2016 AP01 Appointment of John Stipancich as a director on 17 October 2016
10 Nov 2016 AD01 Registered office address changed from Coombe Farm Coombe Lane Naphill High Wycombe Bucks HP14 4QR to C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR on 10 November 2016
09 Nov 2016 AP04 Appointment of Squire Patton Boggs Secretarial Services Limited as a secretary on 17 October 2016
09 Nov 2016 TM02 Termination of appointment of John Bignall as a secretary on 17 October 2016
04 Nov 2016 CS01 Confirmation statement made on 25 October 2016 with updates
08 Oct 2016 AA Full accounts made up to 31 December 2015
10 Nov 2015 AR01 Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1,000
10 Nov 2015 CH03 Secretary's details changed for John Bignall on 1 June 2015
29 Jul 2015 AA Full accounts made up to 31 December 2014
13 Jul 2015 SH01 Statement of capital following an allotment of shares on 31 October 2013
  • GBP 100
14 May 2015 AD01 Registered office address changed from Bignalls Fifth Floor 9/10 Market Place London W1W 8AQ to Coombe Farm Coombe Lane Naphill High Wycombe Bucks HP14 4QR on 14 May 2015