Advanced company searchLink opens in new window

INDIVE LTD

Company number 08938025

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)
31 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
25 Oct 2023 CS01 Confirmation statement made on 22 October 2023 with no updates
18 May 2023 AD01 Registered office address changed from Unit 6 Unit 6 Queens Yard White Post Lane Hackney E9 5EN United Kingdom to Unit 7 8 Greenock Road London W3 8DU on 18 May 2023
01 Nov 2022 CS01 Confirmation statement made on 22 October 2022 with no updates
27 Jul 2022 AA Total exemption full accounts made up to 31 March 2022
01 Nov 2021 CS01 Confirmation statement made on 22 October 2021 with no updates
25 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
22 Oct 2020 CS01 Confirmation statement made on 22 October 2020 with updates
13 May 2020 SH06 Cancellation of shares. Statement of capital on 16 April 2020
  • GBP 10
28 Apr 2020 AA Total exemption full accounts made up to 31 March 2020
18 Mar 2020 CS01 Confirmation statement made on 13 March 2020 with no updates
16 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
27 Mar 2019 CS01 Confirmation statement made on 13 March 2019 with no updates
26 Oct 2018 AA Micro company accounts made up to 31 March 2018
17 Sep 2018 AD01 Registered office address changed from Flat 28 York Mansions Prince of Wales Drive Battersea London SW11 4DL England to Unit 6 Unit 6 Queens Yard White Post Lane Hackney E9 5EN on 17 September 2018
13 Mar 2018 CS01 Confirmation statement made on 13 March 2018 with updates
12 Dec 2017 AA Micro company accounts made up to 31 March 2017
08 Nov 2017 PSC01 Notification of Agostino Stilli as a person with significant control on 6 April 2016
20 Mar 2017 CS01 Confirmation statement made on 13 March 2017 with updates
21 Feb 2017 AD01 Registered office address changed from Flat 28 York Mansions Prince of Wales Drive Flat 28 York Mansions, Battersea London SW11 4DL England to Flat 28 York Mansions Prince of Wales Drive Battersea London SW11 4DL on 21 February 2017
21 Feb 2017 AD01 Registered office address changed from 347C King Street London W6 9NH to Flat 28 York Mansions Prince of Wales Drive Flat 28 York Mansions, Battersea London SW11 4DL on 21 February 2017
12 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
02 Aug 2016 SH01 Statement of capital following an allotment of shares on 14 June 2016
  • GBP 11.11
01 Jul 2016 SH02 Sub-division of shares on 14 June 2016
01 Jul 2016 SH08 Change of share class name or designation