Advanced company searchLink opens in new window

INDIASUN LIMITED

Company number 11610082

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)
09 Oct 2023 CS01 Confirmation statement made on 7 October 2023 with no updates
20 Apr 2023 AA Micro company accounts made up to 30 September 2022
07 Oct 2022 CS01 Confirmation statement made on 7 October 2022 with no updates
28 May 2022 AD01 Registered office address changed from 21 Bedford Square London WC1B 3HH United Kingdom to 35 Ballards Lane London N3 1XW on 28 May 2022
27 May 2022 CH01 Director's details changed for Mrs Claudia Glasner on 27 May 2022
27 May 2022 PSC04 Change of details for Mrs Claudia Glasner as a person with significant control on 27 May 2022
27 May 2022 CH01 Director's details changed for Mr Jonathan David Glasner on 27 May 2022
19 Nov 2021 AA Micro company accounts made up to 30 September 2021
27 Oct 2021 CS01 Confirmation statement made on 7 October 2021 with no updates
22 Jun 2021 AA Micro company accounts made up to 30 September 2020
20 Oct 2020 CS01 Confirmation statement made on 7 October 2020 with no updates
19 Feb 2020 AA Micro company accounts made up to 30 September 2019
08 Oct 2019 CS01 Confirmation statement made on 7 October 2019 with updates
06 Dec 2018 AA01 Current accounting period shortened from 31 October 2019 to 30 September 2019
29 Nov 2018 PSC01 Notification of Claudia Glasner as a person with significant control on 29 October 2018
29 Nov 2018 PSC01 Notification of Katie Glasner as a person with significant control on 29 October 2018
29 Nov 2018 SH01 Statement of capital following an allotment of shares on 29 October 2018
  • GBP 100
30 Oct 2018 AP01 Appointment of Mr Jonathan David Glasner as a director on 29 October 2018
30 Oct 2018 TM01 Termination of appointment of Lyn Bond as a director on 29 October 2018
30 Oct 2018 AP01 Appointment of Mrs Claudia Glasner as a director on 29 October 2018
30 Oct 2018 PSC07 Cessation of Sdg Registrars Limited as a person with significant control on 29 October 2018
30 Oct 2018 AD01 Registered office address changed from Lower Ground Floor One George Yard London EC3V 9DF United Kingdom to 21 Bedford Square London WC1B 3HH on 30 October 2018
08 Oct 2018 NEWINC Incorporation
Statement of capital on 2018-10-08
  • GBP 1