Advanced company searchLink opens in new window

INDI SUPPLEMENTS LTD

Company number 11944501

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)
03 Apr 2025 CS01 Confirmation statement made on 22 March 2025 with updates
01 Apr 2025 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to Unit T1B Tideway Yard 125 Mortlake High Street Unit T1B Tideway Yard 125 Mortlake High Street London SW14 8SN on 1 April 2025
23 Jan 2025 AA Micro company accounts made up to 30 April 2024
22 Jul 2024 MA Memorandum and Articles of Association
17 Jul 2024 CC04 Statement of company's objects
27 Mar 2024 CS01 Confirmation statement made on 22 March 2024 with updates
31 Jan 2024 AA Micro company accounts made up to 30 April 2023
20 Jul 2023 SH01 Statement of capital following an allotment of shares on 7 July 2023
  • GBP 166.34
03 Apr 2023 CS01 Confirmation statement made on 22 March 2023 with no updates
31 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
29 Apr 2022 CS01 Confirmation statement made on 22 March 2022 with updates
22 Apr 2022 AP01 Appointment of Mrs Helen Louise Snook as a director on 22 April 2022
12 Apr 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Approval of new class of shares 22/03/2022
28 Sep 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Sep 2021 MA Memorandum and Articles of Association
23 Sep 2021 SH01 Statement of capital following an allotment of shares on 27 August 2021
  • GBP 147.364
14 Sep 2021 AA Total exemption full accounts made up to 30 April 2021
02 Jul 2021 SH02 Sub-division of shares on 25 May 2021
20 May 2021 SH01 Statement of capital following an allotment of shares on 8 August 2019
  • GBP 26
22 Mar 2021 CS01 Confirmation statement made on 22 March 2021 with updates
22 Mar 2021 PSC07 Cessation of Alexander Read as a person with significant control on 18 June 2020
22 Mar 2021 PSC04 Change of details for Mr Christopher Read as a person with significant control on 18 June 2020
11 Feb 2021 AA Total exemption full accounts made up to 30 April 2020
22 Oct 2020 CS01 Confirmation statement made on 8 October 2020 with no updates
06 May 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-06