- Company Overview for INDIE FUDE LTD (NI622726)
- Filing history for INDIE FUDE LTD (NI622726)
- People for INDIE FUDE LTD (NI622726)
- More for INDIE FUDE LTD (NI622726)
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 Feb 2024 | CS01 | Confirmation statement made on 9 February 2024 with no updates | |
25 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
16 Feb 2023 | CS01 | Confirmation statement made on 9 February 2023 with no updates | |
29 Dec 2022 | AA | Micro company accounts made up to 31 December 2021 | |
16 Mar 2022 | CS01 | Confirmation statement made on 9 February 2022 with no updates | |
28 Dec 2021 | AA | Micro company accounts made up to 31 December 2020 | |
23 Aug 2021 | PSC04 | Change of details for Miss Laura Anne Bradley as a person with significant control on 20 August 2021 | |
23 Aug 2021 | CH01 | Director's details changed for Miss Laura Anne Bradley on 20 August 2021 | |
11 Feb 2021 | CS01 | Confirmation statement made on 9 February 2021 with no updates | |
31 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
13 Nov 2020 | PSC04 | Change of details for Mr Jonathan William Mcdowell as a person with significant control on 8 February 2018 | |
20 Feb 2020 | CS01 | Confirmation statement made on 9 February 2020 with no updates | |
30 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
11 Feb 2019 | CS01 | Confirmation statement made on 9 February 2019 with no updates | |
28 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
13 Jun 2018 | AD01 | Registered office address changed from 5a High Street Comber Newtownards Down BT23 5HJ Northern Ireland to 30 Castle Street Comber Newtownards Down BT23 5DZ on 13 June 2018 | |
14 Feb 2018 | CS01 | Confirmation statement made on 9 February 2018 with updates | |
14 Feb 2018 | PSC01 | Notification of Laura Anne Bradley as a person with significant control on 8 February 2018 | |
14 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 8 February 2018
|
|
14 Feb 2018 | AP01 | Appointment of Miss Laura Anne Bradley as a director on 8 February 2018 | |
29 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
22 Feb 2017 | CS01 | Confirmation statement made on 7 February 2017 with updates | |
11 Jan 2017 | AD01 | Registered office address changed from 8 the Courtyard the Mill Village Comber Newtownards County Down BT23 5GR to 5a High Street Comber Newtownards Down BT23 5HJ on 11 January 2017 | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
05 Mar 2016 | AR01 |
Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-03-05
|