Advanced company searchLink opens in new window

INDEX FRANCHISING LIMITED

Company number 07303274

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)
02 May 2024 PSC05 Change of details for Dye & Durham (Uk) Holdings Limited as a person with significant control on 30 April 2024
01 May 2024 PSC05 Change of details for Dye & Durham (Uk) Limited as a person with significant control on 31 January 2023
30 Apr 2024 AD01 Registered office address changed from Imperium Imperial Way Reading Berkshire RG2 0TD United Kingdom to 9th Floor the Point 37 North Wharf Road London W2 1AF on 30 April 2024
09 Aug 2023 DS02 Withdraw the company strike off application
01 Aug 2023 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jul 2023 DS01 Application to strike the company off the register
20 Jul 2023 CS01 Confirmation statement made on 2 July 2023 with updates
20 Jul 2023 AD01 Registered office address changed from Courtyard House the Square Lightwater Surrey GU18 5SS England to Imperium Imperial Way Reading Berkshire RG2 0TD on 20 July 2023
11 Jul 2023 AA Audit exemption subsidiary accounts made up to 30 June 2022
11 Jul 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/22
11 Jul 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/22
11 Jul 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/22
16 Jun 2023 TM01 Termination of appointment of Charlie Maccready as a director on 1 May 2023
16 Jun 2023 AP01 Appointment of Frank Di Liso as a director on 1 May 2023
12 Dec 2022 CH01 Director's details changed for Mr Charlie Maccready on 7 July 2022
10 Aug 2022 CS01 Confirmation statement made on 2 July 2022 with no updates
06 Jul 2022 RP04CS01 Second filing of Confirmation Statement dated 2 July 2020
03 May 2022 MR01 Registration of charge 073032740002, created on 28 April 2022
22 Mar 2022 AA Audit exemption subsidiary accounts made up to 30 June 2021
22 Mar 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/21
22 Mar 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/21
22 Mar 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/21
28 Feb 2022 TM01 Termination of appointment of Matthew Warren Proud as a director on 7 February 2022
01 Sep 2021 AA Full accounts made up to 30 June 2020
02 Jul 2021 CS01 Confirmation statement made on 2 July 2021 with no updates