Advanced company searchLink opens in new window

INDEPENDENTLY EAST LIMITED

Company number 03144885

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 2004 AA Full accounts made up to 30 November 2002
29 Jan 2004 363s Return made up to 11/12/03; full list of members
17 Feb 2003 363s Return made up to 11/12/02; full list of members
16 Aug 2002 AA Full accounts made up to 30 November 2001
14 Dec 2001 363s Return made up to 11/12/01; full list of members
30 Jul 2001 AA Full accounts made up to 30 November 2000
21 Dec 2000 363s Return made up to 11/12/00; full list of members
25 Sep 2000 AA Full accounts made up to 30 November 1999
04 Jan 2000 363s Return made up to 11/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
28 Sep 1999 AA Full accounts made up to 30 November 1998
15 Feb 1999 363s Return made up to 11/01/99; no change of members
14 May 1998 AA Full accounts made up to 30 November 1997
16 Jan 1998 363s Return made up to 11/01/98; no change of members
24 Sep 1997 AA Full accounts made up to 30 November 1996
16 May 1997 287 Registered office changed on 16/05/97 from: 2 union court sheen road richmond surrey TW9 1AA
31 Jan 1997 363s Return made up to 11/01/97; full list of members
28 Jan 1996 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
28 Jan 1996 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
28 Jan 1996 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
28 Jan 1996 224 Accounting reference date notified as 30/11
19 Jan 1996 288 Secretary resigned;new secretary appointed
19 Jan 1996 288 Director resigned;new director appointed
19 Jan 1996 287 Registered office changed on 19/01/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
11 Jan 1996 NEWINC Incorporation