- Company Overview for THE INDIENT GROUP LTD (03811291)
- Filing history for THE INDIENT GROUP LTD (03811291)
- People for THE INDIENT GROUP LTD (03811291)
- Charges for THE INDIENT GROUP LTD (03811291)
- Insolvency for THE INDIENT GROUP LTD (03811291)
- More for THE INDIENT GROUP LTD (03811291)
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) |
---|---|---|---|
28 Sep 2018 | TM01 | Termination of appointment of Greta Mae Morrison as a director on 7 August 2018 | |
23 Aug 2018 | PSC07 | Cessation of Greta Mae Morrison as a person with significant control on 7 August 2018 | |
23 Aug 2018 | PSC02 | Notification of Morrison Music Ltd as a person with significant control on 6 April 2016 | |
23 Aug 2018 | CS01 | Confirmation statement made on 16 July 2018 with no updates | |
04 Jan 2018 | TM01 | Termination of appointment of Clifford Victor Dane as a director on 31 December 2017 | |
04 Jan 2018 | AP01 | Appointment of Mrs Greta Mae Morrison as a director on 31 December 2017 | |
05 Oct 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
27 Jul 2017 | CS01 | Confirmation statement made on 16 July 2017 with no updates | |
25 May 2017 | AP03 | Appointment of Mr John Charles Wilks as a secretary on 30 April 2017 | |
25 May 2017 | TM02 | Termination of appointment of Clifford Victor Dane as a secretary on 30 April 2017 | |
03 Aug 2016 | CS01 | Confirmation statement made on 16 July 2016 with updates | |
15 Jul 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
03 Sep 2015 | AAMD | Amended group of companies' accounts made up to 31 December 2014 | |
17 Aug 2015 | AA | Full accounts made up to 31 December 2014 | |
29 Jul 2015 | AR01 |
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
|
|
06 Jul 2015 | AD01 | Registered office address changed from 3rd Floor Waterside House 47 Kentish Town Road London NW1 8NX to First Floor, 52 Lisson Street London NW1 5DF on 6 July 2015 | |
28 Aug 2014 | AR01 |
Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
28 Aug 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
04 Oct 2013 | AR01 |
Annual return made up to 16 July 2013 with full list of shareholders
Statement of capital on 2013-10-04
|
|
03 Oct 2013 | AD01 | Registered office address changed from 1 Star Street London W2 1QD on 3 October 2013 | |
05 Jul 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
14 Aug 2012 | AR01 | Annual return made up to 16 July 2012 with full list of shareholders | |
27 Jul 2012 | AA | Group of companies' accounts made up to 31 December 2011 | |
23 Sep 2011 | AR01 | Annual return made up to 16 July 2011 with full list of shareholders | |
08 Jul 2011 | AA | Group of companies' accounts made up to 31 December 2010 |