- Company Overview for INDICIA LIMITED (03896557)
- Filing history for INDICIA LIMITED (03896557)
- People for INDICIA LIMITED (03896557)
- Charges for INDICIA LIMITED (03896557)
- More for INDICIA LIMITED (03896557)
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) |
---|---|---|---|
10 Jan 2015 | MR04 | Satisfaction of charge 4 in full | |
10 Jan 2015 | MR04 | Satisfaction of charge 1 in full | |
29 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
08 Jul 2014 | TM01 | Termination of appointment of Carolyn Sewell as a director | |
20 Mar 2014 | TM01 | Termination of appointment of Ian Bates as a director | |
24 Dec 2013 | AR01 |
Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2013-12-24
|
|
08 Oct 2013 | CH01 | Director's details changed for Ryan Patrick Shannon on 6 October 2013 | |
24 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
08 Mar 2013 | AP01 | Appointment of Mr Gordon Weston as a director | |
18 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
12 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
27 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
21 Dec 2012 | AR01 | Annual return made up to 17 December 2012 with full list of shareholders | |
01 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
01 May 2012 | CH01 | Director's details changed for Mr Ian James Stockley on 1 May 2012 | |
01 May 2012 | CH01 | Director's details changed for Ryan Patrick Shannon on 1 May 2012 | |
01 May 2012 | CH01 | Director's details changed for Mrs Carolyn Denise Sewell on 1 May 2012 | |
01 May 2012 | CH01 | Director's details changed for Michael Hammond Fisher on 1 May 2012 | |
01 May 2012 | CH01 | Director's details changed for Ian Bates on 1 May 2012 | |
01 May 2012 | CH01 | Director's details changed for Mrs Julie Margaret Baker on 1 May 2012 | |
23 Dec 2011 | AR01 | Annual return made up to 17 December 2011 with full list of shareholders | |
04 Oct 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
20 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
02 Mar 2011 | AP01 | Appointment of Ryan Patrick Shannon as a director | |
02 Mar 2011 | AP01 | Appointment of Julie Margaret Baker as a director |