Advanced company searchLink opens in new window

INDICIA LIMITED

Company number 03896557

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)
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
  • GBP 97,451.7
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
02 Mar 2011 AP01 Appointment of Michael Hammond Fisher as a director