Advanced company searchLink opens in new window

INDEXMODE (ITALIA) LIMITED

Company number 04059466

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 May 2024 GAZ2 Final Gazette dissolved following liquidation
10 Feb 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
26 Jan 2023 AD01 Registered office address changed from 10 London Mews London W2 1HY England to Galley House Moon Lane Barnet EN5 5YL on 26 January 2023
26 Jan 2023 600 Appointment of a voluntary liquidator
26 Jan 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-01-20
26 Jan 2023 LIQ02 Statement of affairs
06 Sep 2022 CS01 Confirmation statement made on 24 August 2022 with no updates
24 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
22 Sep 2021 CH01 Director's details changed for Mark Richard Baumal on 1 August 2021
22 Sep 2021 CS01 Confirmation statement made on 24 August 2021 with no updates
21 Sep 2021 PSC04 Change of details for Mr Mark Richard Baumal as a person with significant control on 1 August 2021
22 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
26 Oct 2020 CS01 Confirmation statement made on 24 August 2020 with no updates
21 Aug 2020 AD01 Registered office address changed from Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW to 10 London Mews London W2 1HY on 21 August 2020
27 Aug 2019 CS01 Confirmation statement made on 24 August 2019 with updates
12 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
30 Aug 2018 CS01 Confirmation statement made on 24 August 2018 with updates
08 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
25 Sep 2017 CS01 Confirmation statement made on 24 August 2017 with updates
07 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
26 Jul 2017 PSC04 Change of details for Mr Mark Richard Baumal as a person with significant control on 6 October 2016
08 Nov 2016 CS01 Confirmation statement made on 24 August 2016 with updates
29 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
10 Sep 2015 AR01 Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 200
24 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014