Advanced company searchLink opens in new window

INDICIA GROUP LIMITED

Company number 05847540

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)
20 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 7
15 Jul 2011 AR01 Annual return made up to 15 June 2011 with full list of shareholders
28 Feb 2011 CH01 Director's details changed for Mr Ian James Stockley on 25 February 2011
28 Feb 2011 CH01 Director's details changed for Mr James William Henderson on 25 February 2011
30 Dec 2010 CERTNM Company name changed indicia LIMITED\certificate issued on 30/12/10
  • RES15 ‐ Change company name resolution on 2010-12-22
30 Dec 2010 CONNOT Change of name notice
04 Oct 2010 AA Group of companies' accounts made up to 31 December 2009
01 Sep 2010 AR01 Annual return made up to 15 June 2010 with full list of shareholders
13 Jul 2010 SH01 Statement of capital following an allotment of shares on 2 July 2010
  • GBP 6,098.50
19 Mar 2010 CH01 Director's details changed for Mr James William Henderson on 18 March 2010
06 Jan 2010 AP01 Appointment of Mr Ian James Stockley as a director
06 Jan 2010 CH01 Director's details changed for Mr James William Henderson on 17 December 2009
06 Jan 2010 TM01 Termination of appointment of David Perkins as a director
14 Dec 2009 CH01 Director's details changed for David Charles Perkins on 1 October 2009
14 Dec 2009 TM02 Termination of appointment of James Henderson as a secretary
14 Dec 2009 CH03 Secretary's details changed for Mr James William Henderson on 1 October 2009
14 Dec 2009 CH03 Secretary's details changed for James William Henderson on 1 October 2009
10 Dec 2009 SH01 Statement of capital following an allotment of shares on 25 November 2009
  • GBP 6,180.50
10 Dec 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
13 Nov 2009 AA Accounts for a small company made up to 31 December 2008
28 Sep 2009 287 Registered office changed on 28/09/2009 from, lawrence house 91-93 southwark street, london, SE1 0HX
02 Jul 2009 363a Return made up to 15/06/09; full list of members
02 Jul 2009 288b Appointment terminated director duncan palmer
28 Oct 2008 288a Director and secretary appointed james william henderson
20 Oct 2008 288b Appointment terminated director and secretary david harmes