- Company Overview for INDICIA RESULTS LIMITED (05932980)
- Filing history for INDICIA RESULTS LIMITED (05932980)
- People for INDICIA RESULTS LIMITED (05932980)
- Charges for INDICIA RESULTS LIMITED (05932980)
- More for INDICIA RESULTS LIMITED (05932980)
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) |
---|---|---|---|
14 Dec 2009 | CH01 | Director's details changed for David Charles Perkins on 1 October 2009 | |
14 Dec 2009 | TM02 | Termination of appointment of David Perkins as a secretary | |
03 Nov 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
28 Sep 2009 | 287 | Registered office changed on 28/09/2009 from 9400 garsington road oxford business park oxford OX4 2HN england | |
28 Sep 2009 | 363a | Return made up to 12/09/09; full list of members | |
28 Sep 2009 | 287 | Registered office changed on 28/09/2009 from lawrence house 91-93 southwark street london SE1 0HX | |
24 Oct 2008 | 288a | Secretary appointed david charles perkins | |
24 Oct 2008 | 288b | Appointment terminated secretary david harmes | |
14 Oct 2008 | 363a | Return made up to 12/09/08; full list of members | |
17 Jul 2008 | AA | Total exemption full accounts made up to 31 December 2007 | |
29 May 2008 | 288b | Appointment terminated secretary david perkins | |
29 May 2008 | 287 | Registered office changed on 29/05/2008 from flat 8 96 lexham gardens london W8 6JQ | |
29 May 2008 | 288a | Secretary appointed david orlando spencer harmes | |
15 Oct 2007 | 363s | Return made up to 12/09/07; full list of members | |
20 Aug 2007 | 225 | Accounting reference date extended from 30/09/07 to 31/12/07 | |
18 Jan 2007 | 287 | Registered office changed on 18/01/07 from: flat 3 96 lexham gardens london W8 6JQ | |
28 Dec 2006 | 288a | New secretary appointed;new director appointed | |
28 Dec 2006 | 288a | New director appointed | |
28 Dec 2006 | 287 | Registered office changed on 28/12/06 from: rutland house 148 edmund street birmingham west midlands B3 2JR | |
28 Dec 2006 | 288b | Secretary resigned | |
28 Dec 2006 | 288b | Director resigned | |
08 Dec 2006 | CERTNM | Company name changed hamsard 3034 LIMITED\certificate issued on 08/12/06 | |
12 Sep 2006 | NEWINC | Incorporation |