- Company Overview for INDICATIONOF LIMITED (08613545)
- Filing history for INDICATIONOF LIMITED (08613545)
- People for INDICATIONOF LIMITED (08613545)
- More for INDICATIONOF LIMITED (08613545)
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) |
---|---|---|---|
27 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 19 March 2018
|
|
23 Mar 2018 | PSC01 | Notification of Christopher James Wood as a person with significant control on 16 March 2018 | |
22 Mar 2018 | CS01 | Confirmation statement made on 18 March 2018 with updates | |
22 Mar 2018 | CH01 | Director's details changed for Mr Christopher James Wood on 19 March 2018 | |
20 Mar 2018 | AD01 | Registered office address changed from Prospect Farm Haverah Park Beckwithshaw Harrogate North Yorkshire HG3 1SQ England to Suite 1, Unit 6/7, the Henfield Business Park Shoreham Road Henfield West Sussex BN5 9SL on 20 March 2018 | |
19 Mar 2018 | AP01 | Appointment of Mr Christopher James Wood as a director on 16 March 2018 | |
19 Mar 2018 | PSC07 | Cessation of Lawrence Adam King as a person with significant control on 16 March 2018 | |
19 Mar 2018 | TM01 | Termination of appointment of Steven Paul Nesbit as a director on 16 March 2018 | |
19 Mar 2018 | TM01 | Termination of appointment of Lisa Helen Walmsley as a director on 16 March 2018 | |
19 Mar 2018 | TM01 | Termination of appointment of Lawrence Adam King as a director on 16 March 2018 | |
19 Mar 2018 | TM01 | Termination of appointment of Karl Christian Hall as a director on 16 March 2018 | |
11 Aug 2017 | CS01 | Confirmation statement made on 17 July 2017 with no updates | |
11 Aug 2017 | CH01 | Director's details changed for Mr Steven Paul Nesbit on 11 August 2017 | |
11 Aug 2017 | AD01 | Registered office address changed from Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW to Prospect Farm Haverah Park Beckwithshaw Harrogate North Yorkshire HG3 1SQ on 11 August 2017 | |
20 Mar 2017 | AP01 | Appointment of Mr Karl Christian Hall as a director on 20 March 2017 | |
14 Mar 2017 | AP01 | Appointment of Mr Steven Paul Nesbit as a director on 14 March 2017 | |
30 Nov 2016 | AA | Accounts for a dormant company made up to 31 July 2016 | |
20 Jul 2016 | AP01 | Appointment of Mrs Lisa Helen Walmsley as a director on 15 July 2016 | |
19 Jul 2016 | CS01 | Confirmation statement made on 17 July 2016 with updates | |
23 Nov 2015 | AA | Accounts for a dormant company made up to 31 July 2015 | |
04 Nov 2015 | CH01 | Director's details changed for Mr Lawrence Adam King on 3 November 2015 | |
05 Oct 2015 | AR01 |
Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-10-05
|
|
05 May 2015 | SH01 |
Statement of capital following an allotment of shares on 15 December 2014
|
|
23 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
23 Dec 2014 | SH08 | Change of share class name or designation |