- Company Overview for INDABRAIN GROUP LIMITED (08799227)
- Filing history for INDABRAIN GROUP LIMITED (08799227)
- People for INDABRAIN GROUP LIMITED (08799227)
- More for INDABRAIN GROUP LIMITED (08799227)
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) |
---|---|---|---|
30 Dec 2019 | PSC07 | Cessation of Tiziano Formica as a person with significant control on 27 December 2019 | |
30 Dec 2019 | TM01 | Termination of appointment of Emiliano Pisu as a director on 27 December 2019 | |
30 Dec 2019 | TM01 | Termination of appointment of Tiziano Formica as a director on 27 December 2019 | |
30 Dec 2019 | AP01 | Appointment of Mr Fabrizio Purificato as a director on 27 December 2019 | |
30 Dec 2019 | PSC01 | Notification of Fabrizio Purificato as a person with significant control on 27 December 2019 | |
30 Dec 2019 | TM02 | Termination of appointment of Centrum Secretaries Limited as a secretary on 27 December 2019 | |
13 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
12 Dec 2018 | CS01 | Confirmation statement made on 2 December 2018 with updates | |
20 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
15 Dec 2017 | CS01 | Confirmation statement made on 2 December 2017 with no updates | |
21 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
10 Apr 2017 | CH04 | Secretary's details changed for Centrum Secretaries Limited on 7 April 2017 | |
27 Mar 2017 | AD01 | Registered office address changed from 1a Arcade House Temple Fortune London NW11 7TL to Elscot House Arcadia Avenue London N3 2JU on 27 March 2017 | |
08 Dec 2016 | CH01 | Director's details changed for Mr Tiziano Formica on 1 December 2016 | |
08 Dec 2016 | CH01 | Director's details changed for Mr Emiliano Pisu on 1 December 2016 | |
07 Dec 2016 | CS01 | Confirmation statement made on 2 December 2016 with updates | |
07 Dec 2016 | CH01 | Director's details changed for Mr Emiliano Pisu on 7 December 2016 | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
10 Dec 2015 | AR01 |
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-10
|
|
10 Dec 2015 | CH01 | Director's details changed for Mr Emiliano Pisu on 1 December 2015 | |
10 Dec 2015 | CH01 | Director's details changed for Mr Tiziano Formica on 1 December 2015 | |
25 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
15 Dec 2014 | AR01 |
Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
|
|
10 Dec 2014 | CH01 | Director's details changed for Mr Emiliano Pisu on 2 December 2014 | |
10 Dec 2014 | CH01 | Director's details changed for Mr Tiziano Formica on 2 December 2014 |