Advanced company searchLink opens in new window

INDIA ADVISORY PARTNERS LIMITED

Company number 08838368

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)
24 Sep 2024 AA Accounts for a dormant company made up to 31 January 2024
15 Jan 2024 CS01 Confirmation statement made on 8 January 2024 with no updates
22 Sep 2023 AA Accounts for a dormant company made up to 31 January 2023
09 Jan 2023 CS01 Confirmation statement made on 8 January 2023 with no updates
23 Sep 2022 AA Accounts for a dormant company made up to 31 January 2022
09 Jan 2022 CS01 Confirmation statement made on 8 January 2022 with no updates
15 Jun 2021 AA Accounts for a dormant company made up to 31 January 2021
10 Jan 2021 CS01 Confirmation statement made on 8 January 2021 with no updates
16 Nov 2020 AA Accounts for a dormant company made up to 31 January 2020
08 Jan 2020 CS01 Confirmation statement made on 8 January 2020 with no updates
29 May 2019 AD01 Registered office address changed from 48 Oakley Road London N1 3LS to 51 Ockendon Road London N1 3NL on 29 May 2019
18 Apr 2019 AA Accounts for a dormant company made up to 31 January 2019
11 Jan 2019 CS01 Confirmation statement made on 9 January 2019 with no updates
04 Mar 2018 AA Accounts for a dormant company made up to 31 January 2018
10 Jan 2018 CS01 Confirmation statement made on 9 January 2018 with no updates
17 Oct 2017 AA Accounts for a dormant company made up to 31 January 2017
10 Jan 2017 CS01 Confirmation statement made on 9 January 2017 with updates
29 Sep 2016 AA Accounts for a dormant company made up to 31 January 2016
29 Jan 2016 AR01 Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 2
29 Jan 2016 CH01 Director's details changed for The Honourable Mrs Emmeline Veronica Louise Winterbotham on 1 January 2016
28 Jan 2016 CH03 Secretary's details changed for James John Winterbotham on 1 January 2016
28 Jan 2016 AD01 Registered office address changed from 30 Buckingham Gate London SW1E 6NN to 48 Oakley Road London N1 3LS on 28 January 2016
17 Oct 2015 AA Accounts for a dormant company made up to 31 January 2015
12 Jan 2015 AR01 Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
12 Jan 2015 CH01 Director's details changed for The Honourable Mrs Emmeline Veronica Louise Winterbottom on 12 January 2015