Advanced company searchLink opens in new window

1NDEX LTD

Company number 11992290

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)
26 Aug 2024 CS01 Confirmation statement made on 13 August 2024 with no updates
10 May 2024 AA Micro company accounts made up to 12 August 2023
16 Aug 2023 CS01 Confirmation statement made on 13 August 2023 with no updates
11 May 2023 AA Micro company accounts made up to 12 August 2022
16 Aug 2022 CS01 Confirmation statement made on 13 August 2022 with no updates
11 May 2022 AD01 Registered office address changed from 85 Great Portland Street London W1W 7LT England to Unit 1 1198 Coventry Road Yardley Birmingham B25 8DA on 11 May 2022
11 May 2022 AA Micro company accounts made up to 12 August 2021
26 Aug 2021 CS01 Confirmation statement made on 13 August 2021 with no updates
15 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
14 Jul 2021 AA Micro company accounts made up to 31 May 2020
13 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
02 Jun 2021 AA01 Current accounting period extended from 31 May 2021 to 12 August 2021
23 Nov 2020 AD01 Registered office address changed from 18 Nelson Close Uxbridge UB10 0PX England to 85 Great Portland Street London W1W 7LT on 23 November 2020
13 Aug 2020 CS01 Confirmation statement made on 13 August 2020 with updates
25 May 2020 PSC01 Notification of Akleema Aleem as a person with significant control on 22 May 2020
25 May 2020 PSC09 Withdrawal of a person with significant control statement on 25 May 2020
25 May 2020 CS01 Confirmation statement made on 25 May 2020 with updates
25 May 2020 AP01 Appointment of Mrs Akleema Aleem as a director on 22 May 2020
25 May 2020 TM01 Termination of appointment of Akleema Aleem as a director on 20 May 2020
25 May 2020 AP01 Appointment of Mrs Akleema Aleem as a director on 20 May 2020
23 May 2020 AD01 Registered office address changed from Metrohouse 57 Pepper Road Leeds LS10 2RU United Kingdom to 18 Nelson Close Uxbridge UB10 0PX on 23 May 2020
23 May 2020 TM01 Termination of appointment of Marc Feldman as a director on 22 May 2020
20 May 2020 CS01 Confirmation statement made on 12 May 2020 with no updates
13 May 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-05-13
  • GBP 1