- Company Overview for INDIE MARKETS GROUP LTD (12454604)
- Filing history for INDIE MARKETS GROUP LTD (12454604)
- People for INDIE MARKETS GROUP LTD (12454604)
- More for INDIE MARKETS GROUP LTD (12454604)
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 Oct 2024 | AA | Accounts for a dormant company made up to 30 June 2024 | |
14 Oct 2024 | AA01 | Previous accounting period extended from 29 February 2024 to 30 June 2024 | |
12 Sep 2024 | CS01 | Confirmation statement made on 12 September 2024 with updates | |
11 Sep 2024 | AP01 | Appointment of Mr Andreas Anastasiou as a director on 13 August 2024 | |
27 Aug 2024 | SH03 | Purchase of own shares. | |
23 Aug 2024 | SH06 |
Cancellation of shares. Statement of capital on 13 August 2024
|
|
15 Aug 2024 | SH01 |
Statement of capital following an allotment of shares on 13 August 2024
|
|
17 Jul 2024 | CERTNM |
Company name changed triangle tap co LIMITED\certificate issued on 17/07/24
|
|
04 Apr 2024 | TM01 | Termination of appointment of David Robert Williams as a director on 28 June 2021 | |
13 Feb 2024 | CS01 | Confirmation statement made on 10 February 2024 with no updates | |
23 Mar 2023 | AA | Accounts for a dormant company made up to 28 February 2023 | |
09 Mar 2023 | CS01 | Confirmation statement made on 10 February 2023 with no updates | |
14 Jul 2022 | AA | Accounts for a dormant company made up to 28 February 2022 | |
17 Feb 2022 | CS01 | Confirmation statement made on 10 February 2022 with no updates | |
23 Dec 2021 | CH01 | Director's details changed for Mr Timothy David Haggis on 18 September 2021 | |
23 Dec 2021 | PSC04 | Change of details for Mr Timothy David Haggis as a person with significant control on 18 September 2021 | |
02 Nov 2021 | AD01 | Registered office address changed from Montrose House Clayhill Park Neston Cheshire CH64 3RU United Kingdom to Bretton House Bell Meadow Business Park, Park Lane Pulford Chester CH4 9EP on 2 November 2021 | |
21 Jun 2021 | AA | Accounts for a dormant company made up to 28 February 2021 | |
23 Feb 2021 | CS01 | Confirmation statement made on 10 February 2021 with no updates | |
17 Feb 2020 | AD01 | Registered office address changed from Montrose House Clayhill Park Neston Chesire CH64 3RU United Kingdom to Montrose House Clayhill Park Neston Cheshire CH64 3RU on 17 February 2020 | |
11 Feb 2020 | NEWINC |
Incorporation
Statement of capital on 2020-02-11
|