Advanced company searchLink opens in new window

INDOMANAGE LTD

Company number 13236378

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)
09 Oct 2024 COCOMP Order of court to wind up
24 Jun 2024 AD01 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 85 Great Portland Street First Floor London Gt London W1W 7LT on 24 June 2024
24 Jan 2024 CS01 Confirmation statement made on 16 January 2024 with no updates
06 Nov 2023 AP01 Appointment of Mr. Philip James Derbyshire as a director on 31 October 2023
01 Nov 2023 TM01 Termination of appointment of Iketut Suta Negara as a director on 31 October 2023
01 Nov 2023 TM01 Termination of appointment of Igede Arsadana as a director on 31 October 2023
01 Nov 2023 PSC01 Notification of Philip James Derbyshire as a person with significant control on 31 October 2023
01 Nov 2023 PSC07 Cessation of Steven Collinson as a person with significant control on 31 October 2023
29 Mar 2023 AAMD Amended total exemption full accounts made up to 31 March 2022
27 Mar 2023 CERTNM Company name changed tintra acquisitions LIMITED\certificate issued on 27/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-24
27 Mar 2023 AA Unaudited abridged accounts made up to 16 December 2022
22 Mar 2023 AA01 Previous accounting period shortened from 31 March 2023 to 16 December 2022
22 Mar 2023 AP01 Appointment of Mr Igede Arsadana as a director on 17 December 2022
22 Mar 2023 AP01 Appointment of Mr Iketut Suta Negara as a director on 17 December 2022
01 Feb 2023 AA Unaudited abridged accounts made up to 31 March 2022
16 Jan 2023 CS01 Confirmation statement made on 16 January 2023 with updates
16 Dec 2022 CS01 Confirmation statement made on 16 December 2022 with updates
16 Dec 2022 SH01 Statement of capital following an allotment of shares on 16 December 2022
  • GBP 200
16 Dec 2022 PSC01 Notification of Steven Collinson as a person with significant control on 16 December 2022
16 Dec 2022 PSC07 Cessation of The Tintra Trust as a person with significant control on 16 December 2022
16 Dec 2022 TM01 Termination of appointment of Richard Alexander Shearer as a director on 16 December 2022
16 Dec 2022 TM01 Termination of appointment of John Patrick Cripps as a director on 16 December 2022
16 Dec 2022 TM02 Termination of appointment of John Patrick Cripps as a secretary on 16 December 2022
08 Dec 2022 CS01 Confirmation statement made on 8 December 2022 with no updates
08 Dec 2021 CS01 Confirmation statement made on 8 December 2021 with updates