Advanced company searchLink opens in new window

INDUL LTD

Company number 14527798

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)
05 Oct 2024 AA Audit exemption subsidiary accounts made up to 30 December 2023
05 Oct 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/12/23
14 Sep 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/12/23
14 Sep 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/12/23
08 May 2024 CH01 Director's details changed for Mr Andrew Jonathan Sherick on 14 February 2024
08 May 2024 CH01 Director's details changed for Mr Vinesh Harakhchand Shah on 14 February 2024
08 May 2024 PSC05 Change of details for Nijjar Holdings Limited as a person with significant control on 14 February 2024
30 Apr 2024 AD01 Registered office address changed from 16 Eastman Road London W3 7YG England to Second Floor Park View Riverside Way Camberley GU15 3YL on 30 April 2024
12 Feb 2024 CS01 Confirmation statement made on 7 February 2024 with updates
28 Nov 2023 CS01 Confirmation statement made on 28 November 2023 with updates
28 Nov 2023 PSC02 Notification of Nijjar Holdings Limited as a person with significant control on 22 November 2023
28 Nov 2023 PSC07 Cessation of Thomas Edward Garrad as a person with significant control on 22 November 2023
28 Nov 2023 TM01 Termination of appointment of William Derek Garrad as a director on 22 November 2023
28 Nov 2023 TM01 Termination of appointment of Thomas Edward Garrad as a director on 22 November 2023
28 Nov 2023 AP01 Appointment of Mr Andrew Jonathan Sherick as a director on 22 November 2023
28 Nov 2023 AP01 Appointment of Mr Vinesh Harakhchand Shah as a director on 22 November 2023
28 Nov 2023 AD01 Registered office address changed from Unit a Aerial Business Park Lambourn Woodlands Hungerford RG17 7RZ England to 16 Eastman Road London W3 7YG on 28 November 2023
05 May 2023 CS01 Confirmation statement made on 5 May 2023 with updates
05 May 2023 SH01 Statement of capital following an allotment of shares on 10 April 2023
  • GBP 100
03 May 2023 CH01 Director's details changed for Mr Wiiliam Derek Garrad on 24 April 2023
03 May 2023 AP01 Appointment of Mr Wiiliam Derek Garrad as a director on 24 April 2023
14 Mar 2023 PSC01 Notification of Thomas Edward Garrad as a person with significant control on 13 March 2023
14 Mar 2023 SH01 Statement of capital following an allotment of shares on 14 March 2023
  • GBP 90
14 Mar 2023 PSC07 Cessation of Aled Wilson as a person with significant control on 13 March 2023
14 Mar 2023 TM01 Termination of appointment of Aled Wilson as a director on 13 March 2023