Advanced company searchLink opens in new window

INDICEM CONSULTING LIMITED

Company number NI067950

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)
23 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
28 Mar 2014 AR01 Annual return made up to 4 February 2014 with full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
22 Apr 2013 AR01 Annual return made up to 4 February 2013 with full list of shareholders
21 Feb 2013 AA01 Previous accounting period shortened from 28 February 2013 to 31 December 2012
18 Feb 2013 AD01 Registered office address changed from C/O 437 Lisburn Road Lisburn Road Belfast BT9 7EY Northern Ireland on 18 February 2013
30 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012
17 Feb 2012 AR01 Annual return made up to 4 February 2012 with full list of shareholders
15 Nov 2011 AA Accounts for a dormant company made up to 28 February 2011
20 Jul 2011 AD01 Registered office address changed from 136 Lisburn Road Belfast BT9 6AJ United Kingdom on 20 July 2011
23 Jun 2011 TM01 Termination of appointment of Fearghal Mallon as a director
23 Jun 2011 TM02 Termination of appointment of Fearghal Mallon as a secretary
23 Jun 2011 CERTNM Company name changed business mortgages direct (NI) LIMITED\certificate issued on 23/06/11
  • RES15 ‐ Change company name resolution on 2011-06-15
  • NM01 ‐ Change of name by resolution
15 Feb 2011 AR01 Annual return made up to 4 February 2011 with full list of shareholders
31 May 2010 AA Accounts for a dormant company made up to 28 February 2010
24 May 2010 AD01 Registered office address changed from 138 Lisburn Road Belfast BT6 8AW on 24 May 2010
15 Apr 2010 AR01 Annual return made up to 4 February 2010 with full list of shareholders
15 Apr 2010 CH01 Director's details changed for Jeremy Cruiks on 4 February 2010
15 Apr 2010 CH03 Secretary's details changed for Fearghal Mallon on 4 February 2010
15 Apr 2010 CH01 Director's details changed for Fearghal Mallon on 4 February 2010
27 Aug 2009 371S(NI) 04/02/09 annual return shuttle
17 Apr 2009 AC(NI) 28/02/09 annual accts
08 Apr 2008 295(NI) Change in sit reg add
08 Apr 2008 296(NI) Change of dirs/sec
08 Apr 2008 296(NI) Change of dirs/sec