- Company Overview for INDICEM CONSULTING LIMITED (NI067950)
- Filing history for INDICEM CONSULTING LIMITED (NI067950)
- People for INDICEM CONSULTING LIMITED (NI067950)
- More for INDICEM CONSULTING LIMITED (NI067950)
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
|
|
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
|
|
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 |