INDICIA LIMITED

26-28 Bedford Row, London, WC1R 4HE, Uk, England
StatusACTIVE
Company No.03896557
CategoryPrivate Limited Company
Incorporated17 Dec 1999
Age24 years, 5 months
JurisdictionEngland Wales

SUMMARY

INDICIA LIMITED is an active private limited company with number 03896557. It was incorporated 24 years, 5 months ago, on 17 December 1999. The company address is 26-28 Bedford Row, London, WC1R 4HE, Uk, England.



Company Fillings

Accounts with accounts type dormant

Date: 07 May 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA

Made up date: 2024-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2023

Action Date: 29 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jul 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2022

Action Date: 29 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Dec 2022

Action Date: 13 Dec 2022

Category: Address

Type: AD01

New address: 26-28 Bedford Row London Uk WC1R 4HE

Old address: 9400 Garsington Road Oxford Business Park Oxford OX4 2HN

Change date: 2022-12-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Oct 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2021

Action Date: 29 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2021

Action Date: 29 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-29

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jul 2020

Action Date: 17 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yoshiko Ito

Termination date: 2020-07-17

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2019

Action Date: 29 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-29

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2018

Action Date: 29 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-29

Documents

View document PDF

Change sail address company with new address

Date: 29 Nov 2018

Category: Address

Type: AD02

New address: 322 High Holborn London WC1V 7PB

Documents

View document PDF

Accounts with accounts type full

Date: 25 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-01

Officer name: Anne Stagg

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ryan Patrick Shannon

Termination date: 2018-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 26 Feb 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Yoshiko Ito

Appointment date: 2018-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-01

Officer name: Yasuhiro Kawasugi

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Dec 2017

Action Date: 17 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-17

Documents

View document PDF

Change to a person with significant control

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Charterhouse Pm Limited

Change date: 2017-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jun 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2017

Action Date: 31 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony William Hawkins

Termination date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Dec 2016

Action Date: 17 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-17

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2016

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-30

Officer name: Neal Carter

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-01

Officer name: Mr Yves Christian Rogivue

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2016

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-31

Officer name: Gary Stephen Mahoney

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2016

Action Date: 22 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julie Margaret Baker

Termination date: 2016-04-22

Documents

View document PDF

Appoint person director company with name date

Date: 14 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Anne Stagg

Appointment date: 2016-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gordon Weston

Termination date: 2016-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Richard Barwood

Termination date: 2016-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 24 Mar 2016

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Yasuhiro Kawasugi

Appointment date: 2015-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 24 Mar 2016

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-01

Officer name: Junya Suhara

Documents

View document PDF

Termination director company with name termination date

Date: 24 Mar 2016

Action Date: 24 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-24

Officer name: Ellen Lisette Woolston

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2016

Action Date: 17 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-17

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change account reference date company current extended

Date: 03 Feb 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2015

Action Date: 24 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Anthony William Hawkins

Appointment date: 2014-12-24

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2015

Action Date: 29 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-29

Officer name: Neal Carter

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2015

Action Date: 24 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gary Stephen Mahoney

Appointment date: 2014-12-24

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2015

Action Date: 24 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-24

Officer name: Junya Suhara

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2015

Action Date: 24 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Hammond Fisher

Termination date: 2014-12-24

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2015

Action Date: 24 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-24

Officer name: Mrs Ellen Lisette Woolston

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2015

Action Date: 24 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Richard Barwood

Appointment date: 2014-12-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2015

Action Date: 17 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-17

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jan 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jan 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jan 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name

Date: 08 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carolyn Sewell

Documents

View document PDF

Termination director company with name

Date: 20 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Bates

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2013

Action Date: 17 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-17

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2013

Action Date: 06 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-06

Officer name: Ryan Patrick Shannon

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 08 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gordon Weston

Documents

View document PDF

Legacy

Date: 18 Jan 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Legacy

Date: 12 Jan 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 27 Dec 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2012

Action Date: 17 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-17

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change person director company with change date

Date: 01 May 2012

Action Date: 01 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian James Stockley

Change date: 2012-05-01

Documents

View document PDF

Change person director company with change date

Date: 01 May 2012

Action Date: 01 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ryan Patrick Shannon

Change date: 2012-05-01

Documents

View document PDF

Change person director company with change date

Date: 01 May 2012

Action Date: 01 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Carolyn Denise Sewell

Change date: 2012-05-01

Documents

View document PDF

Change person director company with change date

Date: 01 May 2012

Action Date: 01 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-01

Officer name: Michael Hammond Fisher

Documents

View document PDF

Change person director company with change date

Date: 01 May 2012

Action Date: 01 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ian Bates

Change date: 2012-05-01

Documents

View document PDF

Change person director company with change date

Date: 01 May 2012

Action Date: 01 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-01

Officer name: Mrs Julie Margaret Baker

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2011

Action Date: 17 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-17

Documents

View document PDF

Accounts with accounts type small

Date: 04 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Legacy

Date: 20 Sep 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Appoint person director company with name

Date: 02 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ryan Patrick Shannon

Documents

View document PDF

Appoint person director company with name

Date: 02 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Julie Margaret Baker

Documents

View document PDF

Appoint person director company with name

Date: 02 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Hammond Fisher

Documents

View document PDF

Appoint person director company with name

Date: 01 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Carolyn Denise Sewell

Documents

View document PDF

Appoint person director company with name

Date: 01 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ian Bates

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2011

Action Date: 25 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-02-25

Officer name: Mr Ian James Stockley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2011

Action Date: 17 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-17

Documents

View document PDF

Certificate change of name company

Date: 30 Dec 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed indicia bristol LIMITED\certificate issued on 30/12/10

Documents

View document PDF

Change of name notice

Date: 30 Dec 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type small

Date: 04 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Termination director company with name

Date: 23 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Childerley

Documents

View document PDF

Termination director company with name

Date: 23 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carolyn Sewell

Documents

View document PDF

Termination director company with name

Date: 23 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julie Baker

Documents

View document PDF

Certificate change of name company

Date: 29 Jan 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed entire LIMITED\certificate issued on 29/01/10

Documents

View document PDF

Change of name notice

Date: 29 Jan 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2010

Action Date: 17 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-17

Documents

View document PDF

Appoint person director company with name

Date: 08 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Elizabeth Ann Childerley

Documents

View document PDF

Appoint person director company with name

Date: 07 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Julie Margaret Baker

Documents

View document PDF

Appoint person director company with name

Date: 06 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Carolyn Denise Sewell

Documents

View document PDF

Termination director company with name

Date: 06 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Perkins

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Ian James Stockley

Documents

View document PDF

Termination secretary company with name

Date: 14 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Perkins

Documents

View document PDF

Change person secretary company with change date

Date: 14 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: David Charles Perkins

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type small

Date: 30 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 28 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 28/09/2009 from broad quay house prince street bristol BS1 4DJ

Documents

View document PDF

Accounts with accounts type small

Date: 25 Mar 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 02 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director ryan shannon

Documents

View document PDF

Legacy

Date: 14 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/12/08; full list of members

Documents

View document PDF


Some Companies

BIZ JET SUPPORT LIMITED

2A OTTERIDGE ROAD,MAIDSTONE,ME14 4JP

Number:07512085
Status:ACTIVE
Category:Private Limited Company

BRAESIDE CAR SALES LIMITED

5 DRUMHACK ROAD,ENNISKILLEN,BT92 3DQ

Number:NI642045
Status:ACTIVE
Category:Private Limited Company

HUDSON & HUDSON CONSULTING LTD

THE FENS STATION ROAD,TADCASTER,LS24 9RA

Number:08441701
Status:ACTIVE
Category:Private Limited Company

INNUENDO JONES LTD

20 SHENSTONE GARDENS,ROMFORD,RM3 7NU

Number:09618599
Status:ACTIVE
Category:Private Limited Company

MOORBANK EMBRIODERY LIMITED

TOP CORNER SPORTS BRAMBLES FARM T A SITE,MIDDLESBROUGH,TS3 8DR

Number:09879687
Status:ACTIVE
Category:Private Limited Company

POPLAR VALE LIMITED

201 GALGORM ROAD,BALLYMENA,BT42 1SA

Number:NI037257
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source