INDIE HOUSE LIMITED
Status | ACTIVE |
Company No. | 04628041 |
Category | Private Limited Company |
Incorporated | 03 Jan 2003 |
Age | 21 years, 5 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
INDIE HOUSE LIMITED is an active private limited company with number 04628041. It was incorporated 21 years, 5 months, 1 day ago, on 03 January 2003. The company address is 23 Reservoir Road Surfleet Seas End, Spalding, PE11 4DH, Lincolnshire.
Company Fillings
Accounts with accounts type micro entity
Date: 14 Mar 2024
Action Date: 30 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-30
Documents
Confirmation statement with updates
Date: 11 Sep 2023
Action Date: 01 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-01
Documents
Accounts with accounts type micro entity
Date: 13 Dec 2022
Action Date: 30 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-30
Documents
Confirmation statement with updates
Date: 01 Sep 2022
Action Date: 01 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-01
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2021
Action Date: 30 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-30
Documents
Confirmation statement with updates
Date: 09 Sep 2021
Action Date: 01 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-01
Documents
Accounts with accounts type micro entity
Date: 09 Feb 2021
Action Date: 30 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-30
Documents
Confirmation statement with updates
Date: 13 Oct 2020
Action Date: 01 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-01
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2019
Action Date: 30 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-30
Documents
Confirmation statement with updates
Date: 09 Sep 2019
Action Date: 01 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-01
Documents
Accounts with accounts type total exemption full
Date: 20 Mar 2019
Action Date: 30 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-30
Documents
Change account reference date company previous shortened
Date: 20 Dec 2018
Action Date: 30 Mar 2018
Category: Accounts
Type: AA01
New date: 2018-03-30
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 10 Oct 2018
Action Date: 01 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-01
Documents
Change person secretary company with change date
Date: 06 Sep 2018
Action Date: 06 Sep 2018
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Jeremy Martin Adrian Harrall
Change date: 2018-09-06
Documents
Change person director company with change date
Date: 06 Sep 2018
Action Date: 06 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Jeremy Martin Adrian Harrall
Change date: 2018-09-06
Documents
Resolution
Date: 14 Sep 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Sep 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 14 Sep 2017
Category: Change-of-name
Type: CONNOT
Documents
Capital statement capital company with date currency figure
Date: 04 Sep 2017
Action Date: 04 Sep 2017
Category: Capital
Type: SH19
Date: 2017-09-04
Capital : 2 GBP
Documents
Confirmation statement with updates
Date: 01 Sep 2017
Action Date: 01 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-01
Documents
Change to a person with significant control
Date: 01 Sep 2017
Action Date: 22 Aug 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Dr Jeremy Martin Adrian Harrall
Change date: 2017-08-22
Documents
Cessation of a person with significant control
Date: 01 Sep 2017
Action Date: 22 Aug 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-08-22
Psc name: Kay Harrall
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Legacy
Date: 12 Jan 2017
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 12 Jan 2017
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 30/03/16
Documents
Resolution
Date: 12 Jan 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 10 Jan 2017
Action Date: 05 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-05
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2016
Action Date: 05 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-05
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change account reference date company previous extended
Date: 29 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
Made up date: 2014-12-31
New date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2015
Action Date: 05 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-05
Documents
Change registered office address company with date old address new address
Date: 23 Jan 2015
Action Date: 23 Jan 2015
Category: Address
Type: AD01
Old address: 4 the Maples, Fleet Holbeach Spalding Lincolnshire PE12 8NT England
Change date: 2015-01-23
New address: 23 Reservoir Road Surfleet Seas End Spalding Lincolnshire PE11 4DH
Documents
Change registered office address company with date old address new address
Date: 22 Oct 2014
Action Date: 22 Oct 2014
Category: Address
Type: AD01
Old address: 9 Hoddins Way Long Sutton Spalding Lincs PE12 9JB
New address: 4 the Maples, Fleet Holbeach Spalding Lincolnshire PE12 8NT
Change date: 2014-10-22
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2014
Action Date: 05 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-05
Documents
Change person director company with change date
Date: 06 Jan 2014
Action Date: 20 Dec 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-12-20
Officer name: Mr Jeremy Martin Adrian Harrall
Documents
Change person secretary company with change date
Date: 20 Dec 2013
Action Date: 20 Dec 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-12-20
Officer name: Mr Jeremy Martin Adrian Harrall
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2013
Action Date: 05 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-05
Documents
Accounts with accounts type total exemption small
Date: 09 Mar 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2012
Action Date: 05 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-05
Documents
Termination director company with name
Date: 14 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Holt Myers
Documents
Accounts with accounts type total exemption small
Date: 13 Apr 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2011
Action Date: 05 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-05
Documents
Change registered office address company with date old address
Date: 07 Jan 2011
Action Date: 07 Jan 2011
Category: Address
Type: AD01
Old address: 89 Gedney Road Long Sutton Spalding Lincolnshire PE12 9JU
Change date: 2011-01-07
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2010
Action Date: 05 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-05
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 28 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/01/09; full list of members
Documents
Legacy
Date: 28 Jan 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type small
Date: 06 Jun 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 03 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/01/08; full list of members
Documents
Accounts with accounts type small
Date: 24 Sep 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 17 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 03/01/07; full list of members
Documents
Accounts with accounts type small
Date: 27 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 13 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 03/01/06; full list of members
Documents
Accounts with accounts type small
Date: 12 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 14 Jan 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/05 to 31/12/04
Documents
Legacy
Date: 07 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 03/01/05; full list of members
Documents
Legacy
Date: 29 Dec 2004
Category: Capital
Type: 88(2)R
Description: Ad 04/06/04--------- £ si 1@1=1 £ ic 1/2
Documents
Accounts with accounts type dormant
Date: 07 Jul 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Certificate change of name company
Date: 23 Apr 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed architectural research and const ruction LIMITED\certificate issued on 23/04/04
Documents
Legacy
Date: 11 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 03/01/04; full list of members
Documents
Legacy
Date: 07 Jan 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
185 FULHAM COURT,LONDON,SW6 5PG
Number: | 08677901 |
Status: | ACTIVE |
Category: | Private Limited Company |
ADVANCE PROPERTIES (NOTTINGHAM) LTD
YODEN HOUSE,PETERLEE,SR8 1AL
Number: | 10673858 |
Status: | ACTIVE |
Category: | Private Limited Company |
INA TEXTIL- UND BETTENWARENVERSANDHANDEL LIMITED
69 GREAT HAMPTON STREET,,B18 6EW
Number: | 06258312 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
NETWORK HEALTHCARE (HERTS) LTD
UNIT G , KINGSWAY BUSINESS PARK,,HAMPTON,TW12 2HD
Number: | 11466337 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRESTON TECHNOLOGY MANAGEMENT CENTRE,PRESTON,PR1 8UQ
Number: | LP014163 |
Status: | ACTIVE |
Category: | Limited Partnership |
1 CONCORD PLACE,SALFORD,M6 6SJ
Number: | 11318370 |
Status: | ACTIVE |
Category: | Private Limited Company |