INDECS CONSULTING LIMITED

3rd Floor 62-64 Cornhill, London, EC3V 3NH, England
StatusACTIVE
Company No.07138786
CategoryPrivate Limited Company
Incorporated28 Jan 2010
Age14 years, 4 months, 18 days
JurisdictionEngland Wales

SUMMARY

INDECS CONSULTING LIMITED is an active private limited company with number 07138786. It was incorporated 14 years, 4 months, 18 days ago, on 28 January 2010. The company address is 3rd Floor 62-64 Cornhill, London, EC3V 3NH, England.



Company Fillings

Change registered office address company with date old address new address

Date: 14 May 2024

Action Date: 14 May 2024

Category: Address

Type: AD01

Old address: 52-54 Gracechurch Street London EC3V 0EH England

Change date: 2024-05-14

New address: 3rd Floor 62-64 Cornhill London EC3V 3NH

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2024

Action Date: 28 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-28

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2023

Action Date: 05 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Benjamin Philip Gibbs

Change date: 2023-09-05

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2023

Action Date: 05 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-05

Officer name: Mr Benjamin Philip Gibbs

Documents

View document PDF

Accounts with accounts type group

Date: 06 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Capital name of class of shares

Date: 22 Apr 2023

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2023

Action Date: 28 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Feb 2023

Action Date: 16 Feb 2023

Category: Address

Type: AD01

Change date: 2023-02-16

Old address: Tavistock House South Tavistock Square London WC1H 9LG

New address: 52-54 Gracechurch Street London EC3V 0EH

Documents

View document PDF

Accounts with accounts type group

Date: 22 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2022

Action Date: 28 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-28

Documents

View document PDF

Accounts with accounts type small

Date: 21 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Capital cancellation shares

Date: 13 Apr 2021

Action Date: 25 Feb 2021

Category: Capital

Type: SH06

Date: 2021-02-25

Capital : 1,079,766.00 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 30 Mar 2021

Category: Capital

Type: SH03

Documents

View document PDF

Capital allotment shares

Date: 12 Mar 2021

Action Date: 25 Feb 2021

Category: Capital

Type: SH01

Capital : 1,439,688 GBP

Date: 2021-02-25

Documents

View document PDF

Capital allotment shares

Date: 11 Mar 2021

Action Date: 25 Feb 2021

Category: Capital

Type: SH01

Date: 2021-02-25

Capital : 1,083,516 GBP

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Barry Edward Lloyd Williams

Change date: 2021-01-01

Documents

View document PDF

Resolution

Date: 10 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2021

Action Date: 26 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-26

Officer name: Paul Vincent King

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jan 2021

Action Date: 28 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-28

Documents

View document PDF

Accounts with accounts type small

Date: 12 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 May 2020

Action Date: 06 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-06

Officer name: Mr Felipe Alviar-Baquero

Documents

View document PDF

Change person director company with change date

Date: 07 May 2020

Action Date: 07 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Jonathan William Hollis

Change date: 2020-05-07

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2020

Action Date: 28 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-28

Documents

View document PDF

Accounts with accounts type small

Date: 21 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change person director company with change date

Date: 09 May 2019

Action Date: 13 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Jonathan William Hollis

Change date: 2019-01-13

Documents

View document PDF

Resolution

Date: 10 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2019

Action Date: 28 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-28

Documents

View document PDF

Accounts with accounts type small

Date: 30 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2018

Action Date: 16 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-16

Officer name: Nicholas Oliver Coffey

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2018

Action Date: 16 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-16

Officer name: Barry Edward Lloyd Williams

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2018

Action Date: 16 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-16

Officer name: Paul Vincent King

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2018

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-01

Officer name: Mr Christopher Jonathan William Hollis

Documents

View document PDF

Capital alter shares subdivision

Date: 10 Apr 2018

Action Date: 27 Feb 2018

Category: Capital

Type: SH02

Date: 2018-02-27

Documents

View document PDF

Capital alter shares subdivision

Date: 10 Apr 2018

Action Date: 27 Feb 2018

Category: Capital

Type: SH02

Date: 2018-02-27

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jan 2018

Action Date: 28 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-28

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2017

Action Date: 28 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-28

Documents

View document PDF

Accounts with accounts type small

Date: 31 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Apr 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Richard Beechey

Termination date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2016

Action Date: 28 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-28

Documents

View document PDF

Accounts with accounts type small

Date: 01 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change person director company with change date

Date: 21 Aug 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-01

Officer name: Mr Christopher Jonathan William Hollis

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-05-01

Officer name: Mr Christopher Jonathan William Hollis

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2015

Action Date: 28 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-28

Documents

View document PDF

Accounts with accounts type small

Date: 02 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2014

Action Date: 28 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-28

Documents

View document PDF

Accounts with accounts type small

Date: 11 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2013

Action Date: 28 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-28

Documents

View document PDF

Accounts with accounts type small

Date: 01 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2012

Action Date: 28 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-28

Documents

View document PDF

Accounts with accounts type small

Date: 27 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Capital allotment shares

Date: 24 Oct 2011

Action Date: 01 Feb 2011

Category: Capital

Type: SH01

Date: 2011-02-01

Capital : 15,000 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2011

Action Date: 28 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-28

Documents

View document PDF

Change account reference date company current extended

Date: 18 May 2010

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

Made up date: 2011-01-31

New date: 2011-03-31

Documents

View document PDF

Termination secretary company with name

Date: 18 May 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Barry Williams

Documents

View document PDF

Appoint person secretary company with name

Date: 18 May 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: David Richard Beechey

Documents

View document PDF

Resolution

Date: 13 May 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Feb 2010

Action Date: 11 Feb 2010

Category: Address

Type: AD01

Change date: 2010-02-11

Old address: 52-54 Gracechurch Street London EC3V 0EH United Kingdom

Documents

View document PDF

Incorporation company

Date: 28 Jan 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHILCOMPTON ROAD 18/11/1964 LIMITED

COPPERS, CHILCOMPTON ROAD,RADSTOCK,BA3 2NP

Number:09158338
Status:ACTIVE
Category:Private Limited Company

JJR PROPERTY LTD

40 GRANGE DRIVE,SUTTON COLDFIELD,B74 3DT

Number:10840879
Status:ACTIVE
Category:Private Limited Company

MATURE ENTERPRISES LIMITED

C.O. HARDIE CALDWELL,25 TYNDRUM STREET,G4 0JY

Number:SC135033
Status:ACTIVE
Category:Private Limited Company

MCFOLLY LTD

46 ALDERMOOR CLOSE,MANCHESTER,M11 1JQ

Number:09808577
Status:ACTIVE
Category:Private Limited Company

MOUNTAIN HOMES LIMITED

8-10 SOUTH STREET,EPSOM,KT18 7PF

Number:09975774
Status:ACTIVE
Category:Private Limited Company

PHILLIP A WATTS LIMITED

SUMMERHAYES, VENN OTTERY,DEVON,EX11 1RY

Number:05973594
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