INDU TECHNOLOGIES LIMITED

14 Little Reeves Avenue, Amersham, HP7 9JA, Buckinghamshire, England
StatusACTIVE
Company No.07590087
CategoryPrivate Limited Company
Incorporated04 Apr 2011
Age13 years, 24 days
JurisdictionEngland Wales

SUMMARY

INDU TECHNOLOGIES LIMITED is an active private limited company with number 07590087. It was incorporated 13 years, 24 days ago, on 04 April 2011. The company address is 14 Little Reeves Avenue, Amersham, HP7 9JA, Buckinghamshire, England.



Company Fillings

Confirmation statement with updates

Date: 10 Apr 2024

Action Date: 03 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2023

Action Date: 03 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Change to a person with significant control

Date: 15 Nov 2022

Action Date: 02 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Prasanth Sadasivan Pillai

Change date: 2022-11-02

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2022

Action Date: 02 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-02

Officer name: Mr Prasanth Sadasivan Pillai

Documents

View document PDF

Change person director company with change date

Date: 15 Nov 2022

Action Date: 02 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-02

Officer name: Mr Prasanth Sadasivan Pillai

Documents

View document PDF

Change to a person with significant control

Date: 15 Nov 2022

Action Date: 02 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-11-02

Psc name: Mr Prasanth Sadasivan Pillai

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Nov 2022

Action Date: 04 Nov 2022

Category: Address

Type: AD01

New address: 14 Little Reeves Avenue Amersham Buckinghamshire HP7 9JA

Old address: 5 Ashmead Place Amersham HP7 9NZ England

Change date: 2022-11-04

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2022

Action Date: 03 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Apr 2021

Action Date: 03 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-03

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2021

Action Date: 03 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Prasanth Sadasivan Pillai

Change date: 2021-04-03

Documents

View document PDF

Change to a person with significant control

Date: 15 Apr 2021

Action Date: 03 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-04-03

Psc name: Mr Prasanth Sadasivan Pillai

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2020

Action Date: 19 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-19

Officer name: Mr Prasanth Sadasivan Pillai

Documents

View document PDF

Change to a person with significant control

Date: 19 Dec 2020

Action Date: 19 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-12-19

Psc name: Mr Prasanth Sadasivan Pillai

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2020

Action Date: 19 Dec 2020

Category: Address

Type: AD01

Old address: 55 Meadow Road Pinner HA5 1ED England

Change date: 2020-12-19

New address: 5 Ashmead Place Amersham HP7 9NZ

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2020

Action Date: 03 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change to a person with significant control

Date: 08 Oct 2019

Action Date: 08 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Prasanth Sadasivan Pillai

Change date: 2019-10-08

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2019

Action Date: 08 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Prasanth Sadasivan Pillai

Change date: 2019-10-08

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2019

Action Date: 04 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change to a person with significant control

Date: 04 Oct 2018

Action Date: 04 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Prasanth Sadasivan Pillai

Change date: 2018-10-04

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2018

Action Date: 04 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Nov 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2017

Action Date: 04 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2016

Action Date: 20 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-20

New address: 55 Meadow Road Pinner HA5 1ED

Old address: 18 Brainton Avenue Feltham Middlesex TW14 0AY England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jul 2016

Action Date: 02 Jul 2016

Category: Address

Type: AD01

New address: 18 Brainton Avenue Feltham Middlesex TW14 0AY

Old address: 10th Floor K & B Accountancy Group One Canada Square Canary Wharf London E14 5AA

Change date: 2016-07-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2016

Action Date: 04 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2015

Action Date: 04 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-04

Documents

View document PDF

Change person director company with change date

Date: 10 Apr 2015

Action Date: 04 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-04-04

Officer name: Prasanth Sadasivan Pillai

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jul 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2014

Action Date: 04 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-04

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2013

Action Date: 19 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Prasanth Sadasivan Pillai

Change date: 2013-09-19

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2013

Action Date: 19 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Prasanth Sadasivan Pillai

Change date: 2013-09-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2013

Action Date: 04 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-04

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Feb 2013

Action Date: 08 Feb 2013

Category: Address

Type: AD01

Old address: 37Th Floor K & B Accountancy Group One Canada Square Canary Wharf London E14 5AA United Kingdom

Change date: 2013-02-08

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2012

Action Date: 10 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-10

Officer name: Prasanth Sadasivan Pillai

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2012

Action Date: 14 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-07-14

Officer name: Prasanth Sadasivan Pillai

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2012

Action Date: 04 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-04

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Jul 2011

Action Date: 05 Jul 2011

Category: Address

Type: AD01

Change date: 2011-07-05

Old address: 33Rd Floor K & B Accountancy Group 25 Canada Square Canary Wharf London E14 5LQ England

Documents

View document PDF

Incorporation company

Date: 04 Apr 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AL PROJECT MANAGEMENT LIMITED

CORONATION HOUSE,LYMINGTON,SO41 9NH

Number:09991487
Status:ACTIVE
Category:Private Limited Company

BREADCRUMBS MEDIA LTD

FIRST FLOOR FLAT,LONDON,W10 6EN

Number:09178447
Status:ACTIVE
Category:Private Limited Company

GLOBAL LOGISTICS ENTERPRISES UK LTD

C/O BAKER TILLY,LONDON,EC4A 4AB

Number:05511413
Status:LIQUIDATION
Category:Private Limited Company

KISMET ENGINEERING LIMITED

11 MOOR STREET,CHEPSTOW,NP16 5DD

Number:11939798
Status:ACTIVE
Category:Private Limited Company

MITMAS (LETCHWORTH) LIMITED

5 TECHNOLOGY PARK,COLINDALE,NW9 6BX

Number:09577168
Status:ACTIVE
Category:Private Limited Company

NUDE PARFUM LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:09324560
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