INDO.LONDON LTD

239-241 Kennington Lane, London, SE11 5QU, United Kingdom
StatusACTIVE
Company No.10116185
CategoryPrivate Limited Company
Incorporated11 Apr 2016
Age8 years, 1 month, 24 days
JurisdictionEngland Wales

SUMMARY

INDO.LONDON LTD is an active private limited company with number 10116185. It was incorporated 8 years, 1 month, 24 days ago, on 11 April 2016. The company address is 239-241 Kennington Lane, London, SE11 5QU, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 17 Apr 2024

Action Date: 10 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-10

Documents

View document PDF

Change to a person with significant control

Date: 27 Feb 2024

Action Date: 12 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Lenka Anthony

Change date: 2024-02-12

Documents

View document PDF

Change to a person with significant control

Date: 22 Feb 2024

Action Date: 12 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-02-12

Psc name: Ms Lenka Hadfield

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Feb 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: 12 Apr 2023

Action Date: 10 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 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: 14 Apr 2022

Action Date: 10 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-10

Documents

View document PDF

Change to a person with significant control

Date: 07 Jan 2022

Action Date: 06 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr James Anthony Hadfield

Change date: 2021-12-06

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2022

Action Date: 06 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Anthony Hadfield

Change date: 2021-12-06

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2021

Action Date: 10 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-10

Documents

View document PDF

Change to a person with significant control

Date: 12 Apr 2021

Action Date: 14 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Lenka Hadfield

Change date: 2020-12-14

Documents

View document PDF

Change to a person with significant control

Date: 08 Apr 2021

Action Date: 14 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-12-14

Psc name: Ms Lenka Hadfield

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2021

Action Date: 14 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Anthony Hadfield

Change date: 2020-12-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Nov 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2020

Action Date: 10 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 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: 28 Jan 2020

Action Date: 10 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr James Anthony Hadfield

Change date: 2019-09-10

Documents

View document PDF

Change to a person with significant control

Date: 28 Jan 2020

Action Date: 17 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-04-17

Psc name: Mr James Anthony Hadfield

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jan 2020

Action Date: 17 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lenka Hadfield

Notification date: 2018-04-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Oct 2019

Action Date: 04 Oct 2019

Category: Address

Type: AD01

New address: 239-241 Kennington Lane London SE11 5QU

Old address: 25-29 Sandy Way Yeadon Leeds West Yorkshire LS19 7EW England

Change date: 2019-10-04

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2019

Action Date: 10 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-10

Documents

View document PDF

Capital allotment shares

Date: 13 Feb 2019

Action Date: 17 Apr 2018

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2018-04-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2018

Action Date: 10 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-10

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Apr 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Apr 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Mar 2018

Action Date: 28 Mar 2018

Category: Address

Type: AD01

Old address: Croppergate College Farm Lane Linton Wetherby West Yorkshire LS22 4HR United Kingdom

New address: 25-29 Sandy Way Yeadon Leeds West Yorkshire LS19 7EW

Change date: 2018-03-28

Documents

View document PDF

Gazette notice compulsory

Date: 13 Mar 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Jul 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Change to a person with significant control

Date: 04 Jul 2017

Action Date: 30 Jan 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr James Anthony Hadfield

Change date: 2017-01-30

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jul 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change to a person with significant control

Date: 03 Jul 2017

Action Date: 30 Jan 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-01-30

Psc name: Mr James Anthony Hadfield

Documents

View document PDF

Change to a person with significant control

Date: 03 Jul 2017

Action Date: 30 Jan 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-01-30

Psc name: Mr James Anthony Hadfield

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2017

Action Date: 10 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-10

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jul 2017

Action Date: 11 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-11

Psc name: James Anthony Hadfield

Documents

View document PDF

Incorporation company

Date: 11 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AYLSHAM GROWERS RENEWABLES LIMITED

B G A HOUSE,LOUTH,LN11 0WB

Number:08168932
Status:ACTIVE
Category:Private Limited Company

BURNDALE WORKSHOP LIMITED

LOCHERMILL,BRIDGE OF WEIR,PA11 3RB

Number:SC114414
Status:ACTIVE
Category:Private Limited Company

DRUNK MONKEY LIMITED

19-21 THE PATCH,LEWES,BN7 2NB

Number:09844503
Status:ACTIVE
Category:Private Limited Company

JOSEPH'S TREE LIMITED

MILLENNIUM HOUSE ETTINGTON PARK,STRATFORD UPON AVON,CV37 8BT

Number:07615417
Status:ACTIVE
Category:Private Limited Company

SHERPRINT LTD

UNIT 4 SOUTH STREET,HALIFAX,HX1 2TE

Number:09428206
Status:ACTIVE
Category:Private Limited Company

THE DRIFT CAFE LIMITED

66 FRONT STREET EAST,NORTHUMBERLAND,NE22 5AB

Number:04752759
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