Advanced company searchLink opens in new window

INDXIS LIMITED

Company number 02950206

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Aug 2016 AA Full accounts made up to 31 December 2015
21 Jul 2016 TM01 Termination of appointment of John Lee Jacobs as a director on 31 December 2015
21 Jul 2016 CS01 Confirmation statement made on 19 July 2016 with updates
21 Jul 2016 TM01 Termination of appointment of Lee Michael Shavel as a director on 31 March 2016
04 Oct 2015 AA Full accounts made up to 31 December 2014
14 Aug 2015 AR01 Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1,063.83
30 Sep 2014 AA Full accounts made up to 31 December 2013
18 Aug 2014 AR01 Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1,063.83
18 Aug 2014 AD02 Register inspection address has been changed from Nasdaq Omx 131 Finsbury Pavement London EC2A 1NT England to C/O Nasdaq Omx Woolgate Exchange 25 Basinghall Street 3Rd Floor London EC2V 5HA
11 Apr 2014 AD01 Registered office address changed from C/O the Nasdaq Omx Group, Inc. 131 Finsbury Pavement London EC2A 1NT United Kingdom on 11 April 2014
23 Sep 2013 AA Accounts for a small company made up to 19 December 2012
12 Sep 2013 AA01 Current accounting period extended from 19 December 2013 to 31 December 2013
12 Sep 2013 AA01 Previous accounting period shortened from 31 December 2012 to 19 December 2012
24 Jul 2013 AR01 Annual return made up to 19 July 2013 with full list of shareholders
Statement of capital on 2013-07-24
  • GBP 1,063.83
24 Jul 2013 AD02 Register inspection address has been changed from Palladium House 1-4 Argyll Street London W1F 7LD
23 Jul 2013 AD04 Register(s) moved to registered office address
25 Feb 2013 AP01 Appointment of John Lee Jacobs as a director
16 Jan 2013 AP01 Appointment of Lee Michael Shavel as a director
16 Jan 2013 AP01 Appointment of Jean-Jacques Marc Victor Louis as a director
15 Jan 2013 AD01 Registered office address changed from Palladium House 1/4 Argyll Street London W1F 7LD on 15 January 2013
15 Jan 2013 TM01 Termination of appointment of Charles Miller Jr as a director
15 Jan 2013 TM01 Termination of appointment of Jonathan Worrall as a director
15 Jan 2013 TM02 Termination of appointment of Charles Miller Jr as a secretary
15 Jan 2013 AP03 Appointment of Ms Joan Cusack Conley as a secretary
04 Jan 2013 MISC Section 519 companies act 2006