- Company Overview for INDUS CAPITAL (UK) LTD (05213315)
- Filing history for INDUS CAPITAL (UK) LTD (05213315)
- People for INDUS CAPITAL (UK) LTD (05213315)
- More for INDUS CAPITAL (UK) LTD (05213315)
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) |
---|---|---|---|
20 Feb 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Feb 2024 | DS01 | Application to strike the company off the register | |
25 Oct 2023 | CS01 | Confirmation statement made on 24 August 2023 with no updates | |
23 Oct 2023 | CH01 | Director's details changed for Mr James Joseph Weiner on 1 September 2022 | |
06 Oct 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
25 Oct 2022 | CS01 | Confirmation statement made on 24 August 2022 with no updates | |
17 Oct 2022 | AD01 | Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 17 October 2022 | |
29 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
16 Sep 2021 | CS01 | Confirmation statement made on 24 August 2021 with no updates | |
05 Jul 2021 | TM01 | Termination of appointment of Matthew Sippel as a director on 30 June 2021 | |
15 Jun 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
30 Nov 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
25 Sep 2020 | CS01 | Confirmation statement made on 24 August 2020 with no updates | |
04 Jan 2020 | AP01 | Appointment of Mr James Joseph Weiner as a director on 14 October 2019 | |
19 Nov 2019 | TM01 | Termination of appointment of Brian Guzman as a director on 14 October 2019 | |
07 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
29 Aug 2019 | CS01 | Confirmation statement made on 24 August 2019 with no updates | |
05 Apr 2019 | CH04 | Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 | |
24 Aug 2018 | CS01 | Confirmation statement made on 24 August 2018 with no updates | |
12 Jun 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
24 Aug 2017 | CS01 | Confirmation statement made on 24 August 2017 with no updates | |
17 Aug 2017 | AD01 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 17 August 2017 | |
16 Aug 2017 | CH04 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 | |
11 Aug 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
01 Sep 2016 | CS01 | Confirmation statement made on 24 August 2016 with updates |