Advanced company searchLink opens in new window

INDUS CAPITAL (UK) LTD

Company number 05213315

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)
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