Advanced company searchLink opens in new window

INDO AMINES (EUROPE) LIMITED

Company number 05739067

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)
25 Oct 2023 AA Accounts for a small company made up to 31 March 2023
23 Mar 2023 CS01 Confirmation statement made on 10 March 2023 with no updates
24 Jun 2022 AA Accounts for a small company made up to 31 March 2022
10 Mar 2022 CS01 Confirmation statement made on 10 March 2022 with updates
29 Jun 2021 AA Accounts for a small company made up to 31 March 2021
07 May 2021 CS01 Confirmation statement made on 10 March 2021 with updates
17 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
04 May 2020 CS01 Confirmation statement made on 10 March 2020 with updates
20 Feb 2020 PSC02 Notification of Indo Amines Limited as a person with significant control on 17 February 2020
17 Feb 2020 AD01 Registered office address changed from C/O Ronaldsons Llp Third Floor Gower Street London WC1E 6HQ England to 8 Winmarleigh Street Warrington Cheshire WA1 1JW on 17 February 2020
15 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
15 Mar 2019 CS01 Confirmation statement made on 10 March 2019 with updates
28 Jan 2019 TM01 Termination of appointment of Ajay Marathe as a director on 24 January 2019
11 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
11 Apr 2018 CS01 Confirmation statement made on 10 March 2018 with no updates
11 Oct 2017 CS01 Confirmation statement made on 10 March 2017 with updates
26 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
14 Sep 2017 AA Total exemption small company accounts made up to 31 March 2016
06 May 2017 DISS40 Compulsory strike-off action has been discontinued
07 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
02 Jul 2016 DISS40 Compulsory strike-off action has been discontinued
29 Jun 2016 AR01 Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
14 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
14 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
27 Jul 2015 AP01 Appointment of Rahul Vijay Palkar as a director on 17 June 2015