INDEZ LTD

SC168562
REGENT COURT 70 WEST REGENT STREET GLASGOW UNITED KINGDOM G2 2QZ

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
27 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Mar 2024 accounts Annual Accounts 9 Buy now
03 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2023 officers Change of particulars for director (Dr Peter Heward Mowforth) 2 Buy now
18 Nov 2022 accounts Annual Accounts 9 Buy now
28 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Oct 2021 officers Change of particulars for secretary (Gillian Mowforth) 1 Buy now
25 Oct 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 Oct 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Jul 2021 accounts Annual Accounts 9 Buy now
16 Jul 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Mar 2021 accounts Annual Accounts 9 Buy now
01 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Nov 2019 accounts Annual Accounts 9 Buy now
27 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Sep 2018 accounts Annual Accounts 9 Buy now
19 Dec 2017 accounts Annual Accounts 9 Buy now
02 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2016 accounts Annual Accounts 9 Buy now
28 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
23 Dec 2015 accounts Annual Accounts 9 Buy now
08 Oct 2015 annual-return Annual Return 4 Buy now
23 Dec 2014 accounts Annual Accounts 8 Buy now
09 Oct 2014 annual-return Annual Return 4 Buy now
02 Oct 2013 annual-return Annual Return 4 Buy now
06 Aug 2013 accounts Annual Accounts 7 Buy now
18 Dec 2012 accounts Annual Accounts 6 Buy now
01 Oct 2012 annual-return Annual Return 4 Buy now
27 Sep 2011 annual-return Annual Return 4 Buy now
27 Sep 2011 officers Change of particulars for director (Dr Peter Heward Mowforth) 2 Buy now
27 Sep 2011 officers Change of particulars for director (Mrs Gillian Simpson Mowforth) 2 Buy now
09 Sep 2011 accounts Annual Accounts 6 Buy now
14 Dec 2010 accounts Annual Accounts 7 Buy now
28 Sep 2010 annual-return Annual Return 5 Buy now
01 Jul 2010 accounts Change Account Reference Date Company Previous Extended 3 Buy now
12 Apr 2010 officers Appointment of secretary (Gillian Mowforth) 3 Buy now
12 Apr 2010 officers Termination of appointment of secretary (Academy Accounting Ltd) 2 Buy now
07 Dec 2009 change-of-name Certificate Change Of Name Company 3 Buy now
07 Dec 2009 resolution Resolution 1 Buy now
12 Oct 2009 annual-return Annual Return 4 Buy now
22 Jul 2009 accounts Annual Accounts 4 Buy now
06 Oct 2008 annual-return Return made up to 25/09/08; full list of members 4 Buy now
28 Jul 2008 accounts Annual Accounts 6 Buy now
08 May 2008 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
29 Nov 2007 address Registered office changed on 29/11/07 from: st andrews house 385 hillington road hillington park glasgow G52 4BL 1 Buy now
15 Oct 2007 annual-return Return made up to 25/09/07; full list of members 2 Buy now
25 Jul 2007 accounts Annual Accounts 7 Buy now
26 Feb 2007 address Registered office changed on 26/02/07 from: 6/6A skypark 1 8 elliot place glasgow G3 8EP 1 Buy now
09 Feb 2007 address Registered office changed on 09/02/07 from: 6/6A skypark 1 8 elliot place glasgow G3 8EP 1 Buy now
14 Dec 2006 annual-return Return made up to 25/09/06; full list of members 2 Buy now
31 Jul 2006 accounts Annual Accounts 7 Buy now
13 Apr 2006 incorporation Memorandum Articles 7 Buy now
12 Apr 2006 change-of-name Certificate Change Of Name Company 2 Buy now
30 Sep 2005 annual-return Return made up to 25/09/05; full list of members 2 Buy now
28 Jul 2005 accounts Annual Accounts 7 Buy now
15 Sep 2004 annual-return Return made up to 25/09/04; full list of members 7 Buy now
20 Jul 2004 accounts Annual Accounts 6 Buy now
04 Nov 2003 officers Secretary resigned 1 Buy now
04 Nov 2003 officers New secretary appointed 1 Buy now
04 Nov 2003 address Registered office changed on 04/11/03 from: priestley house 150 polmadie road glasgow lanarkshire G5 0HN 1 Buy now
18 Sep 2003 annual-return Return made up to 25/09/03; full list of members 7 Buy now
01 May 2003 accounts Annual Accounts 6 Buy now
23 Sep 2002 annual-return Return made up to 25/09/02; full list of members 7 Buy now
07 Mar 2002 accounts Annual Accounts 9 Buy now
25 Oct 2001 officers Secretary resigned 1 Buy now
03 Oct 2001 annual-return Return made up to 25/09/01; full list of members 7 Buy now
29 Jun 2001 accounts Annual Accounts 11 Buy now
23 Sep 2000 annual-return Return made up to 25/09/00; full list of members 7 Buy now
17 Feb 2000 accounts Annual Accounts 11 Buy now
17 Feb 2000 address Registered office changed on 17/02/00 from: 196 kilmarnock road shawlands glasgow G41 3PG 1 Buy now
17 Sep 1999 annual-return Return made up to 25/09/99; full list of members 6 Buy now
15 Dec 1998 accounts Annual Accounts 10 Buy now
09 Nov 1998 annual-return Return made up to 25/09/98; full list of members 6 Buy now
07 Nov 1997 officers New director appointed 2 Buy now
07 Nov 1997 officers New secretary appointed;new director appointed 2 Buy now
05 Nov 1997 change-of-name Certificate Change Of Name Company 2 Buy now
03 Nov 1997 officers Director resigned 1 Buy now
03 Nov 1997 officers Director resigned 1 Buy now
09 Oct 1997 accounts Annual Accounts 1 Buy now
09 Oct 1997 resolution Resolution 1 Buy now
30 Sep 1997 annual-return Return made up to 25/09/97; full list of members 6 Buy now
25 Sep 1996 incorporation Incorporation Company 17 Buy now