INDEX CONSULTING LIMITED

03696429
THE CORNER HOUSE 2 HIGH STREET AYLESFORD KENT ME20 7BG

Documents

Documents
Date Category Description Pages
17 Mar 2020 gazette Gazette Dissolved Compulsory 1 Buy now
31 Dec 2019 gazette Gazette Notice Compulsory 1 Buy now
30 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Oct 2018 accounts Annual Accounts 2 Buy now
19 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jan 2018 officers Change of particulars for director (Mr Artur Krivov) 2 Buy now
18 Jan 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Dec 2017 accounts Annual Accounts 6 Buy now
23 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Oct 2016 accounts Annual Accounts 6 Buy now
03 Feb 2016 annual-return Annual Return 3 Buy now
03 Feb 2016 officers Termination of appointment of secretary (Ian Richard Elphick) 1 Buy now
30 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Oct 2015 accounts Annual Accounts 6 Buy now
30 Apr 2015 annual-return Annual Return 4 Buy now
11 Sep 2014 accounts Annual Accounts 6 Buy now
25 Feb 2014 annual-return Annual Return 4 Buy now
29 Nov 2013 accounts Annual Accounts 6 Buy now
05 Feb 2013 annual-return Annual Return 4 Buy now
30 Oct 2012 accounts Annual Accounts 6 Buy now
24 Jan 2012 annual-return Annual Return 4 Buy now
30 Nov 2011 accounts Annual Accounts 6 Buy now
04 Feb 2011 annual-return Annual Return 4 Buy now
31 Oct 2010 accounts Annual Accounts 4 Buy now
01 Jun 2010 accounts Annual Accounts 8 Buy now
21 May 2010 annual-return Annual Return 4 Buy now
21 May 2010 officers Change of particulars for director (Artur Krivov) 2 Buy now
27 Feb 2009 accounts Annual Accounts 3 Buy now
21 Jan 2009 annual-return Return made up to 18/01/09; full list of members 3 Buy now
31 Oct 2008 accounts Annual Accounts 4 Buy now
26 Mar 2008 annual-return Return made up to 18/01/08; full list of members 3 Buy now
30 Oct 2007 officers Secretary's particulars changed 1 Buy now
20 Feb 2007 accounts Annual Accounts 1 Buy now
30 Jan 2007 annual-return Return made up to 18/01/07; full list of members 6 Buy now
08 Aug 2006 address Registered office changed on 08/08/06 from: office 101 42 brook street mayfair london W1K 5DB 1 Buy now
26 May 2006 address Registered office changed on 26/05/06 from: 1 berkeley street london W1J 8DJ 1 Buy now
10 Mar 2006 annual-return Return made up to 18/01/06; full list of members 6 Buy now
10 Mar 2006 accounts Annual Accounts 1 Buy now
17 Nov 2005 annual-return Return made up to 18/01/05; full list of members; amend 6 Buy now
09 Sep 2005 officers Secretary resigned 1 Buy now
09 Sep 2005 officers New secretary appointed 2 Buy now
09 Sep 2005 address Registered office changed on 09/09/05 from: bbk partnership 311 ballards lane finchley london N12 8LY 1 Buy now
31 Jan 2005 annual-return Return made up to 18/01/05; full list of members 6 Buy now
24 Nov 2004 resolution Resolution 1 Buy now
24 Nov 2004 accounts Annual Accounts 1 Buy now
01 Feb 2004 annual-return Return made up to 18/01/04; full list of members 6 Buy now
28 Oct 2003 accounts Annual Accounts 2 Buy now
28 Oct 2003 accounts Annual Accounts 2 Buy now
21 Oct 2003 address Registered office changed on 21/10/03 from: 1 berkeley street mayfair london W1J 8DJ 1 Buy now
31 Jan 2003 officers New secretary appointed 2 Buy now
31 Jan 2003 annual-return Return made up to 18/01/03; full list of members 6 Buy now
31 Jan 2003 address Registered office changed on 31/01/03 from: 58 ribblesdale avenue london N11 3BQ 1 Buy now
31 Jan 2003 officers Secretary resigned 1 Buy now
30 Jan 2003 change-of-name Certificate Change Of Name Company 2 Buy now
29 Jan 2002 annual-return Return made up to 18/01/02; full list of members 6 Buy now
24 Dec 2001 accounts Annual Accounts 2 Buy now
14 Feb 2001 annual-return Return made up to 18/01/01; full list of members 6 Buy now
31 Aug 2000 accounts Annual Accounts 2 Buy now
31 Aug 2000 address Registered office changed on 31/08/00 from: 3 warren mews london W1P 5DJ 1 Buy now
28 Feb 2000 annual-return Return made up to 18/01/00; full list of members 6 Buy now
05 Feb 1999 address Registered office changed on 05/02/99 from: 229 nether street london N3 1NT 1 Buy now
05 Feb 1999 officers New secretary appointed 2 Buy now
05 Feb 1999 officers New director appointed 2 Buy now
05 Feb 1999 officers Secretary resigned 1 Buy now
05 Feb 1999 officers Director resigned 1 Buy now
18 Jan 1999 incorporation Incorporation Company 12 Buy now