INDISPENSABLE LIMITED

07442151
FLAT 38 29 MACAULAY ROAD LONDON ENGLAND SW4 0QP

Documents

Documents
Date Category Description Pages
15 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Mar 2024 gazette Gazette Filings Brought Up To Date 1 Buy now
21 Mar 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Dec 2023 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
21 Nov 2023 gazette Gazette Notice Compulsory 1 Buy now
03 Oct 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
30 Sep 2023 accounts Annual Accounts 7 Buy now
30 Sep 2023 accounts Annual Accounts 8 Buy now
09 Dec 2022 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
29 Nov 2022 gazette Gazette Notice Compulsory 1 Buy now
31 Dec 2021 accounts Annual Accounts 8 Buy now
14 Dec 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Dec 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
01 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2021 gazette Gazette Notice Compulsory 1 Buy now
19 May 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Nov 2020 accounts Annual Accounts 13 Buy now
14 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2019 officers Change of particulars for director (Concetto Marletta) 2 Buy now
27 Sep 2019 accounts Annual Accounts 13 Buy now
12 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2018 accounts Annual Accounts 14 Buy now
15 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2017 accounts Annual Accounts 8 Buy now
21 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Sep 2016 accounts Annual Accounts 4 Buy now
08 Jan 2016 annual-return Annual Return 4 Buy now
02 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Sep 2015 accounts Annual Accounts 4 Buy now
09 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Jan 2015 annual-return Annual Return 4 Buy now
30 Oct 2014 mortgage Registration of a charge 23 Buy now
29 Sep 2014 accounts Annual Accounts 4 Buy now
16 Dec 2013 annual-return Annual Return 4 Buy now
02 Dec 2013 accounts Annual Accounts 4 Buy now
04 Dec 2012 annual-return Annual Return 4 Buy now
07 Aug 2012 accounts Annual Accounts 4 Buy now
24 Nov 2011 annual-return Annual Return 4 Buy now
27 Jan 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
27 Jan 2011 accounts Change Account Reference Date Company Current Extended 3 Buy now
27 Jan 2011 capital Return of Allotment of shares 4 Buy now
27 Jan 2011 officers Termination of appointment of director (David Pudge) 2 Buy now
27 Jan 2011 officers Termination of appointment of director (Adrian Levy) 2 Buy now
27 Jan 2011 officers Termination of appointment of secretary (Tmf Corporate Administration Services Limited) 2 Buy now
27 Jan 2011 officers Appointment of secretary (Concetto Marletta) 3 Buy now
27 Jan 2011 officers Appointment of director (Concetto Marletta) 3 Buy now
25 Jan 2011 change-of-name Certificate Change Of Name Company 3 Buy now
25 Jan 2011 change-of-name Change Of Name Notice 2 Buy now
17 Nov 2010 incorporation Incorporation Company 50 Buy now