INDEZ LTD

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

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