INDEX PARTNERS INTERNATIONAL LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Address. Change date: 2024-02-02. New address: 4th Floor 58-59 Great Marlborough Street London W1F 7JY. Old address: 1st Floor Sutherland House 5 - 6 Argyll Street London W1F 7TE England. 2024-02-02 View Report
Accounts. Accounts type total exemption full. 2023-09-27 View Report
Confirmation statement. Statement with no updates. 2023-04-25 View Report
Accounts. Accounts type total exemption full. 2023-03-20 View Report
Accounts. Accounts type total exemption full. 2022-05-11 View Report
Confirmation statement. Statement with no updates. 2022-04-28 View Report
Officers. Termination date: 2022-04-04. Officer name: Dhruva Banerjee. 2022-04-05 View Report
Confirmation statement. Statement with updates. 2021-04-14 View Report
Accounts. Accounts type total exemption full. 2021-04-14 View Report
Address. New address: 1st Floor Sutherland House 5 - 6 Argyll Street London W1F 7TE. Change date: 2021-03-18. Old address: 1st Floor 24/25 New Bond Street London W1S 2RR. 2021-03-18 View Report
Confirmation statement. Statement with no updates. 2020-05-12 View Report
Accounts. Accounts type total exemption full. 2020-03-30 View Report
Confirmation statement. Statement with no updates. 2019-04-25 View Report
Accounts. Accounts type total exemption full. 2019-03-29 View Report
Confirmation statement. Statement with no updates. 2018-05-08 View Report
Accounts. Accounts type unaudited abridged. 2018-03-29 View Report
Confirmation statement. Statement with updates. 2017-06-06 View Report
Accounts. Accounts type total exemption small. 2017-03-30 View Report
Annual return. With made up date full list shareholders. 2016-05-04 View Report
Accounts. Accounts type total exemption small. 2016-03-30 View Report
Annual return. With made up date full list shareholders. 2015-05-28 View Report
Accounts. Accounts type total exemption small. 2015-03-27 View Report
Annual return. With made up date full list shareholders. 2014-05-02 View Report
Accounts. Accounts type total exemption small. 2014-03-06 View Report
Annual return. With made up date full list shareholders. 2013-07-03 View Report
Accounts. Accounts type total exemption small. 2013-03-25 View Report
Annual return. With made up date full list shareholders. 2012-07-03 View Report
Officers. Officer name: Jehanzeb Ilahi. Change date: 2012-07-02. 2012-07-03 View Report
Annual return. With made up date full list shareholders. 2012-03-29 View Report
Officers. Officer name: Dhruva Banerjee. Change date: 2011-07-06. 2012-03-29 View Report
Accounts. Accounts type total exemption small. 2012-03-19 View Report
Annual return. With made up date full list shareholders. 2011-07-06 View Report
Accounts. Accounts type total exemption small. 2011-04-15 View Report
Address. Change date: 2011-01-07. Old address: 71 Duke Street Mayfair London W1K 5NY. 2011-01-07 View Report
Annual return. With made up date full list shareholders. 2010-08-20 View Report
Officers. Change date: 2009-10-01. Officer name: Jehanzeb Ilahi. 2010-08-20 View Report
Officers. Description: Director appointed jehanzeb ilahi. 2009-08-02 View Report
Incorporation. Incorporation company. 2009-06-30 View Report