About

Registered Number: 02780040
Date of Incorporation: 15/01/1993 (31 years and 3 months ago)
Company Status: Active
Registered Address: Maple House, 382 Kenton Road, Kenton Harrow, Middlesex, HA3 9DP

 

Indexscope Ltd was registered on 15 January 1993 and are based in Kenton Harrow, it's status in the Companies House registry is set to "Active". There are 5 directors listed for Indexscope Ltd. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FILZ, Martin Paul 22 October 1993 22 November 1994 1
PATEL, Pravin Manji 06 March 1995 05 October 2002 1
SUTHERLAND, James Robert 24 February 1993 22 October 1993 1
Secretary Name Appointed Resigned Total Appointments
VIBHAKAR, Varsha Amit 22 November 1994 30 November 2018 1
VIBHAKER, Amit 24 February 1993 22 November 1994 1

Filing History

Document Type Date
AA - Annual Accounts 30 January 2020
CS01 - N/A 10 January 2020
AA - Annual Accounts 29 January 2019
CS01 - N/A 31 December 2018
TM02 - Termination of appointment of secretary 13 December 2018
AA - Annual Accounts 25 January 2018
CS01 - N/A 05 January 2018
PSC04 - N/A 05 January 2018
AA - Annual Accounts 11 January 2017
CH01 - Change of particulars for director 31 December 2016
CH03 - Change of particulars for secretary 31 December 2016
CS01 - N/A 31 December 2016
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 15 September 2015
AR01 - Annual Return 14 January 2015
AA - Annual Accounts 23 December 2014
AA - Annual Accounts 25 January 2014
AR01 - Annual Return 06 January 2014
AR01 - Annual Return 31 December 2012
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 21 January 2012
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 09 February 2011
AA - Annual Accounts 13 January 2011
DISS40 - Notice of striking-off action discontinued 26 May 2010
AR01 - Annual Return 25 May 2010
GAZ1 - First notification of strike-off action in London Gazette 18 May 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 06 March 2009
AA - Annual Accounts 17 October 2008
AA - Annual Accounts 06 February 2008
363a - Annual Return 01 February 2008
363a - Annual Return 26 March 2007
AA - Annual Accounts 06 March 2007
363a - Annual Return 28 November 2006
AA - Annual Accounts 04 November 2005
363s - Annual Return 18 February 2005
AA - Annual Accounts 30 September 2004
363s - Annual Return 12 February 2004
AA - Annual Accounts 31 December 2003
AA - Annual Accounts 04 March 2003
288b - Notice of resignation of directors or secretaries 04 March 2003
363s - Annual Return 23 January 2003
AA - Annual Accounts 02 February 2002
363s - Annual Return 23 January 2002
288b - Notice of resignation of directors or secretaries 23 January 2002
288b - Notice of resignation of directors or secretaries 07 November 2001
288b - Notice of resignation of directors or secretaries 07 November 2001
287 - Change in situation or address of Registered Office 26 October 2001
287 - Change in situation or address of Registered Office 05 September 2001
288a - Notice of appointment of directors or secretaries 22 August 2001
288a - Notice of appointment of directors or secretaries 14 August 2001
395 - Particulars of a mortgage or charge 27 July 2001
AA - Annual Accounts 28 January 2001
363s - Annual Return 22 January 2001
AA - Annual Accounts 17 February 2000
363s - Annual Return 28 January 2000
363a - Annual Return 25 February 1999
AA - Annual Accounts 05 January 1999
AA - Annual Accounts 11 February 1998
363s - Annual Return 21 January 1998
287 - Change in situation or address of Registered Office 30 July 1997
363s - Annual Return 14 February 1997
AA - Annual Accounts 14 February 1997
363s - Annual Return 15 March 1996
AA - Annual Accounts 16 February 1996
288 - N/A 13 March 1995
363s - Annual Return 29 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 November 1994
288 - N/A 29 November 1994
288 - N/A 29 November 1994
AA - Annual Accounts 17 November 1994
288 - N/A 01 February 1994
363s - Annual Return 01 February 1994
287 - Change in situation or address of Registered Office 12 January 1994
288 - N/A 02 November 1993
288 - N/A 02 November 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 September 1993
RESOLUTIONS - N/A 02 March 1993
MEM/ARTS - N/A 02 March 1993
288 - N/A 02 March 1993
288 - N/A 02 March 1993
287 - Change in situation or address of Registered Office 02 March 1993
NEWINC - New incorporation documents 15 January 1993

Mortgages & Charges

Description Date Status Charge by
Debenture 09 July 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.