About

Registered Number: 05615891
Date of Incorporation: 08/11/2005 (18 years and 5 months ago)
Company Status: Active
Registered Address: Orchard Ville Ii, Lynn Road, Walpole Highway, Wisbech, Cambs, PE14 7QX

 

Established in 2005, Index Marketing Consortium Ltd are based in Wisbech, Cambs, it's status in the Companies House registry is set to "Active". The organisation has no directors listed in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 11 July 2020
CS01 - N/A 18 November 2019
AA - Annual Accounts 30 August 2019
CS01 - N/A 19 November 2018
AA - Annual Accounts 21 July 2018
CS01 - N/A 20 November 2017
AA - Annual Accounts 06 August 2017
CS01 - N/A 22 November 2016
AA - Annual Accounts 16 July 2016
AR01 - Annual Return 24 December 2015
AA - Annual Accounts 13 July 2015
AP01 - Appointment of director 10 April 2015
TM01 - Termination of appointment of director 10 April 2015
AR01 - Annual Return 01 December 2014
AA - Annual Accounts 31 August 2014
AR01 - Annual Return 21 December 2013
AA - Annual Accounts 26 August 2013
AR01 - Annual Return 15 December 2012
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 28 December 2011
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 06 December 2010
AA - Annual Accounts 23 August 2010
AR01 - Annual Return 19 December 2009
CH01 - Change of particulars for director 19 December 2009
CH04 - Change of particulars for corporate secretary 19 December 2009
AA - Annual Accounts 30 September 2009
363a - Annual Return 24 January 2009
AA - Annual Accounts 24 September 2008
363a - Annual Return 06 December 2007
AA - Annual Accounts 10 September 2007
363a - Annual Return 15 December 2006
288c - Notice of change of directors or secretaries or in their particulars 25 July 2006
288a - Notice of appointment of directors or secretaries 01 June 2006
288a - Notice of appointment of directors or secretaries 16 May 2006
287 - Change in situation or address of Registered Office 16 May 2006
288b - Notice of resignation of directors or secretaries 18 November 2005
287 - Change in situation or address of Registered Office 18 November 2005
288b - Notice of resignation of directors or secretaries 18 November 2005
NEWINC - New incorporation documents 08 November 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.