About

Registered Number: 06194515
Date of Incorporation: 30/03/2007 (17 years ago)
Company Status: Active
Registered Address: Courtyard House, The Square, Lightwater, GU18 5SS,

 

Index Pi Group Ltd was registered on 30 March 2007 and are based in Lightwater, it has a status of "Active". This business has one director listed at Companies House. We don't currently know the number of employees at Index Pi Group Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALKER, Jonathan Russell 30 March 2007 13 January 2009 1

Filing History

Document Type Date
CS01 - N/A 12 June 2020
AA - Annual Accounts 26 February 2020
MR01 - N/A 03 October 2019
PSC02 - N/A 04 September 2019
PSC09 - N/A 04 September 2019
RESOLUTIONS - N/A 21 May 2019
MA - Memorandum and Articles 21 May 2019
CS01 - N/A 26 April 2019
AA01 - Change of accounting reference date 26 March 2019
TM01 - Termination of appointment of director 12 March 2019
TM01 - Termination of appointment of director 12 March 2019
TM01 - Termination of appointment of director 12 March 2019
TM01 - Termination of appointment of director 12 March 2019
TM02 - Termination of appointment of secretary 12 March 2019
AD01 - Change of registered office address 12 March 2019
AP01 - Appointment of director 12 March 2019
AA - Annual Accounts 03 December 2018
CS01 - N/A 12 April 2018
AA - Annual Accounts 30 December 2017
CS01 - N/A 10 April 2017
AA - Annual Accounts 26 May 2016
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 05 August 2014
AR01 - Annual Return 17 April 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 04 May 2013
CERTNM - Change of name certificate 13 February 2013
RESOLUTIONS - N/A 26 November 2012
CONNOT - N/A 26 November 2012
AA - Annual Accounts 17 November 2012
CH01 - Change of particulars for director 11 September 2012
CH01 - Change of particulars for director 11 September 2012
SH01 - Return of Allotment of shares 30 August 2012
AR01 - Annual Return 11 May 2012
AP01 - Appointment of director 30 March 2012
AP01 - Appointment of director 05 March 2012
AP01 - Appointment of director 05 March 2012
SH01 - Return of Allotment of shares 05 March 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 28 April 2011
CH01 - Change of particulars for director 28 April 2011
CH03 - Change of particulars for secretary 28 April 2011
AD01 - Change of registered office address 22 March 2011
AA - Annual Accounts 06 December 2010
AR01 - Annual Return 15 April 2010
CH03 - Change of particulars for secretary 01 April 2010
CH01 - Change of particulars for director 01 April 2010
AA - Annual Accounts 12 January 2010
288a - Notice of appointment of directors or secretaries 20 July 2009
363a - Annual Return 25 May 2009
287 - Change in situation or address of Registered Office 02 February 2009
288b - Notice of resignation of directors or secretaries 02 February 2009
288b - Notice of resignation of directors or secretaries 02 February 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 08 September 2008
NEWINC - New incorporation documents 30 March 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 September 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.