About

Registered Number: 02567261
Date of Incorporation: 10/12/1990 (33 years and 5 months ago)
Company Status: Active
Registered Address: Honey Street Mill, Honeystreet, Pewsey, Wiltshire, SN9 5PS

 

Founded in 1990, The India Shop (Imports) Ltd are based in Wiltshire, it has a status of "Active". There is one director listed as Gwakyaa, Alexandra Mary for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GWAKYAA, Alexandra Mary 04 July 2012 - 1

Filing History

Document Type Date
CS01 - N/A 17 January 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 18 January 2019
AA - Annual Accounts 21 December 2018
TM01 - Termination of appointment of director 07 February 2018
CS01 - N/A 15 January 2018
AA - Annual Accounts 31 December 2017
AA - Annual Accounts 28 December 2016
CS01 - N/A 19 December 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 June 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 June 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 17 December 2015
AR01 - Annual Return 13 January 2015
AA - Annual Accounts 27 December 2014
AA - Annual Accounts 22 December 2013
AR01 - Annual Return 17 December 2013
AD04 - Change of location of company records to the registered office 17 December 2013
AR01 - Annual Return 19 December 2012
AP03 - Appointment of secretary 19 December 2012
TM02 - Termination of appointment of secretary 19 December 2012
AA - Annual Accounts 31 August 2012
AD01 - Change of registered office address 05 July 2012
CH03 - Change of particulars for secretary 04 July 2012
AA - Annual Accounts 27 December 2011
AR01 - Annual Return 20 December 2011
AR01 - Annual Return 24 January 2011
AA - Annual Accounts 09 December 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 January 2010
AR01 - Annual Return 14 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 January 2010
AA - Annual Accounts 13 July 2009
363a - Annual Return 12 January 2009
288c - Notice of change of directors or secretaries or in their particulars 06 January 2009
AA - Annual Accounts 26 June 2008
363a - Annual Return 02 January 2008
AA - Annual Accounts 03 August 2007
363s - Annual Return 04 January 2007
AA - Annual Accounts 15 November 2006
363s - Annual Return 22 December 2005
AA - Annual Accounts 12 September 2005
363s - Annual Return 06 January 2005
395 - Particulars of a mortgage or charge 07 December 2004
AA - Annual Accounts 28 July 2004
288a - Notice of appointment of directors or secretaries 26 July 2004
363s - Annual Return 05 January 2004
AA - Annual Accounts 12 December 2003
363s - Annual Return 02 January 2003
AA - Annual Accounts 27 June 2002
363s - Annual Return 17 December 2001
AA - Annual Accounts 09 August 2001
RESOLUTIONS - N/A 23 February 2001
AA - Annual Accounts 21 February 2001
363s - Annual Return 29 December 2000
363s - Annual Return 12 January 2000
AA - Annual Accounts 04 January 2000
AA - Annual Accounts 01 February 1999
363s - Annual Return 24 December 1998
AA - Annual Accounts 21 January 1998
363s - Annual Return 29 December 1997
363s - Annual Return 18 December 1996
AA - Annual Accounts 18 June 1996
AA - Annual Accounts 05 January 1996
363s - Annual Return 14 December 1995
363s - Annual Return 03 January 1995
AA - Annual Accounts 04 August 1994
363s - Annual Return 07 January 1994
AA - Annual Accounts 09 November 1993
363s - Annual Return 10 January 1993
AA - Annual Accounts 02 October 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 August 1992
363b - Annual Return 04 January 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 July 1991
RESOLUTIONS - N/A 25 February 1991
288 - N/A 25 February 1991
288 - N/A 25 February 1991
287 - Change in situation or address of Registered Office 25 February 1991
CERTNM - Change of name certificate 07 February 1991
RESOLUTIONS - N/A 13 January 1991
NEWINC - New incorporation documents 10 December 1990

Mortgages & Charges

Description Date Status Charge by
Debenture 02 December 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.