INDIGO TRADING COMPANY LIMITED
Status | ACTIVE |
Company No. | 04347121 |
Category | Private Limited Company |
Incorporated | 04 Jan 2002 |
Age | 22 years, 4 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
INDIGO TRADING COMPANY LIMITED is an active private limited company with number 04347121. It was incorporated 22 years, 4 months, 28 days ago, on 04 January 2002. The company address is 35 Westgate, Huddersfield, HD1 1PA.
Company Fillings
Confirmation statement with no updates
Date: 09 Jan 2024
Action Date: 02 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-02
Documents
Confirmation statement with no updates
Date: 02 Jan 2023
Action Date: 02 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-02
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Accounts with accounts type total exemption full
Date: 04 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 03 Jan 2022
Action Date: 02 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-02
Documents
Accounts with accounts type total exemption full
Date: 20 May 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 08 Jan 2021
Action Date: 02 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-02
Documents
Accounts with accounts type total exemption full
Date: 13 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 02 Jan 2020
Action Date: 02 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-02
Documents
Accounts with accounts type total exemption full
Date: 04 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 03 Jan 2019
Action Date: 03 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-03
Documents
Confirmation statement with no updates
Date: 02 Jan 2019
Action Date: 02 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-02
Documents
Accounts with accounts type total exemption full
Date: 01 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 04 Jan 2018
Action Date: 04 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-04
Documents
Confirmation statement with no updates
Date: 02 Jan 2018
Action Date: 02 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-02
Documents
Confirmation statement with updates
Date: 06 Jan 2017
Action Date: 04 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-04
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2016
Action Date: 04 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-04
Documents
Change sail address company with old address new address
Date: 06 Jan 2016
Category: Address
Type: AD02
New address: 35 Westgate Huddersfield HD1 1PA
Old address: 25 Floral Street, Covent Garden, London WC2E 9DS England
Documents
Change corporate director company with change date
Date: 05 Jan 2016
Action Date: 09 Sep 2015
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2015-09-09
Officer name: Jumping Developments Limited
Documents
Change corporate secretary company with change date
Date: 10 Sep 2015
Action Date: 09 Sep 2015
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Harrier No1 Ltd
Change date: 2015-09-09
Documents
Change registered office address company with date old address new address
Date: 09 Sep 2015
Action Date: 09 Sep 2015
Category: Address
Type: AD01
Old address: , C/O Wheawill & Sudworth Ltd, 35 Westgate, Huddersfield, HD1 1PA, England
New address: C/O Wheawill & Sudworth Ltd 35 Westgate Huddersfield HD1 1PA
Change date: 2015-09-09
Documents
Change registered office address company with date old address new address
Date: 09 Sep 2015
Action Date: 09 Sep 2015
Category: Address
Type: AD01
Old address: , 25 Floral Street, Covent Garden, London, WC2E 9DS
New address: C/O Wheawill & Sudworth Ltd 35 Westgate Huddersfield HD1 1PA
Change date: 2015-09-09
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2015
Action Date: 04 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-04
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2014
Action Date: 04 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-04
Documents
Accounts with accounts type total exemption full
Date: 13 Feb 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2013
Action Date: 04 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-04
Documents
Change corporate director company with change date
Date: 29 Jan 2013
Action Date: 29 Jan 2013
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2013-01-29
Officer name: Jumping Developments Limited
Documents
Change corporate secretary company with change date
Date: 29 Jan 2013
Action Date: 29 Jan 2013
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Harrier No1 Ltd
Change date: 2013-01-29
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2012
Action Date: 04 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-04
Documents
Accounts with accounts type total exemption full
Date: 24 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2011
Action Date: 04 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-04
Documents
Accounts with accounts type total exemption full
Date: 03 Jun 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2010
Action Date: 04 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-04
Documents
Change person director company with change date
Date: 26 Jan 2010
Action Date: 04 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Piers Minoprio
Change date: 2010-01-04
Documents
Change corporate director company with change date
Date: 26 Jan 2010
Action Date: 04 Jan 2010
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Jumping Developments Limited
Change date: 2010-01-04
Documents
Change corporate secretary company with change date
Date: 26 Jan 2010
Action Date: 04 Jan 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-01-04
Officer name: Harrier No1 Ltd
Documents
Legacy
Date: 20 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/01/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 07 Oct 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 18 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed jumping developments LIMITED
Documents
Legacy
Date: 18 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director giles anslow-wilson
Documents
Accounts with accounts type total exemption full
Date: 03 Apr 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 25 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/01/08; full list of members
Documents
Legacy
Date: 24 Jan 2008
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 12 Dec 2007
Category: Address
Type: 287
Description: Registered office changed on 12/12/07 from: 57B catherine place, westminster, london, SW1E 6DY
Documents
Accounts with accounts type total exemption small
Date: 23 Apr 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 22 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 04/01/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 07 Jul 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 09 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 04/01/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 11 May 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 14 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 04/01/05; full list of members
Documents
Legacy
Date: 30 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 04/01/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 05 Nov 2003
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 19 May 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/02 to 30/06/03
Documents
Legacy
Date: 27 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 04/01/03; full list of members
Documents
Legacy
Date: 04 Jul 2002
Category: Address
Type: 287
Description: Registered office changed on 04/07/02 from: senator house, 85 queen victoria street, london, EC4V 4JL
Documents
Certificate change of name company
Date: 23 May 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed ever 1700 LIMITED\certificate issued on 23/05/02
Documents
Legacy
Date: 15 May 2002
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/03 to 31/12/02
Documents
Legacy
Date: 07 May 2002
Category: Capital
Type: 88(2)R
Description: Ad 19/04/02--------- £ si 1@1=1 £ ic 1/2
Documents
Resolution
Date: 07 May 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 May 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 May 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 07 May 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 07 May 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 May 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 May 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 May 2002
Category: Address
Type: 287
Description: Registered office changed on 07/05/02 from: cloth hall court, infirmary street, leeds, LS1 2JB
Documents
Some Companies
ALAN PRESCOTT HEATING COMPANY LIMITED
BRIARFIELD,LEIGH,WN7 3LW
Number: | 01162230 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 KINGSLAND ROAD,STOCKPORT,SK3 0NB
Number: | 08559314 |
Status: | ACTIVE |
Category: | Private Limited Company |
UMTALI HOUSE, 39 LOWER WAY,MILTON KEYNES,MK17 9AG
Number: | 06091414 |
Status: | ACTIVE |
Category: | Private Limited Company |
183-189 THE VALE,,W3 7RW
Number: | 03848572 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 JONES CLOSE,NORTHAMPTONSHIRE,NN13 6JD
Number: | 04927049 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 BRIGG GROVE,LINCOLNSHIRE,LN6 3NW
Number: | 02865414 |
Status: | ACTIVE |
Category: | Private Limited Company |