INDIGOZOO LTD

Apex Partners Llp Hildenbrook House Apex Partners Llp Hildenbrook House, Tonbridge, TN9 1HR, Kent, United Kingdom
StatusACTIVE
Company No.07512767
CategoryPrivate Limited Company
Incorporated01 Feb 2011
Age13 years, 3 months, 5 days
JurisdictionEngland Wales

SUMMARY

INDIGOZOO LTD is an active private limited company with number 07512767. It was incorporated 13 years, 3 months, 5 days ago, on 01 February 2011. The company address is Apex Partners Llp Hildenbrook House Apex Partners Llp Hildenbrook House, Tonbridge, TN9 1HR, Kent, United Kingdom.



Company Fillings

Change person director company with change date

Date: 26 Feb 2024

Action Date: 26 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-02-26

Officer name: Mr Stephen James Jones

Documents

View document PDF

Change person secretary company with change date

Date: 26 Feb 2024

Action Date: 26 Feb 2024

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2024-02-26

Officer name: Miss Helen Kitto

Documents

View document PDF

Change to a person with significant control

Date: 26 Feb 2024

Action Date: 26 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stephen James Jones

Change date: 2024-02-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2024

Action Date: 26 Feb 2024

Category: Address

Type: AD01

Change date: 2024-02-26

Old address: C/O Apex Hildenbrook House the Slade Tonbridge TN9 1HR England

New address: Apex Partners Llp Hildenbrook House the Slade Tonbridge Kent TN9 1HR

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2024

Action Date: 21 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-21

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2024

Action Date: 19 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen James Jones

Change date: 2024-01-19

Documents

View document PDF

Change person secretary company with change date

Date: 19 Jan 2024

Action Date: 19 Jan 2024

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Miss Helen Kitto

Change date: 2024-01-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jun 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA01

New date: 2022-03-31

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2023

Action Date: 21 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jan 2022

Action Date: 21 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 May 2021

Action Date: 19 May 2021

Category: Address

Type: AD01

Old address: 5 Castle Street Tonbridge Kent TN9 1BH United Kingdom

New address: C/O Apex Hildenbrook House the Slade Tonbridge TN9 1HR

Change date: 2021-05-19

Documents

View document PDF

Confirmation statement with updates

Date: 11 Mar 2021

Action Date: 30 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2020

Action Date: 30 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-30

Documents

View document PDF

Change person secretary company with change date

Date: 13 Feb 2020

Action Date: 29 Jan 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-01-29

Officer name: Miss Helen Kitto

Documents

View document PDF

Change to a person with significant control

Date: 13 Feb 2020

Action Date: 29 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stephen James Jones

Change date: 2020-01-29

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2020

Action Date: 29 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen James Jones

Change date: 2020-01-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change person secretary company with change date

Date: 13 Sep 2019

Action Date: 13 Sep 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Miss Helen Kitto

Change date: 2019-09-13

Documents

View document PDF

Change to a person with significant control

Date: 13 Sep 2019

Action Date: 13 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stephen Jones

Change date: 2019-09-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2019

Action Date: 30 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Sep 2018

Action Date: 21 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-21

New address: 5 Castle Street Tonbridge Kent TN9 1BH

Old address: Office 11 Dana Trading Estate Transfesa Road Paddock Wood Kent TN12 6UT

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2018

Action Date: 01 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2017

Action Date: 01 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2016

Action Date: 01 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-01

Documents

View document PDF

Change person secretary company with change date

Date: 16 Mar 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-02-01

Officer name: Miss Helen Kitto

Documents

View document PDF

Change account reference date company previous extended

Date: 30 Dec 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA01

Made up date: 2015-03-31

New date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2015

Action Date: 01 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2014

Action Date: 01 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-01

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Jan 2014

Action Date: 28 Jan 2014

Category: Address

Type: AD01

Old address: the White Studio 2 Smallbridge Cottages Horsmonden Tonbridge Kent TN12 8EP England

Change date: 2014-01-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 16 May 2013

Action Date: 16 May 2013

Category: Address

Type: AD01

Old address: C/O Apex Accountancy 7 Tollgate Buildings Hadlow Road Tonbridge Kent TN9 1NX England

Change date: 2013-05-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2013

Action Date: 01 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-01

Documents

View document PDF

Change person secretary company with change date

Date: 05 Mar 2013

Action Date: 01 Mar 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-03-01

Officer name: Miss Helen Kitto

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2013

Action Date: 01 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen James Jones

Change date: 2012-03-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Nov 2012

Action Date: 30 Nov 2012

Category: Address

Type: AD01

Old address: 13 Bulls Place Pembury Kent TN2 4HJ England

Change date: 2012-11-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2013-02-28

New date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2012

Action Date: 01 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-01

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Apr 2012

Action Date: 25 Apr 2012

Category: Address

Type: AD01

Change date: 2012-04-25

Old address: Apex Accountancy Orchard Business Centre Badsell Road Five Oak Green Kent TN12 6QU England

Documents

View document PDF

Incorporation company

Date: 01 Feb 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

G.M ROOFING LTD

9 FULMERE ROAD,SHEFFIELD,S5 9NR

Number:08766335
Status:ACTIVE
Category:Private Limited Company

INTERNATIONAL BAHAI MOVEMENT LTD

MORNING STAR,KIDWELLY,SA17 5LE

Number:07163488
Status:ACTIVE
Category:Private Limited Company

PIATNIK (UK) LIMITED

GEMINI COURT,SUTTON,SM1 4AF

Number:01948408
Status:ACTIVE
Category:Private Limited Company

RASCAL CREATIVE LIMITED

UNIT 3, WOODSTOCK CLOSE,NORTHALLERTON,DL6 2NB

Number:10616504
Status:ACTIVE
Category:Private Limited Company

SHERIDAN ACCOUNTING SOLUTIONS LIMITED

ENTERPRISE HOUSE,NUNEATON,CV10 7HR

Number:06970829
Status:ACTIVE
Category:Private Limited Company

SPLB SERVICES LTD

4 BELLEBROOK MEWS,MAGHERAFELT,BT45 5FL

Number:NI657645
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source