INDIGO HERBS LIMITED

Rail Crossing Yard Rail Crossing Yard, Glastonbury, BA6 9LZ, England
StatusACTIVE
Company No.07725726
CategoryPrivate Limited Company
Incorporated02 Aug 2011
Age12 years, 10 months, 16 days
JurisdictionEngland Wales

SUMMARY

INDIGO HERBS LIMITED is an active private limited company with number 07725726. It was incorporated 12 years, 10 months, 16 days ago, on 02 August 2011. The company address is Rail Crossing Yard Rail Crossing Yard, Glastonbury, BA6 9LZ, England.



Company Fillings

Mortgage create with deed with charge number charge creation date

Date: 17 Apr 2024

Action Date: 12 Apr 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2024-04-12

Charge number: 077257260001

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Mar 2024

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2023

Action Date: 02 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-02

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Jul 2023

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2022

Action Date: 02 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-02

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Jul 2022

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2021

Action Date: 02 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-02

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Jul 2021

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Change to a person with significant control

Date: 14 Jun 2021

Action Date: 14 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-03-14

Psc name: Mr Michael Hanby

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2021

Action Date: 29 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-29

Officer name: Mr Stephen Bernard Mckewon

Documents

View document PDF

Change to a person with significant control

Date: 14 Jun 2021

Action Date: 29 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-03-29

Psc name: Mr Stephen Bernard Mckewon

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2021

Action Date: 01 Mar 2021

Category: Address

Type: AD01

Old address: Unit 8 Dyehouse Lane Glastonbury Somerset BA6 9LZ

Change date: 2021-03-01

New address: Rail Crossing Yard Dyehouse Lane Glastonbury BA6 9LZ

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2020

Action Date: 02 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-02

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Jun 2020

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Capital cancellation shares

Date: 12 Nov 2019

Action Date: 03 Sep 2019

Category: Capital

Type: SH06

Date: 2019-09-03

Capital : 65 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 07 Oct 2019

Category: Capital

Type: SH03

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2019

Action Date: 19 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Hanby

Change date: 2019-08-19

Documents

View document PDF

Change to a person with significant control

Date: 19 Aug 2019

Action Date: 19 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Michael Hanby

Change date: 2019-08-19

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2019

Action Date: 02 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-02

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Apr 2019

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Mar 2019

Action Date: 24 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claire Nichol Kelly

Termination date: 2019-02-24

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Mar 2019

Action Date: 24 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-02-24

Psc name: Claire Nichol Kelly

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2018

Action Date: 17 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Hanby

Change date: 2018-11-17

Documents

View document PDF

Change to a person with significant control

Date: 18 Dec 2018

Action Date: 17 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Michael Hanby

Change date: 2018-11-17

Documents

View document PDF

Capital name of class of shares

Date: 04 Oct 2018

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 03 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Second filing notification of a person with significant control

Date: 27 Sep 2018

Category: Persons-with-significant-control

Sub Category: Document-replacement

Type: RP04PSC01

Psc name: Michael Hanby

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2018

Action Date: 02 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-02

Documents

View document PDF

Notification of a person with significant control

Date: 01 Aug 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Claire Nichol Kelly

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 01 Aug 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Michael Hanby

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-01

Officer name: Mr Michael Hanby

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 09 Feb 2018

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2017

Action Date: 02 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jun 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2016

Action Date: 02 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2015

Action Date: 02 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Mar 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2014

Action Date: 02 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Feb 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Aug 2013

Action Date: 02 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-02

Documents

View document PDF

Change person director company with change date

Date: 27 Aug 2013

Action Date: 27 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-27

Officer name: Ms Claire Nichol Kelly

Documents

View document PDF

Change person director company with change date

Date: 27 Aug 2013

Action Date: 27 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-27

Officer name: Mr Stephen Bernard Mckewon

Documents

View document PDF

Change person director company with change date

Date: 27 Aug 2013

Action Date: 27 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Hanby

Change date: 2013-08-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Aug 2012

Action Date: 08 Aug 2012

Category: Address

Type: AD01

Change date: 2012-08-08

Old address: 11 Manor House Road Glastonbury BA6 9DE England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2012

Action Date: 02 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-02

Documents

View document PDF

Change account reference date company current extended

Date: 17 Jul 2012

Action Date: 31 Oct 2012

Category: Accounts

Type: AA01

Made up date: 2012-08-31

New date: 2012-10-31

Documents

View document PDF

Incorporation company

Date: 02 Aug 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMNA FINANCIAL SERVICES LIMITED

38 BERTRAM STREET,CARDIFF,CF24 1NY

Number:11039778
Status:ACTIVE
Category:Private Limited Company

BIG MARTHA LTD

56 WARDOUR STREET,LONDON,W1D 4JG

Number:11738913
Status:ACTIVE
Category:Private Limited Company

HAMCOL LIMITED

PARKHILL STUDIO PARKHILL,WETHERBY,LS22 5DZ

Number:08223688
Status:ACTIVE
Category:Private Limited Company

HIGH TRIBE RECORDINGS LIMITED

UNIT 1A,LONDON,N8 7SA

Number:10275047
Status:ACTIVE
Category:Private Limited Company

KM FINANCE LTD

90 DEAN STREET,DERBY,DE22 3PT

Number:08540069
Status:ACTIVE
Category:Private Limited Company

L P B LIMITED

2A CHEQUERS COURT,HUNTINGDON,PE29 3LJ

Number:07201758
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