INDIGO & LIMITED

2 Unit 2 Pondtail Farm 2 Unit 2 Pondtail Farm, West Grinstead, RH13 8LN, West Sussex, United Kingdom
StatusACTIVE
Company No.09888838
CategoryPrivate Limited Company
Incorporated25 Nov 2015
Age8 years, 6 months, 8 days
JurisdictionEngland Wales

SUMMARY

INDIGO & LIMITED is an active private limited company with number 09888838. It was incorporated 8 years, 6 months, 8 days ago, on 25 November 2015. The company address is 2 Unit 2 Pondtail Farm 2 Unit 2 Pondtail Farm, West Grinstead, RH13 8LN, West Sussex, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 04 Dec 2023

Action Date: 24 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-24

Documents

View document PDF

Capital allotment shares

Date: 05 Jun 2023

Action Date: 14 Mar 2023

Category: Capital

Type: SH01

Date: 2023-03-14

Capital : 4.776773 GBP

Documents

View document PDF

Capital allotment shares

Date: 05 Jun 2023

Action Date: 22 Dec 2022

Category: Capital

Type: SH01

Capital : 4.379404 GBP

Date: 2022-12-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2022

Action Date: 24 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-24

Documents

View document PDF

Change to a person with significant control

Date: 08 Dec 2022

Action Date: 15 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-06-15

Psc name: Ms Elspeth Finch

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 08 Dec 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-12-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2021

Action Date: 24 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2020

Action Date: 24 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jul 2020

Action Date: 17 Jul 2020

Category: Address

Type: AD01

Old address: 5th Floor 361-373 City Road London EC1V 1AS England

Change date: 2020-07-17

New address: 2 Unit 2 Pondtail Farm Coolham Road West Grinstead West Sussex RH13 8LN

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Resolution

Date: 10 Jun 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 01 Jun 2020

Action Date: 31 Dec 2019

Category: Capital

Type: SH01

Date: 2019-12-31

Capital : 3.070569 GBP

Documents

View document PDF

Capital allotment shares

Date: 29 May 2020

Action Date: 27 Mar 2020

Category: Capital

Type: SH01

Capital : 4.372998 GBP

Date: 2020-03-27

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2019

Action Date: 24 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-24

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Dec 2019

Action Date: 08 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-10-08

Psc name: Michael John Gifford

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2019

Action Date: 05 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-05

Officer name: Christopher John Mairs

Documents

View document PDF

Resolution

Date: 07 Mar 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 07 Mar 2019

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with updates

Date: 03 Dec 2018

Action Date: 24 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-24

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2018

Action Date: 08 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael John Gifford

Termination date: 2018-10-08

Documents

View document PDF

Resolution

Date: 24 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Capital allotment shares

Date: 11 Jun 2018

Action Date: 18 Jan 2018

Category: Capital

Type: SH01

Capital : 2.934753 GBP

Date: 2018-01-18

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2017

Action Date: 24 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-24

Documents

View document PDF

Capital allotment shares

Date: 27 Nov 2017

Action Date: 30 Jun 2017

Category: Capital

Type: SH01

Capital : 2.869537 GBP

Date: 2017-06-30

Documents

View document PDF

Capital allotment shares

Date: 27 Nov 2017

Action Date: 16 Jun 2017

Category: Capital

Type: SH01

Date: 2017-06-16

Capital : 2.826188 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 24 Nov 2017

Action Date: 15 Jun 2017

Category: Capital

Type: RP04SH01

Capital : 2.175947 GBP

Date: 2017-06-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Capital allotment shares

Date: 11 Aug 2017

Action Date: 15 Jun 2017

Category: Capital

Type: SH01

Date: 2017-06-15

Capital : 2.869537 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 03 Aug 2017

Action Date: 15 Jun 2017

Category: Capital

Type: SH02

Date: 2017-06-15

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2017

Action Date: 24 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-24

Officer name: Mr Martin Macdonald Grant

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2017

Action Date: 07 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Mairs

Appointment date: 2017-02-07

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2017

Action Date: 16 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-16

Officer name: Mr Damien John Patrick Lane

Documents

View document PDF

Second filing capital allotment shares

Date: 01 Jul 2017

Action Date: 22 Nov 2016

Category: Capital

Type: RP04SH01

Date: 2016-11-22

Capital : 2 GBP

Documents

View document PDF

Change account reference date company previous extended

Date: 14 Feb 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2016-11-30

New date: 2016-12-31

Documents

View document PDF

Resolution

Date: 13 Dec 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2016

Action Date: 24 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-24

Documents

View document PDF

Capital allotment shares

Date: 30 Nov 2016

Action Date: 25 Nov 2015

Category: Capital

Type: SH01

Capital : 1 GBP

Date: 2015-11-25

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2016

Action Date: 22 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-22

Officer name: Dr Michael John Gifford

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Mar 2016

Action Date: 21 Mar 2016

Category: Address

Type: AD01

New address: 5th Floor 361-373 City Road London EC1V 1AS

Old address: 522 Ben Jonson House Barbican London EC2Y 8NH United Kingdom

Change date: 2016-03-21

Documents

View document PDF

Incorporation company

Date: 25 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AWEN CONSULTANTS LIMITED

209 RUSSELL COURT,LONDON,WC1H 0ND

Number:08187741
Status:ACTIVE
Category:Private Limited Company

BUSINESS CONNECTIONS (SCOTLAND) LIMITED

DARRA CENTRE,TURRIFF,,AB53 8BP

Number:SC230902
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

J P WARD LIMITED

BEAUMONT ACCOUNTANCY FIRST FLOOR, ENTERPRISE HOUSE,MIDDLESBROUGH,TS1 3QW

Number:08176591
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MOKOM PROPERTY SERVICES LTD.

59B FORD END ROAD,BEDFORD,MK40 4JF

Number:11319814
Status:ACTIVE
Category:Private Limited Company

PROGO4GOLF LIMITED

12 RANDELL SQUARE,BURRY PORT,SA3 4QR

Number:07930825
Status:LIQUIDATION
Category:Private Limited Company

PROMOTEMEQUICK LIMITED

1A POT GREEN,BURY,BL0 9RG

Number:07093576
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