INDIGO & LIMITED
Status | ACTIVE |
Company No. | 09888838 |
Category | Private Limited Company |
Incorporated | 25 Nov 2015 |
Age | 8 years, 6 months, 8 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 10 Jun 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
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
Resolution
Date: 07 Mar 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 07 Mar 2019
Category: Capital
Type: SH08
Documents
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
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
Resolution
Date: 24 Sep 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
Capital alter shares subdivision
Date: 03 Aug 2017
Action Date: 15 Jun 2017
Category: Capital
Type: SH02
Date: 2017-06-15
Documents
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
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
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
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
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
Resolution
Date: 13 Dec 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Capital allotment shares
Date: 30 Nov 2016
Action Date: 25 Nov 2015
Category: Capital
Type: SH01
Capital : 1 GBP
Date: 2015-11-25
Documents
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
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
Some Companies
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 |
BEAUMONT ACCOUNTANCY FIRST FLOOR, ENTERPRISE HOUSE,MIDDLESBROUGH,TS1 3QW
Number: | 08176591 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
59B FORD END ROAD,BEDFORD,MK40 4JF
Number: | 11319814 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 RANDELL SQUARE,BURRY PORT,SA3 4QR
Number: | 07930825 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
1A POT GREEN,BURY,BL0 9RG
Number: | 07093576 |
Status: | ACTIVE |
Category: | Private Limited Company |