INDIGO CONSULTING GROUP LTD
Status | ACTIVE |
Company No. | 10266233 |
Category | Private Limited Company |
Incorporated | 06 Jul 2016 |
Age | 7 years, 9 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
INDIGO CONSULTING GROUP LTD is an active private limited company with number 10266233. It was incorporated 7 years, 9 months, 21 days ago, on 06 July 2016. The company address is One Smarts Place One Smarts Place, London, WC2B 5LW, England.
Company Fillings
Resolution
Date: 02 Aug 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 19 Jul 2023
Action Date: 05 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-05
Documents
Notification of a person with significant control
Date: 14 Jul 2023
Action Date: 01 Jul 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Ryan Tax Services Uk Limited
Notification date: 2023-07-01
Documents
Change account reference date company current extended
Date: 14 Jul 2023
Action Date: 31 Dec 2023
Category: Accounts
Type: AA01
New date: 2023-12-31
Made up date: 2023-08-31
Documents
Cessation of a person with significant control
Date: 14 Jul 2023
Action Date: 01 Jul 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-07-01
Psc name: Peter Kane
Documents
Change registered office address company with date old address new address
Date: 14 Jul 2023
Action Date: 14 Jul 2023
Category: Address
Type: AD01
Old address: 66 the Transmitting Station Great North Road Brookmans Park Hatfield Hertfordshire AL9 6NE England
Change date: 2023-07-14
New address: One Smarts Place 4th Floor London WC2B 5LW
Documents
Termination director company with name termination date
Date: 14 Jul 2023
Action Date: 01 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Kane
Termination date: 2023-07-01
Documents
Appoint person director company with name date
Date: 14 Jul 2023
Action Date: 01 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jon Charles Sweet
Appointment date: 2023-07-01
Documents
Appoint person director company with name date
Date: 14 Jul 2023
Action Date: 01 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr George Brinton Ryan
Appointment date: 2023-07-01
Documents
Capital allotment shares
Date: 30 Jun 2023
Action Date: 01 Mar 2017
Category: Capital
Type: SH01
Capital : 50,100 GBP
Date: 2017-03-01
Documents
Accounts with accounts type total exemption full
Date: 16 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Termination director company with name termination date
Date: 04 Dec 2022
Action Date: 30 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lee Jonathan Marie
Termination date: 2022-11-30
Documents
Capital allotment shares
Date: 22 Nov 2022
Action Date: 22 Nov 2022
Category: Capital
Type: SH01
Date: 2022-11-22
Capital : 51,200 GBP
Documents
Confirmation statement with updates
Date: 05 Jul 2022
Action Date: 05 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-05
Documents
Accounts with accounts type total exemption full
Date: 19 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Capital allotment shares
Date: 17 Feb 2022
Action Date: 14 Feb 2022
Category: Capital
Type: SH01
Capital : 51,100 GBP
Date: 2022-02-14
Documents
Confirmation statement with no updates
Date: 05 Aug 2021
Action Date: 05 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-05
Documents
Accounts with accounts type total exemption full
Date: 28 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 06 Jul 2020
Action Date: 05 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-05
Documents
Accounts with accounts type total exemption full
Date: 25 Jun 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 19 Jul 2019
Action Date: 05 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-05
Documents
Accounts with accounts type micro entity
Date: 10 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Change registered office address company with date old address new address
Date: 28 Nov 2018
Action Date: 28 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-28
New address: 66 the Transmitting Station Great North Road Brookmans Park Hatfield Hertfordshire AL9 6NE
Old address: The Transmitting Station Great North Road Brookmans Park Hatfield AL9 6NE England
Documents
Change registered office address company with date old address new address
Date: 25 Oct 2018
Action Date: 25 Oct 2018
Category: Address
Type: AD01
Change date: 2018-10-25
Old address: Maple House High Street Potters Bar EN6 5BS England
New address: The Transmitting Station Great North Road Brookmans Park Hatfield AL9 6NE
Documents
Confirmation statement with no updates
Date: 12 Jul 2018
Action Date: 05 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-05
Documents
Accounts with accounts type unaudited abridged
Date: 04 Apr 2018
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Appoint person director company with name date
Date: 07 Mar 2018
Action Date: 01 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-03-01
Officer name: Mr Lee Jonathan Marie
Documents
Change account reference date company previous extended
Date: 11 Sep 2017
Action Date: 31 Aug 2017
Category: Accounts
Type: AA01
Made up date: 2017-07-31
New date: 2017-08-31
Documents
Confirmation statement with updates
Date: 05 Jul 2017
Action Date: 05 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-05
Documents
Capital allotment shares
Date: 30 May 2017
Action Date: 28 Feb 2017
Category: Capital
Type: SH01
Date: 2017-02-28
Capital : 50,000 GBP
Documents
Change registered office address company with date old address new address
Date: 24 Apr 2017
Action Date: 24 Apr 2017
Category: Address
Type: AD01
Old address: C/O Evans Mockler Limited 5 Beauchamp Court Victors Way Barnet Greater London EN5 5TZ United Kingdom
Change date: 2017-04-24
New address: Maple House High Street Potters Bar EN6 5BS
Documents
Some Companies
DEAL HOUSE,CHISLEHURST,BR7 5BN
Number: | 04235146 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 STRAWBERRY VALE,TWICKENHAM,TW1 4RX
Number: | 09756373 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 CHAPEL LANE,NOTTINGHAM,NG5 7DR
Number: | 06345010 |
Status: | ACTIVE |
Category: | Private Limited Company |
R.MC ELECTRICAL TECHNICAL SERVICES LTD
TAX MATTERS,INVERNESS,IV1 1SG
Number: | SC586577 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 ABBEY VIEW,LONDON,NW7 4PB
Number: | 10189916 |
Status: | ACTIVE |
Category: | Private Limited Company |
THUNDERSTORM ENTERTAINMENT LTD
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11043373 |
Status: | ACTIVE |
Category: | Private Limited Company |