Advanced company searchLink opens in new window

INDIGO LEGAL SOLUTIONS LIMITED

Company number 02932494

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Jun 2019 TM01 Termination of appointment of Paul Gareth Davis as a director on 30 April 2019
06 Jun 2019 AP01 Appointment of Mr David Patrick Webber as a director on 30 April 2019
06 Jun 2019 AP01 Appointment of Mr Mark Adrian Stuart Stevens as a director on 30 April 2019
28 May 2019 TM01 Termination of appointment of Kate Davis as a director on 30 April 2019
28 May 2019 AD01 Registered office address changed from Stag Gates House 63/64 the Avenue Southampton SO17 1XS to Brindley Lodge Brownwich Lane Titchfield Hampshire PO14 4NZ on 28 May 2019
24 May 2019 TM01 Termination of appointment of Sally Jane Barrett as a director on 30 April 2019
24 May 2019 TM02 Termination of appointment of Sally Jane Barrett as a secretary on 30 April 2019
31 Aug 2018 AA Total exemption full accounts made up to 30 April 2018
19 Jun 2018 MR04 Satisfaction of charge 2 in full
08 Jun 2018 CS01 Confirmation statement made on 24 May 2018 with no updates
04 Dec 2017 AA Total exemption full accounts made up to 30 April 2017
31 May 2017 CS01 Confirmation statement made on 24 May 2017 with updates
03 Mar 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Feb 2017 SH08 Change of share class name or designation
17 Jan 2017 TM01 Termination of appointment of Elizabeth Katherine Webber as a director on 30 December 2016
14 Sep 2016 AA Total exemption small company accounts made up to 30 April 2016
27 Jun 2016 AR01 Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 50
29 Oct 2015 AA Total exemption small company accounts made up to 30 April 2015
22 Jun 2015 AR01 Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 50
17 Dec 2014 AA Total exemption small company accounts made up to 30 April 2014
24 Jun 2014 AR01 Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-06-24
  • GBP 50
04 Feb 2014 CERTNM Company name changed legato computer services LIMITED\certificate issued on 04/02/14
  • RES15 ‐ Change company name resolution on 2014-02-03
  • NM01 ‐ Change of name by resolution
25 Jul 2013 AA Total exemption small company accounts made up to 30 April 2013
11 Jun 2013 AR01 Annual return made up to 24 May 2013 with full list of shareholders
25 Oct 2012 AA Total exemption small company accounts made up to 30 April 2012