- Company Overview for INDIGO LEGAL SOLUTIONS LIMITED (02932494)
- Filing history for INDIGO LEGAL SOLUTIONS LIMITED (02932494)
- People for INDIGO LEGAL SOLUTIONS LIMITED (02932494)
- Charges for INDIGO LEGAL SOLUTIONS LIMITED (02932494)
- More for INDIGO LEGAL SOLUTIONS LIMITED (02932494)
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
|
|
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
|
|
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
|
|
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
|
|
04 Feb 2014 | CERTNM |
Company name changed legato computer services LIMITED\certificate issued on 04/02/14
|
|
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 |