- Company Overview for INDIGO TRADING COMPANY LIMITED (04347121)
- Filing history for INDIGO TRADING COMPANY LIMITED (04347121)
- People for INDIGO TRADING COMPANY LIMITED (04347121)
- More for INDIGO TRADING COMPANY LIMITED (04347121)
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) |
---|---|---|---|
09 Sep 2015 | AD01 | Registered office address changed from , 25 Floral Street, Covent Garden, London, WC2E 9DS to C/O Wheawill & Sudworth Ltd 35 Westgate Huddersfield HD1 1PA on 9 September 2015 | |
18 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
06 Jan 2015 | AR01 |
Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-06
|
|
03 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
22 Jan 2014 | AR01 |
Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-01-22
|
|
13 Feb 2013 | AA | Total exemption full accounts made up to 30 June 2012 | |
29 Jan 2013 | AR01 | Annual return made up to 4 January 2013 with full list of shareholders | |
29 Jan 2013 | CH02 | Director's details changed for Jumping Developments Limited on 29 January 2013 | |
29 Jan 2013 | CH04 | Secretary's details changed for Harrier No1 Ltd on 29 January 2013 | |
22 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
24 Jan 2012 | AR01 | Annual return made up to 4 January 2012 with full list of shareholders | |
24 Mar 2011 | AA | Total exemption full accounts made up to 30 June 2010 | |
18 Jan 2011 | AR01 | Annual return made up to 4 January 2011 with full list of shareholders | |
03 Jun 2010 | AA | Total exemption full accounts made up to 30 June 2009 | |
26 Jan 2010 | AR01 | Annual return made up to 4 January 2010 with full list of shareholders | |
26 Jan 2010 | CH01 | Director's details changed for Piers Minoprio on 4 January 2010 | |
26 Jan 2010 | AD02 | Register inspection address has been changed | |
26 Jan 2010 | CH02 | Director's details changed for Jumping Developments Limited on 4 January 2010 | |
26 Jan 2010 | CH04 | Secretary's details changed for Harrier No1 Ltd on 4 January 2010 | |
20 Feb 2009 | 363a | Return made up to 04/01/09; full list of members | |
07 Oct 2008 | AA | Total exemption full accounts made up to 30 June 2008 | |
18 Jun 2008 | 288a | Director appointed jumping developments LIMITED | |
18 Jun 2008 | 288b | Appointment terminated director giles anslow-wilson | |
03 Apr 2008 | AA | Total exemption full accounts made up to 30 June 2007 | |
25 Jan 2008 | 363a | Return made up to 04/01/08; full list of members |