Advanced company searchLink opens in new window

INDIGO TRADING COMPANY LIMITED

Company number 04347121

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)
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
  • GBP 2
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
  • GBP 2
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