- Company Overview for INDIGOFERA DISTRIBUTION LIMITED (06172140)
- Filing history for INDIGOFERA DISTRIBUTION LIMITED (06172140)
- People for INDIGOFERA DISTRIBUTION LIMITED (06172140)
- Charges for INDIGOFERA DISTRIBUTION LIMITED (06172140)
- Insolvency for INDIGOFERA DISTRIBUTION LIMITED (06172140)
- More for INDIGOFERA DISTRIBUTION LIMITED (06172140)
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) |
---|---|---|---|
13 Mar 2017 | CS01 | Confirmation statement made on 13 March 2017 with updates | |
06 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 31 May 2016
|
|
28 Feb 2017 | AA | Full accounts made up to 31 May 2016 | |
23 May 2016 | TM01 | Termination of appointment of Claudia Sodano as a director on 20 May 2016 | |
22 Mar 2016 | AR01 |
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
|
|
18 Jan 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
02 Apr 2015 | AR01 |
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
|
|
19 Dec 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
01 Dec 2014 | AP01 | Appointment of Claudia Sodano as a director on 1 December 2014 | |
08 Apr 2014 | AR01 |
Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-04-08
|
|
16 Dec 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
04 Apr 2013 | AR01 | Annual return made up to 20 March 2013 with full list of shareholders | |
13 Nov 2012 | AA | Accounts for a small company made up to 31 May 2012 | |
13 Nov 2012 | SH01 |
Statement of capital following an allotment of shares on 31 May 2012
|
|
06 Aug 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
03 Apr 2012 | AA | Accounts for a small company made up to 31 May 2011 | |
27 Mar 2012 | AR01 | Annual return made up to 20 March 2012 with full list of shareholders | |
19 Mar 2012 | AD01 | Registered office address changed from Unit 3 3Rd Floor 19 - 23 Kingsland Road London E2 8AA on 19 March 2012 | |
25 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
16 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
30 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
11 May 2011 | AR01 | Annual return made up to 20 March 2011 with full list of shareholders | |
11 May 2011 | CH03 | Secretary's details changed for Beverley Jenkins on 20 March 2011 | |
11 May 2011 | CH01 | Director's details changed for Abby Victoria Cornelius on 20 March 2011 | |
11 May 2011 | CH01 | Director's details changed for Nicholas Stavrakakis on 20 March 2011 |