Advanced company searchLink opens in new window

INDIGOZEST LIMITED

Company number 07242603

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)
13 Nov 2024 AA Total exemption full accounts made up to 31 May 2024
15 May 2024 CS01 Confirmation statement made on 4 May 2024 with updates
15 May 2024 CH01 Director's details changed for Mr Nicolai Landschultz on 15 May 2024
15 May 2024 CH01 Director's details changed for Mr Philip Atkins on 15 May 2024
24 Dec 2023 AA Total exemption full accounts made up to 31 May 2023
04 May 2023 CS01 Confirmation statement made on 4 May 2023 with updates
23 Dec 2022 PSC04 Change of details for Mr Nicolai Landschultz as a person with significant control on 22 December 2022
22 Dec 2022 CH03 Secretary's details changed for Mr Nicolai Landschultz on 22 December 2022
15 Nov 2022 AA Total exemption full accounts made up to 31 May 2022
10 May 2022 CS01 Confirmation statement made on 4 May 2022 with updates
31 Aug 2021 AA Total exemption full accounts made up to 31 May 2021
27 May 2021 CS01 Confirmation statement made on 4 May 2021 with updates
04 Jan 2021 CH01 Director's details changed for Mr Paul Joseph Laventure on 4 January 2021
04 Jan 2021 CH01 Director's details changed for Mrs Chhaya Landschultz on 4 January 2021
04 Jan 2021 PSC04 Change of details for Mr Nicolai Landschultz as a person with significant control on 4 January 2021
04 Jan 2021 CH03 Secretary's details changed for Mr Nicolai Landschultz on 4 January 2021
04 Jan 2021 CH01 Director's details changed for Mr Philip Atkins on 4 January 2021
04 Jan 2021 AD01 Registered office address changed from Cp House Otterspool Way Watford Hertfordshire WD25 8HR England to Unit 7 Kings Park Industrial Estate Primrose Hill Kings Langley Hertfordshire WD4 8st on 4 January 2021
15 Dec 2020 AA Total exemption full accounts made up to 31 May 2020
01 Jun 2020 CS01 Confirmation statement made on 4 May 2020 with updates
03 Dec 2019 AA Total exemption full accounts made up to 31 May 2019
03 Sep 2019 SH10 Particulars of variation of rights attached to shares
02 Sep 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Jul 2019 CH01 Director's details changed for Mr Paul Joseph Laventure on 20 July 2019
20 Jul 2019 CH01 Director's details changed for Mrs Chhaya Landschultz on 20 July 2019