- Company Overview for INDIGO BLEW LIMITED (08439110)
- Filing history for INDIGO BLEW LIMITED (08439110)
- People for INDIGO BLEW LIMITED (08439110)
- More for INDIGO BLEW LIMITED (08439110)
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) |
---|---|---|---|
12 Jul 2024 | AA | Micro company accounts made up to 31 January 2024 | |
23 Feb 2024 | CS01 | Confirmation statement made on 23 February 2024 with no updates | |
09 Oct 2023 | AD01 | Registered office address changed from 7 Bell Yard London WC2A 2JR England to 15 Mornington Mews Cowes PO31 8AU on 9 October 2023 | |
12 Jun 2023 | AA | Micro company accounts made up to 31 January 2023 | |
14 Mar 2023 | CS01 | Confirmation statement made on 9 March 2023 with no updates | |
22 Aug 2022 | AA | Micro company accounts made up to 31 January 2022 | |
09 Mar 2022 | CS01 | Confirmation statement made on 9 March 2022 with no updates | |
29 Nov 2021 | PSC04 | Change of details for Ms Laurence Woodford Gustar as a person with significant control on 29 November 2021 | |
29 Nov 2021 | CH01 | Director's details changed for Mr Laurence Woodford Gustar on 29 November 2021 | |
29 Nov 2021 | CH01 | Director's details changed for Mrs Dorothy Mary Gustar on 29 November 2021 | |
27 Oct 2021 | AD01 | Registered office address changed from 15 Mornington Mews Cowes PO31 8AU England to 7 Bell Yard London WC2A 2JR on 27 October 2021 | |
07 Oct 2021 | AA | Unaudited abridged accounts made up to 31 January 2021 | |
18 Mar 2021 | CS01 | Confirmation statement made on 11 March 2021 with updates | |
14 Dec 2020 | SH02 | Sub-division of shares on 12 October 2020 | |
13 Oct 2020 | AD01 | Registered office address changed from Solent Accountancy Services Limited 7 Captains Parade Whippingham East Cowes Isle of Wight PO32 6GU to 15 Mornington Mews Cowes PO31 8AU on 13 October 2020 | |
12 Oct 2020 | AA | Micro company accounts made up to 31 January 2020 | |
07 Aug 2020 | TM01 | Termination of appointment of Natalie Jayne Gustar as a director on 7 August 2020 | |
07 Aug 2020 | TM01 | Termination of appointment of Paul Laurence Gustar as a director on 7 August 2020 | |
07 Aug 2020 | TM01 | Termination of appointment of Adrian George James Gustar as a director on 7 August 2020 | |
19 Mar 2020 | CS01 | Confirmation statement made on 11 March 2020 with no updates | |
30 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
12 Mar 2019 | CS01 | Confirmation statement made on 11 March 2019 with no updates | |
29 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
12 Mar 2018 | CS01 | Confirmation statement made on 11 March 2018 with no updates | |
12 Oct 2017 | AA | Accounts for a dormant company made up to 31 January 2017 |