Advanced company searchLink opens in new window

INDIGO BLEW LIMITED

Company number 08439110

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)
17 Mar 2017 CS01 Confirmation statement made on 11 March 2017 with updates
28 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
02 May 2016 AR01 Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-05-02
  • GBP 5
20 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
31 Mar 2015 AR01 Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 5
28 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
23 Jun 2014 AD01 Registered office address changed from 70 Cockleton Lane Cowes Isle of Wight PO31 8QD on 23 June 2014
07 Apr 2014 AR01 Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 5
05 Jun 2013 AA01 Current accounting period shortened from 31 March 2014 to 31 January 2014
28 Mar 2013 SH01 Statement of capital following an allotment of shares on 28 March 2013
  • GBP 5
28 Mar 2013 AP01 Appointment of Mr Adrian George James Gustar as a director
28 Mar 2013 AP01 Appointment of Ms Natalie Jayne Gustar as a director
28 Mar 2013 AP01 Appointment of Mr Paul Laurence Gustar as a director
28 Mar 2013 AP01 Appointment of Mrs Dorothy Gustar as a director
28 Mar 2013 AP01 Appointment of Mr Laurence Woodford Gustar as a director
11 Mar 2013 TM01 Termination of appointment of Yomtov Jacobs as a director
11 Mar 2013 NEWINC Incorporation