- Company Overview for BOUDICA INDIGO LIMITED (09324369)
- Filing history for BOUDICA INDIGO LIMITED (09324369)
- People for BOUDICA INDIGO LIMITED (09324369)
- Charges for BOUDICA INDIGO LIMITED (09324369)
- More for BOUDICA INDIGO LIMITED (09324369)
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) |
---|---|---|---|
27 Nov 2018 | TM01 | Termination of appointment of Ian Stanley Davies as a director on 20 November 2018 | |
30 Aug 2018 | AA01 | Previous accounting period shortened from 30 November 2017 to 29 November 2017 | |
01 Mar 2018 | CS01 | Confirmation statement made on 24 November 2017 with updates | |
11 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 21 August 2017
|
|
11 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 4 April 2017
|
|
09 Jan 2018 | SH08 | Change of share class name or designation | |
08 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 8 December 2016
|
|
08 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 5 October 2017
|
|
08 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 7 December 2017
|
|
24 Oct 2017 | MR01 | Registration of charge 093243690001, created on 13 October 2017 | |
20 Jun 2017 | MA | Memorandum and Articles of Association | |
20 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
13 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 8 May 2017
|
|
13 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 30 May 2017
|
|
13 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 11 April 2017
|
|
13 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 7 April 2017
|
|
13 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 4 April 2017
|
|
13 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 8 December 2016
|
|
22 Mar 2017 | AD01 | Registered office address changed from Suite C 1st Floor, Hinksey Court, West Way, Botley Oxford Oxfordshire OX2 9JU England to 78 Perryn Road London W3 7LX on 22 March 2017 | |
05 Jan 2017 | CS01 | Confirmation statement made on 24 November 2016 with updates | |
05 Jan 2017 | AA | Accounts for a dormant company made up to 30 November 2016 | |
18 Sep 2016 | AD01 | Registered office address changed from 7 Bertie Road Cumnor Oxford OX2 9PS to Suite C 1st Floor, Hinksey Court, West Way, Botley Oxford Oxfordshire OX2 9JU on 18 September 2016 | |
01 Jun 2016 | AA | Accounts for a dormant company made up to 30 November 2015 | |
07 Dec 2015 | AR01 |
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
|
|
24 Nov 2014 | NEWINC |
Incorporation
Statement of capital on 2014-11-24
|