Advanced company searchLink opens in new window

BOUDICA INDIGO LIMITED

Company number 09324369

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)
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
  • GBP 150,002
11 Jan 2018 SH01 Statement of capital following an allotment of shares on 4 April 2017
  • GBP 34,502
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
  • GBP 9,502
08 Jan 2018 SH01 Statement of capital following an allotment of shares on 5 October 2017
  • GBP 162,502
08 Jan 2018 SH01 Statement of capital following an allotment of shares on 7 December 2017
  • GBP 165,002
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
  • RES01 ‐ Resolution of alteration of Articles of Association
13 Jun 2017 SH01 Statement of capital following an allotment of shares on 8 May 2017
  • GBP 2
13 Jun 2017 SH01 Statement of capital following an allotment of shares on 30 May 2017
  • GBP 2
13 Jun 2017 SH01 Statement of capital following an allotment of shares on 11 April 2017
  • GBP 2
13 Jun 2017 SH01 Statement of capital following an allotment of shares on 7 April 2017
  • GBP 2
13 Jun 2017 SH01 Statement of capital following an allotment of shares on 4 April 2017
  • GBP 2
13 Jun 2017 SH01 Statement of capital following an allotment of shares on 8 December 2016
  • GBP 2
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
  • GBP 2
24 Nov 2014 NEWINC Incorporation
Statement of capital on 2014-11-24
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted