- Company Overview for INDIGO GENERATION LIMITED (09940662)
- Filing history for INDIGO GENERATION LIMITED (09940662)
- People for INDIGO GENERATION LIMITED (09940662)
- Charges for INDIGO GENERATION LIMITED (09940662)
- More for INDIGO GENERATION LIMITED (09940662)
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) |
---|---|---|---|
06 Jan 2025 | AD01 | Registered office address changed from 10 Lower Thames Street London EC3R 6EN England to 10 Lower Thames Street London EC3R 6AF on 6 January 2025 | |
04 Jan 2025 | CS01 | Confirmation statement made on 4 January 2025 with updates | |
08 Oct 2024 | AA01 | Previous accounting period extended from 31 March 2024 to 30 September 2024 | |
02 Oct 2024 | PSC05 | Change of details for Bagnall Energy Limited as a person with significant control on 30 September 2024 | |
02 Oct 2024 | AD01 | Registered office address changed from 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD England to 10 Lower Thames Street London EC3R 6EN on 2 October 2024 | |
02 Oct 2024 | CH02 | Director's details changed for Thames Street Services Limited on 30 September 2024 | |
02 Oct 2024 | CH01 | Director's details changed for Mr Mehal Shah on 30 September 2024 | |
20 Mar 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
01 Feb 2024 | TM01 | Termination of appointment of Vimal Futermal Jain as a director on 31 January 2024 | |
15 Jan 2024 | CS01 | Confirmation statement made on 4 January 2024 with no updates | |
31 Jan 2023 | CS01 | Confirmation statement made on 4 January 2023 with updates | |
21 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
02 Nov 2022 | AP01 | Appointment of Mr Vimal Futermal Jain as a director on 2 November 2022 | |
14 Mar 2022 | TM01 | Termination of appointment of Paul Barrington Williams as a director on 10 March 2022 | |
18 Jan 2022 | CS01 | Confirmation statement made on 6 January 2022 with updates | |
17 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
27 Oct 2021 | MR01 | Registration of charge 099406620002, created on 27 October 2021 | |
08 Jul 2021 | AP02 | Appointment of Thames Street Services Limited as a director on 21 June 2021 | |
08 Jul 2021 | TM01 | Termination of appointment of Colin George Eric Corbally as a director on 21 June 2021 | |
18 May 2021 | PSC05 | Change of details for Bagnall Energy Limited as a person with significant control on 18 May 2021 | |
18 May 2021 | PSC02 | Notification of Bagnall Energy Limited as a person with significant control on 1 April 2021 | |
18 May 2021 | PSC09 | Withdrawal of a person with significant control statement on 18 May 2021 | |
30 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
18 Feb 2021 | CS01 | Confirmation statement made on 6 January 2021 with updates | |
08 Feb 2021 | CH01 | Director's details changed for Mr Mehal Shah on 14 March 2020 |