Advanced company searchLink opens in new window

INDIGO GENERATION LIMITED

Company number 09940662

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)
24 Aug 2020 TM01 Termination of appointment of Jonathan Selwyn as a director on 24 August 2020
03 Feb 2020 CS01 Confirmation statement made on 6 January 2020 with updates
31 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
14 Oct 2019 TM01 Termination of appointment of Michael John Hughes as a director on 11 October 2019
15 Feb 2019 AP01 Appointment of Mr Mehal Shah as a director on 1 February 2019
15 Feb 2019 CH01 Director's details changed for Mr Michael John Hughes on 15 February 2019
22 Jan 2019 CS01 Confirmation statement made on 6 January 2019 with updates
03 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
31 Jul 2018 AP01 Appointment of Mr Colin George Eric Corbally as a director on 1 June 2018
18 Jan 2018 CS01 Confirmation statement made on 6 January 2018 with no updates
17 Jan 2018 PSC08 Notification of a person with significant control statement
17 Jan 2018 PSC07 Cessation of Tt Nominees Limited as a person with significant control on 6 April 2016
12 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
24 Nov 2017 CH01 Director's details changed for Mr Michael John Hughes on 24 November 2017
09 Nov 2017 AD01 Registered office address changed from 5th Floor, Ergon House, Horseferry Road London SW1P 2AL England to 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD on 9 November 2017
11 Sep 2017 MR01 Registration of charge 099406620001, created on 4 September 2017
15 Aug 2017 CH01 Director's details changed for Mr Paul Barrington Williams on 15 August 2017
07 Mar 2017 AA Micro company accounts made up to 31 March 2016
24 Jan 2017 CS01 Confirmation statement made on 6 January 2017 with updates
15 Dec 2016 RP04AP01 Second filing for the appointment of Jonathan Gordon Selwyn as a director
07 Dec 2016 AA01 Previous accounting period shortened from 31 January 2017 to 31 March 2016
30 Nov 2016 AP01 Appointment of Mr Jonathan Selwyn as a director on 9 June 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 15/12/2016
25 May 2016 AD01 Registered office address changed from C/O Paul Barrington Williams Argyll House 1a All Saints Passage Wandsworth High Street London SW18 1EP England to 5th Floor, Ergon House, Horseferry Road London SW1P 2AL on 25 May 2016
27 Apr 2016 SH08 Change of share class name or designation
27 Apr 2016 SH02 Sub-division of shares on 5 April 2016