- 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) |
---|---|---|---|
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
|
|
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 |