Advanced company searchLink opens in new window

INDIGO IT TRUSTEE LIMITED

Company number 10151632

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)
30 May 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Mar 2023 GAZ1(A) First Gazette notice for voluntary strike-off
06 Mar 2023 DS01 Application to strike the company off the register
17 Jan 2023 SH19 Statement of capital on 17 January 2023
  • GBP 1
17 Jan 2023 SH20 Statement by Directors
17 Jan 2023 CAP-SS Solvency Statement dated 31/12/22
17 Jan 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
15 Dec 2022 AA01 Previous accounting period shortened from 31 March 2022 to 31 December 2021
03 May 2022 CS01 Confirmation statement made on 26 April 2022 with no updates
11 Jan 2022 TM01 Termination of appointment of Thomas Laurence Wrenn as a director on 29 December 2021
06 Jan 2022 AA Full accounts made up to 31 March 2021
06 Dec 2021 AD01 Registered office address changed from Fountain House Fenchurch Street London EC3M 5DJ England to Lowry Mill Lees Street Swinton Manchester M27 6DB on 6 December 2021
10 Sep 2021 CH01 Director's details changed for Mr Andrew David Paul Insley on 1 September 2021
30 Apr 2021 CS01 Confirmation statement made on 26 April 2021 with no updates
12 Jan 2021 AA Full accounts made up to 31 March 2020
24 Sep 2020 AD01 Registered office address changed from 40 Bernard Street London WC1N 1LE England to Fountain House Fenchurch Street London EC3M 5DJ on 24 September 2020
27 Apr 2020 CS01 Confirmation statement made on 26 April 2020 with no updates
06 Apr 2020 CH01 Director's details changed for Mr Thomas Laurence Wrenn on 6 April 2020
11 Dec 2019 AA Full accounts made up to 31 March 2019
26 Apr 2019 CS01 Confirmation statement made on 26 April 2019 with no updates
03 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
26 Apr 2018 CS01 Confirmation statement made on 26 April 2018 with no updates
09 Apr 2018 AD01 Registered office address changed from Big Studios 1 East Poultry Avenue London EC1A 9PT England to 40 Bernard Street London WC1N 1LE on 9 April 2018
14 Feb 2018 AP01 Appointment of Mr Andrew David Paul Insley as a director on 8 February 2018
03 Jan 2018 AA Total exemption full accounts made up to 31 March 2017