- Company Overview for INDIGO IT TOPCO LIMITED (10151756)
- Filing history for INDIGO IT TOPCO LIMITED (10151756)
- People for INDIGO IT TOPCO LIMITED (10151756)
- More for INDIGO IT TOPCO LIMITED (10151756)
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) |
---|---|---|---|
12 Dec 2019 | AA | Group of companies' accounts made up to 31 March 2019 | |
26 Apr 2019 | CS01 | Confirmation statement made on 26 April 2019 with no updates | |
02 Jan 2019 | AA | Group of companies' accounts made up to 31 March 2018 | |
03 Dec 2018 | AP01 | Appointment of Mr Geoffrey Christopher Yates-Kneen as a director on 30 November 2018 | |
19 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
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 | |
22 Jan 2018 | SH08 | Change of share class name or designation | |
19 Jan 2018 | SH02 | Sub-division of shares on 9 January 2018 | |
19 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
22 Dec 2017 | AA | Full accounts made up to 31 March 2017 | |
15 Nov 2017 | TM01 | Termination of appointment of David Richard Mezher as a director on 10 November 2017 | |
10 May 2017 | CS01 | Confirmation statement made on 26 April 2017 with updates | |
30 Mar 2017 | RP04AP01 | Second filing for the appointment of Thomas Laurence Wrenn as a director | |
28 Feb 2017 | AP01 | Appointment of Mr Allan Leigh Wood as a director on 19 December 2016 | |
12 Oct 2016 | AP01 | Appointment of Mr David Richard Mezher as a director on 11 October 2016 | |
26 Aug 2016 | SH02 | Sub-division of shares on 23 June 2016 | |
19 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 23 June 2016
|
|
08 Jul 2016 | SH08 | Change of share class name or designation | |
04 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
29 Jun 2016 | AD01 | Registered office address changed from Brettenham House Lancaster Place London WC2E 7EN England to Big Studios 1 East Poultry Avenue London EC1A 9PT on 29 June 2016 | |
29 Jun 2016 | AP01 | Appointment of Mr Peter Mark Sweetbaum as a director on 23 June 2016 | |
01 Jun 2016 | AA01 | Current accounting period shortened from 30 April 2017 to 31 March 2017 | |
01 Jun 2016 | TM01 | Termination of appointment of William John Yates as a director on 27 May 2016 |