Advanced company searchLink opens in new window

INDIGO IT TOPCO LIMITED

Company number 10151756

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)
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
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • RES13 ‐ Sub divsion and re designation 09/01/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 2
08 Jul 2016 SH08 Change of share class name or designation
04 Jul 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Subdivsion and creation of shares 23/06/2016
  • RES11 ‐ Resolution of removal of pre-emption rights
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