Advanced company searchLink opens in new window

INDIGO ENVIRONMENTAL HOLDINGS LIMITED

Company number 11738577

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)
13 Feb 2025 TM01 Termination of appointment of James Patrick Pochin as a director on 2 January 2025
13 Feb 2025 TM02 Termination of appointment of James Patrick Pochin as a secretary on 2 January 2025
13 Feb 2025 AP01 Appointment of Mark James Foster as a director on 2 January 2025
13 Feb 2025 AP03 Appointment of Mark James Foster as a secretary on 2 January 2025
20 Dec 2024 CS01 Confirmation statement made on 20 December 2024 with no updates
20 Oct 2024 AA Audit exemption subsidiary accounts made up to 31 December 2023
20 Oct 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/23
20 Oct 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/23
20 Oct 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/23
20 Dec 2023 CS01 Confirmation statement made on 20 December 2023 with no updates
25 Sep 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
25 Sep 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
25 Sep 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
25 Sep 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
03 Mar 2023 RP04CS01 Second filing of Confirmation Statement dated 20 December 2022
28 Dec 2022 CS01 Confirmation statement made on 20 December 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholders information) was registered on 03/03/2023
03 Nov 2022 CH01 Director's details changed for Mr John Andrew Gallemore on 31 October 2022
02 Nov 2022 CH01 Director's details changed for Mr James Patrick Pochin on 31 October 2022
02 Nov 2022 CH03 Secretary's details changed for Mr James Patrick Pochin on 31 October 2022
01 Nov 2022 PSC05 Change of details for Thg Eco Limited as a person with significant control on 31 October 2022
31 Oct 2022 AD01 Registered office address changed from , 5th Floor, Voyager House Chicago Avenue, Manchester Airport, Manchester, M90 3DQ, England to Icon 1 7-9 Sunbank Lane Ringway Altrincham WA15 0AF on 31 October 2022
06 Oct 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
06 Oct 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
06 Oct 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
06 Oct 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21