Advanced company searchLink opens in new window

INDIE MARKETS GROUP LTD

Company number 12454604

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)
14 Oct 2024 AA Accounts for a dormant company made up to 30 June 2024
14 Oct 2024 AA01 Previous accounting period extended from 29 February 2024 to 30 June 2024
12 Sep 2024 CS01 Confirmation statement made on 12 September 2024 with updates
11 Sep 2024 AP01 Appointment of Mr Andreas Anastasiou as a director on 13 August 2024
27 Aug 2024 SH03 Purchase of own shares.
23 Aug 2024 SH06 Cancellation of shares. Statement of capital on 13 August 2024
  • GBP 90
15 Aug 2024 SH01 Statement of capital following an allotment of shares on 13 August 2024
  • GBP 120
17 Jul 2024 CERTNM Company name changed triangle tap co LIMITED\certificate issued on 17/07/24
  • RES15 ‐ Change company name resolution on 2024-07-16
04 Apr 2024 TM01 Termination of appointment of David Robert Williams as a director on 28 June 2021
13 Feb 2024 CS01 Confirmation statement made on 10 February 2024 with no updates
23 Mar 2023 AA Accounts for a dormant company made up to 28 February 2023
09 Mar 2023 CS01 Confirmation statement made on 10 February 2023 with no updates
14 Jul 2022 AA Accounts for a dormant company made up to 28 February 2022
17 Feb 2022 CS01 Confirmation statement made on 10 February 2022 with no updates
23 Dec 2021 CH01 Director's details changed for Mr Timothy David Haggis on 18 September 2021
23 Dec 2021 PSC04 Change of details for Mr Timothy David Haggis as a person with significant control on 18 September 2021
02 Nov 2021 AD01 Registered office address changed from Montrose House Clayhill Park Neston Cheshire CH64 3RU United Kingdom to Bretton House Bell Meadow Business Park, Park Lane Pulford Chester CH4 9EP on 2 November 2021
21 Jun 2021 AA Accounts for a dormant company made up to 28 February 2021
23 Feb 2021 CS01 Confirmation statement made on 10 February 2021 with no updates
17 Feb 2020 AD01 Registered office address changed from Montrose House Clayhill Park Neston Chesire CH64 3RU United Kingdom to Montrose House Clayhill Park Neston Cheshire CH64 3RU on 17 February 2020
11 Feb 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-02-11
  • GBP 30