Advanced company searchLink opens in new window

TROTMAN INDIGO PUBLISHING LIMITED

Company number 13487617

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)
09 Jul 2024 AD01 Registered office address changed from 21D Charles Street Bath BA1 1HX England to 18E Charles Street Bath BA1 1HX on 9 July 2024
02 Jul 2024 CS01 Confirmation statement made on 30 June 2024 with updates
29 May 2024 AA Micro company accounts made up to 31 December 2023
13 May 2024 SH01 Statement of capital following an allotment of shares on 30 April 2024
  • GBP 37.5093
13 May 2024 SH01 Statement of capital following an allotment of shares on 30 April 2024
  • GBP 37.5093
11 May 2024 SH01 Statement of capital following an allotment of shares on 30 April 2024
  • GBP 37.5093
10 May 2024 SH01 Statement of capital following an allotment of shares on 29 April 2024
  • GBP 25.0093
09 May 2024 PSC04 Change of details for Mr David Roger Julian Lester as a person with significant control on 29 April 2024
09 May 2024 PSC04 Change of details for Mr Edward Michael Milford as a person with significant control on 29 April 2024
09 May 2024 SH01 Statement of capital following an allotment of shares on 29 April 2024
  • GBP 25.0093
03 Jan 2024 AP01 Appointment of Ms Sarah Elizabeth Campbell as a director on 15 December 2023
03 Jan 2024 TM01 Termination of appointment of Karen Petra Green as a director on 15 December 2023
19 Jul 2023 CS01 Confirmation statement made on 30 June 2023 with updates
04 May 2023 AA Micro company accounts made up to 31 December 2022
02 Oct 2022 AA01 Current accounting period extended from 31 July 2022 to 31 December 2022
21 Sep 2022 DISS40 Compulsory strike-off action has been discontinued
20 Sep 2022 CS01 Confirmation statement made on 30 June 2022 with updates
20 Sep 2022 PSC04 Change of details for Mr David Roger Julian Lester as a person with significant control on 8 October 2021
20 Sep 2022 SH01 Statement of capital following an allotment of shares on 8 October 2021
  • GBP 1.9608
20 Sep 2022 PSC01 Notification of Edward Michael Milford as a person with significant control on 8 October 2021
20 Sep 2022 TM01 Termination of appointment of David Roger Julian Lester as a director on 20 September 2022
20 Sep 2022 AP01 Appointment of Mr Edward Michael Milford as a director on 1 March 2022
20 Sep 2022 AP01 Appointment of Ms Karen Petra Green as a director on 1 March 2022
20 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
01 Jul 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-07-01
  • GBP 1