Advanced company searchLink opens in new window

INDIGO 123 LIMITED

Company number 14680842

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)
20 Dec 2024 MR01 Registration of charge 146808420003, created on 19 December 2024
19 Nov 2024 AA Group of companies' accounts made up to 31 December 2023
23 Sep 2024 AP03 Appointment of Mrs Allison Hetherton as a secretary on 23 September 2024
07 Aug 2024 AA01 Previous accounting period shortened from 28 February 2024 to 31 December 2023
23 Jul 2024 MR01 Registration of charge 146808420002, created on 19 July 2024
24 Apr 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
24 Apr 2024 MA Memorandum and Articles of Association
04 Mar 2024 CS01 Confirmation statement made on 21 February 2024 with updates
15 Dec 2023 PSC07 Cessation of Nicholas Owens as a person with significant control on 22 March 2023
07 Sep 2023 PSC02 Notification of Ldc Gp Llp as a person with significant control on 22 March 2023
07 Sep 2023 PSC07 Cessation of Ldc Xii Lp as a person with significant control on 22 March 2023
05 Sep 2023 SH01 Statement of capital following an allotment of shares on 4 September 2023
  • GBP 7,353.08
05 Sep 2023 AP01 Appointment of Mr Rob Mckay as a director on 4 September 2023
05 May 2023 MA Memorandum and Articles of Association
06 Apr 2023 PSC01 Notification of Nicholas Owens as a person with significant control on 22 March 2023
06 Apr 2023 PSC02 Notification of Ldc Xii Lp as a person with significant control on 22 March 2023
06 Apr 2023 PSC07 Cessation of Nicholas David Owens as a person with significant control on 22 March 2023
06 Apr 2023 PSC07 Cessation of David John Evans as a person with significant control on 22 March 2023
06 Apr 2023 SH01 Statement of capital following an allotment of shares on 22 March 2023
  • GBP 7,326.7
05 Apr 2023 SH02 Sub-division of shares on 22 March 2023
05 Apr 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Acquisition of shares 22/03/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
30 Mar 2023 AD01 Registered office address changed from Capital Building Tyndall Street Cardiff CF10 4AZ United Kingdom to 1 Caspian Way Cardiff CF10 4DQ on 30 March 2023
30 Mar 2023 AP01 Appointment of Mr Gehan Chamindra Bandara Talwatte as a director on 22 March 2023
30 Mar 2023 AP01 Appointment of Mr Simon Arthur Davidson Morse as a director on 22 March 2023
30 Mar 2023 AP01 Appointment of Mr Oliver Joseph Schofield as a director on 22 March 2023