- Company Overview for INDIGO 123 LIMITED (14680842)
- Filing history for INDIGO 123 LIMITED (14680842)
- People for INDIGO 123 LIMITED (14680842)
- Charges for INDIGO 123 LIMITED (14680842)
- More for INDIGO 123 LIMITED (14680842)
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
|
|
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
|
|
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
|
|
05 Apr 2023 | SH02 | Sub-division of shares on 22 March 2023 | |
05 Apr 2023 | RESOLUTIONS |
Resolutions
|
|
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 |