Advanced company searchLink opens in new window

INDIGOVISION GROUP LIMITED

Company number SC208809

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)
29 Apr 2024 CS01 Confirmation statement made on 24 April 2024 with no updates
13 Mar 2024 AA Full accounts made up to 31 December 2022
15 Jan 2024 AP01 Appointment of Viviane Merendi Damiao as a director on 29 December 2023
15 Jan 2024 TM01 Termination of appointment of Oscar Lynn Alexander Henken as a director on 29 December 2023
05 May 2023 CS01 Confirmation statement made on 24 April 2023 with no updates
05 Jan 2023 AA Full accounts made up to 31 December 2021
20 Dec 2022 CH01 Director's details changed for Katherine Ann Maher on 20 December 2022
14 Nov 2022 CH01 Director's details changed for Katherine Ann Maher on 14 March 2022
25 Oct 2022 CH01 Director's details changed for Mr Oscar Lynn Alexander Henken on 4 October 2022
13 May 2022 CS01 Confirmation statement made on 24 April 2022 with no updates
12 May 2022 RP04CS01 Second filing of Confirmation Statement dated 24 April 2021
04 May 2022 CH01 Director's details changed for Katherine Ann Maher on 31 March 2022
10 Mar 2022 TM01 Termination of appointment of Daniel George Pekofske as a director on 28 February 2022
10 Mar 2022 AP01 Appointment of Katherine Ann Maher as a director on 28 February 2022
13 Dec 2021 AA Full accounts made up to 31 December 2020
16 Sep 2021 AD01 Registered office address changed from Charles Darwin House the Edinburgh Technopole Milton Bridge, Edinburgh Midlothian EH26 0PY to Caledonian Exchange 1st Floor 19a Canning Street Edinburgh EH3 8HE on 16 September 2021
30 Apr 2021 CS01 Confirmation statement made on 24 April 2021 with no updates
  • ANNOTATION Second Filing The information on the form CS01 has been replaced by a second filing on 12/05/2022
11 Mar 2021 TM01 Termination of appointment of Christopher Paul Lea as a director on 31 December 2020
13 Aug 2020 SH05 Statement of capital on 10 August 2020
  • GBP 75,022.83
    Cancellation of treasury shares. Treasury capital:
  • GBP 0 on 10 August 2020
10 Jul 2020 MR04 Satisfaction of charge SC2088090003 in full
30 Jun 2020 AA Group of companies' accounts made up to 31 December 2019
23 Jun 2020 MAR Re-registration of Memorandum and Articles
23 Jun 2020 CERT10 Certificate of re-registration from Public Limited Company to Private
23 Jun 2020 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
23 Jun 2020 RR02 Re-registration from a public company to a private limited company