INDIGO RETAIL TECHNOLOGY LIMITED

Company Documents

DateDescription
18/03/2518 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/03/2518 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

31/12/2431 December 2024 First Gazette notice for voluntary strike-off

View Document

31/12/2431 December 2024 First Gazette notice for voluntary strike-off

View Document

18/12/2418 December 2024 Application to strike the company off the register

View Document

03/12/243 December 2024 Accounts for a dormant company made up to 2024-05-30

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

14/11/2314 November 2023 Termination of appointment of Stacey Smotherman as a director on 2023-10-23

View Document

09/10/239 October 2023 Accounts for a dormant company made up to 2023-05-30

View Document

28/03/2328 March 2023 Change of details for Indigo Retail Holdings Limited as a person with significant control on 2017-02-01

View Document

27/03/2327 March 2023 Change of details for Indigo Retail Holdings as a person with significant control on 2023-02-24

View Document

27/03/2327 March 2023 Termination of appointment of Christine Hatcher as a director on 2023-01-31

View Document

27/03/2327 March 2023 Registered office address changed from Universe Group Plc George Curl Way Southampton Hampshire SO18 2RX to 5 New Street Square London EC4A 3TW on 2023-03-27

View Document

27/03/2327 March 2023 Appointment of Taylor Wessing Secretaries Limited as a secretary on 2023-01-12

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

27/03/2327 March 2023 Cessation of Neil Andrew Radley as a person with significant control on 2022-06-18

View Document

27/03/2327 March 2023 Cessation of Adrian Wilding as a person with significant control on 2022-09-03

View Document

11/11/2211 November 2022 Accounts for a dormant company made up to 2022-05-30

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-02-21 with no updates

View Document

04/04/224 April 2022 Accounts for a dormant company made up to 2021-05-30

View Document

10/07/2110 July 2021 Accounts for a dormant company made up to 2020-05-30

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

05/03/205 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/05/19

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

07/02/197 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/05/18

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

08/02/188 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/05/17

View Document

13/07/1713 July 2017 DIRECTOR APPOINTED MR DARYL MARC PATON

View Document

13/07/1713 July 2017 APPOINTMENT TERMINATED, SECRETARY ROBERT SMEETON

View Document

13/07/1713 July 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT SMEETON

View Document

13/07/1713 July 2017 CESSATION OF ROBERT JOHN SMEETON AS A PSC

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARYL MARC PATON

View Document

13/07/1713 July 2017 SECRETARY APPOINTED MR DARYL MARC PATON

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

30/01/1730 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/05/16

View Document

02/03/162 March 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

14/11/1514 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/05/15

View Document

19/05/1519 May 2015 FULL ACCOUNTS MADE UP TO 30/05/14

View Document

08/05/158 May 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

07/10/147 October 2014 30/05/13 TOTAL EXEMPTION FULL

View Document

30/09/1430 September 2014 CURRSHO FROM 31/12/2013 TO 30/05/2013

View Document

11/04/1411 April 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

11/04/1411 April 2014 SECRETARY APPOINTED MR ROBERT JOHN SMEETON

View Document

23/07/1323 July 2013 DIRECTOR APPOINTED MR ROBERT JOHN SMEETON

View Document

16/07/1316 July 2013 CURREXT FROM 31/08/2013 TO 31/12/2013 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

18/06/1318 June 2013 SECTION 519

View Document

12/06/1312 June 2013 SECTION 519

View Document

11/06/1311 June 2013 APPOINTMENT TERMINATED, DIRECTOR BALJIT TANK

View Document

11/06/1311 June 2013 APPOINTMENT TERMINATED, SECRETARY NEILL FRIEND

View Document

11/06/1311 June 2013 APPOINTMENT TERMINATED, DIRECTOR NEILL FRIEND

View Document

11/06/1311 June 2013 REGISTERED OFFICE CHANGED ON 11/06/2013 FROM GROUND FLOOR, UNIT 4E SHERWOOD ROAD ASTON FIELDS INDUSTRIAL ESTATE BROMSGROVE WORCESTERSHIRE B60 3DR ENGLAND

View Document

05/06/135 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

03/06/133 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

09/05/139 May 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

07/02/137 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11

View Document

23/02/1223 February 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

02/06/112 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10

View Document

21/03/1121 March 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

14/09/1014 September 2010 REGISTERED OFFICE CHANGED ON 14/09/2010 FROM INDIGO HOUSE WILLENHALL LANE BINLEY COVENTRY CV3 2UA

View Document

10/08/1010 August 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

11/05/1011 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

06/05/106 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

27/04/1027 April 2010 CROSS GTEE/DEBENTURE 22/04/2010

View Document

19/04/1019 April 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

31/03/1031 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

15/03/1015 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

27/05/0927 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

21/05/0921 May 2009 REGISTERED OFFICE CHANGED ON 21/05/2009 FROM BUSINESS INNOVATION CENTRE BINLEY BUSINESS PARK HARRY WESTON ROAD COVENTRY CV3 2TX

View Document

17/04/0917 April 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 CURREXT FROM 31/03/2008 TO 31/08/2008

View Document

03/04/083 April 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 SECRETARY APPOINTED MR NEILL ALAN FRIEND

View Document

17/03/0817 March 2008 APPOINTMENT TERMINATED SECRETARY DAVID WILLIS

View Document

07/02/087 February 2008 COMPANY NAME CHANGED SOFTOPTION DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 07/02/08

View Document

05/02/085 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/10/0715 October 2007 SECRETARY RESIGNED

View Document

15/10/0715 October 2007 REGISTERED OFFICE CHANGED ON 15/10/07 FROM: BINLEY BUSINESS PARK BUSINESS INNOVATION CENTRE BINLEY, COVENTRY WARWICKSHIRE CV3 2TX

View Document

15/10/0715 October 2007 NEW SECRETARY APPOINTED

View Document

09/05/079 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/04/0727 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

27/04/0727 April 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

27/04/0727 April 2007 LOCATION OF DEBENTURE REGISTER

View Document

27/04/0727 April 2007 REGISTERED OFFICE CHANGED ON 27/04/07 FROM: BINLEY BUSINESS PARK BUSINESS INNOVATION CENTRE SIR HARRY WESTON ROAD BINLEY COVENTRY WARWICKSHIRE CV3 2TX

View Document

26/03/0726 March 2007 REGISTERED OFFICE CHANGED ON 26/03/07 FROM: FIRST FLOOR RONO HOUSE AVONMOUTH WAY AVONMOUTH BRISTOL BS11 9EA

View Document

09/03/069 March 2006 RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 LOCATION OF REGISTER OF MEMBERS

View Document

06/01/066 January 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/01/066 January 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/01/066 January 2006 REGISTERED OFFICE CHANGED ON 06/01/06 FROM: 17 GREENLANDS WAY HENBURY BRISTOL BS10 7PR

View Document

06/01/066 January 2006 DIRECTOR RESIGNED

View Document

06/01/066 January 2006 NEW DIRECTOR APPOINTED

View Document

26/08/0526 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

07/03/057 March 2005 RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

28/02/0428 February 2004 RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS

View Document

19/01/0419 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

01/03/031 March 2003 RETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS

View Document

23/12/0223 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

01/03/021 March 2002 RETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

28/02/0128 February 2001 RETURN MADE UP TO 21/02/01; FULL LIST OF MEMBERS

View Document

16/11/0016 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

08/03/008 March 2000 RETURN MADE UP TO 21/02/00; FULL LIST OF MEMBERS

View Document

08/02/008 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

18/03/9918 March 1999 RETURN MADE UP TO 21/02/99; NO CHANGE OF MEMBERS

View Document

25/02/9925 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/9824 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

10/03/9810 March 1998 RETURN MADE UP TO 21/02/98; FULL LIST OF MEMBERS

View Document

27/02/9727 February 1997 DIRECTOR RESIGNED

View Document

27/02/9727 February 1997 ACC. REF. DATE EXTENDED FROM 28/02/98 TO 31/03/98

View Document

27/02/9727 February 1997 NEW DIRECTOR APPOINTED

View Document

27/02/9727 February 1997 SECRETARY RESIGNED

View Document

27/02/9727 February 1997 REGISTERED OFFICE CHANGED ON 27/02/97 FROM: 64 WHITCHURCH ROAD CROWN HOUSE CARDIFF CF4 3LX

View Document

27/02/9727 February 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/02/9721 February 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company