INDIGO FIELDS LIMITED
Company Documents
| Date | Description |
|---|---|
| 28/05/2528 May 2025 | Total exemption full accounts made up to 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 13/12/2413 December 2024 | Confirmation statement made on 2024-12-11 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 20/12/2320 December 2023 | Confirmation statement made on 2023-12-11 with no updates |
| 19/12/2319 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 23/12/2223 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 16/12/2216 December 2022 | Confirmation statement made on 2022-12-11 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 16/12/2116 December 2021 | Confirmation statement made on 2021-12-11 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 11/03/2111 March 2021 | 31/03/20 UNAUDITED ABRIDGED |
| 22/12/2022 December 2020 | CONFIRMATION STATEMENT MADE ON 11/12/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 31/12/1931 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
| 12/12/1912 December 2019 | PSC'S CHANGE OF PARTICULARS / MRS ELIZABETH JEAN WEBSTER / 01/12/2019 |
| 12/12/1912 December 2019 | PSC'S CHANGE OF PARTICULARS / MR JOHN DANIEL WEBSTER / 01/12/2019 |
| 12/12/1912 December 2019 | CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES |
| 20/12/1820 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
| 11/12/1811 December 2018 | CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 22/12/1722 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
| 11/12/1711 December 2017 | CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES |
| 14/12/1614 December 2016 | CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES |
| 11/11/1611 November 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 |
| 17/12/1517 December 2015 | Annual return made up to 12 December 2015 with full list of shareholders |
| 28/08/1528 August 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 |
| 15/12/1415 December 2014 | Annual return made up to 12 December 2014 with full list of shareholders |
| 02/12/142 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 11/02/1411 February 2014 | REGISTERED OFFICE CHANGED ON 11/02/2014 FROM 2ND FLOOR BOUNDARY HOUSE 4 COUNTY PLACE CHELMSFORD ESSEX CM2 0RE |
| 30/01/1430 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
| 28/01/1428 January 2014 | SECRETARY'S CHANGE OF PARTICULARS / MRS ELIZABETH JEAN WEBSTER / 28/01/2014 |
| 28/01/1428 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH JEAN WEBSTER / 28/01/2014 |
| 28/01/1428 January 2014 | Annual return made up to 12 December 2013 with full list of shareholders |
| 28/01/1428 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DANIEL WEBSTER / 28/01/2014 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 17/12/1217 December 2012 | Annual return made up to 12 December 2012 with full list of shareholders |
| 05/12/125 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 04/01/124 January 2012 | SAIL ADDRESS CHANGED FROM: MOULSHAM COURT 39 MOULSHAM STREET CHELMSFORD ESSEX CM2 0HY ENGLAND |
| 04/01/124 January 2012 | Annual return made up to 12 December 2011 with full list of shareholders |
| 04/01/124 January 2012 | REGISTERED OFFICE CHANGED ON 04/01/2012 FROM MOULSHAM COURT 39 MOULSHAM STREET CHELMSFORD ESSEX CM2 0HY |
| 12/12/1112 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 24/01/1124 January 2011 | Annual return made up to 12 December 2010 with full list of shareholders |
| 23/12/1023 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 02/03/102 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DANIEL WEBSTER / 01/01/2010 |
| 02/03/102 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH JEAN WEBSTER / 01/01/2010 |
| 02/03/102 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / MRS ELIZABETH JEAN WEBSTER / 01/01/2010 |
| 02/03/102 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / MRS ELIZABETH JEAN WEBSTER / 01/01/2010 |
| 31/01/1031 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 17/12/0917 December 2009 | Annual return made up to 12 December 2009 with full list of shareholders |
| 16/12/0916 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN DANIEL WEBSTER / 01/10/2009 |
| 16/12/0916 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH JEAN WEBSTER / 01/10/2009 |
| 16/12/0916 December 2009 | SAIL ADDRESS CREATED |
| 04/02/094 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 16/12/0816 December 2008 | LOCATION OF DEBENTURE REGISTER |
| 16/12/0816 December 2008 | RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS |
| 16/12/0816 December 2008 | LOCATION OF REGISTER OF MEMBERS |
| 16/12/0816 December 2008 | REGISTERED OFFICE CHANGED ON 16/12/2008 FROM MOULSHAM COURT 39 MOULSHAM STREET CHELMSFORD ESSEX CM2 0HY |
| 24/01/0824 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 02/01/082 January 2008 | RETURN MADE UP TO 12/12/07; NO CHANGE OF MEMBERS |
| 16/07/0716 July 2007 | REGISTERED OFFICE CHANGED ON 16/07/07 FROM: 3 WARNERS MILL SILKS WAY BRAINTREE ESSEX CM7 3GB |
| 23/01/0723 January 2007 | RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS |
| 13/10/0613 October 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 |
| 23/01/0623 January 2006 | RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS |
| 14/07/0514 July 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 |
| 28/01/0528 January 2005 | RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS |
| 29/09/0429 September 2004 | ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05 |
| 29/03/0429 March 2004 | NEW DIRECTOR APPOINTED |
| 29/03/0429 March 2004 | REGISTERED OFFICE CHANGED ON 29/03/04 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET |
| 29/03/0429 March 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 29/03/0429 March 2004 | DIRECTOR RESIGNED |
| 29/03/0429 March 2004 | SECRETARY RESIGNED |
| 12/12/0312 December 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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