INDIGO GENERATION LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewDirector's details changed for Mr Mehal Shah on 2025-08-11

View Document

06/01/256 January 2025 Registered office address changed from 10 Lower Thames Street London EC3R 6EN England to 10 Lower Thames Street London EC3R 6AF on 2025-01-06

View Document

04/01/254 January 2025 Confirmation statement made on 2025-01-04 with updates

View Document

08/10/248 October 2024 Previous accounting period extended from 2024-03-31 to 2024-09-30

View Document

02/10/242 October 2024 Director's details changed for Thames Street Services Limited on 2024-09-30

View Document

02/10/242 October 2024 Change of details for Bagnall Energy Limited as a person with significant control on 2024-09-30

View Document

02/10/242 October 2024 Registered office address changed from 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD England to 10 Lower Thames Street London EC3R 6EN on 2024-10-02

View Document

02/10/242 October 2024 Director's details changed for Mr Mehal Shah on 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

20/03/2420 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

01/02/241 February 2024 Termination of appointment of Vimal Futermal Jain as a director on 2024-01-31

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/01/2331 January 2023 Confirmation statement made on 2023-01-04 with updates

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

02/11/222 November 2022 Appointment of Mr Vimal Futermal Jain as a director on 2022-11-02

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/01/2218 January 2022 Confirmation statement made on 2022-01-06 with updates

View Document

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

27/10/2127 October 2021 Registration of charge 099406620002, created on 2021-10-27

View Document

08/07/218 July 2021 Termination of appointment of Colin George Eric Corbally as a director on 2021-06-21

View Document

08/07/218 July 2021 Appointment of Thames Street Services Limited as a director on 2021-06-21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

18/02/2118 February 2021 CONFIRMATION STATEMENT MADE ON 06/01/21, WITH UPDATES

View Document

08/02/218 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MEHAL SHAH / 14/03/2020

View Document

24/08/2024 August 2020 APPOINTMENT TERMINATED, DIRECTOR JONATHAN SELWYN

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

14/10/1914 October 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HUGHES

View Document

15/02/1915 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN HUGHES / 15/02/2019

View Document

15/02/1915 February 2019 DIRECTOR APPOINTED MR MEHAL SHAH

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, WITH UPDATES

View Document

03/01/193 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 DIRECTOR APPOINTED MR COLIN GEORGE ERIC CORBALLY

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES

View Document

17/01/1817 January 2018 CESSATION OF TT NOMINEES LIMITED AS A PSC

View Document

17/01/1817 January 2018 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

12/01/1812 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

24/11/1724 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN HUGHES / 24/11/2017

View Document

09/11/179 November 2017 REGISTERED OFFICE CHANGED ON 09/11/2017 FROM 5TH FLOOR, ERGON HOUSE, HORSEFERRY ROAD LONDON SW1P 2AL ENGLAND

View Document

11/09/1711 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 099406620001

View Document

15/08/1715 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BARRINGTON WILLIAMS / 15/08/2017

View Document

07/03/177 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

15/12/1615 December 2016 SECOND FILING OF AP01 FOR JONATHAN GORDON SELWYN

View Document

07/12/167 December 2016 PREVSHO FROM 31/01/2017 TO 31/03/2016

View Document

30/11/1630 November 2016 DIRECTOR APPOINTED MR JONATHAN SELWYN

View Document

25/05/1625 May 2016 REGISTERED OFFICE CHANGED ON 25/05/2016 FROM C/O PAUL BARRINGTON WILLIAMS ARGYLL HOUSE 1A ALL SAINTS PASSAGE WANDSWORTH HIGH STREET LONDON SW18 1EP ENGLAND

View Document

27/04/1627 April 2016 05/04/16 STATEMENT OF CAPITAL GBP 48001.07

View Document

27/04/1627 April 2016 ADOPT ARTICLES 30/03/2016

View Document

27/04/1627 April 2016 SUB-DIVISION 05/04/16

View Document

31/03/1631 March 2016 DIRECTOR APPOINTED MR MICHAEL JOHN HUGHES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/01/167 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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