INDIGO INTERMEDIATE LIMITED

Company Documents

DateDescription
02/06/252 June 2025 NewConfirmation statement made on 2025-05-29 with no updates

View Document

14/08/2414 August 2024

View Document

14/08/2414 August 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

14/08/2414 August 2024

View Document

14/08/2414 August 2024

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-29 with no updates

View Document

02/10/232 October 2023

View Document

02/10/232 October 2023

View Document

02/10/232 October 2023

View Document

02/10/232 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-29 with no updates

View Document

26/04/2326 April 2023 Second filing of Confirmation Statement dated 2022-05-29

View Document

02/02/232 February 2023 Director's details changed for Mr Michael David Barnard on 2023-02-01

View Document

02/02/232 February 2023 Director's details changed for Mr Thomas Christopher Richards on 2023-02-01

View Document

01/02/231 February 2023 Secretary's details changed for Mr Daniel Francis Toner on 2023-02-01

View Document

01/02/231 February 2023 Registered office address changed from Turnford Place Great Cambridge Road Turnford Broxbourne EN10 6NH England to 9 Appold Street London EC2A 2AP on 2023-02-01

View Document

01/02/231 February 2023 Change of details for Indigo Parent Limited as a person with significant control on 2023-02-01

View Document

16/09/2216 September 2022 Full accounts made up to 2021-12-31

View Document

06/06/226 June 2022 Confirmation statement made on 2022-05-29 with no updates

View Document

03/05/223 May 2022 Termination of appointment of Thomas Christopher Richards as a secretary on 2022-04-20

View Document

03/05/223 May 2022 Appointment of Mr Daniel Francis Toner as a secretary on 2022-04-20

View Document

18/02/2218 February 2022 Statement of capital following an allotment of shares on 2022-02-16

View Document

18/01/2218 January 2022 Statement of capital following an allotment of shares on 2021-12-24

View Document

01/10/211 October 2021 Full accounts made up to 2020-12-31

View Document

20/06/1920 June 2019 DIRECTOR APPOINTED MR MICAHEL DAVID BARNARD

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES

View Document

24/09/1824 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES

View Document

25/09/1725 September 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD MCBRIDE

View Document

25/09/1725 September 2017 APPOINTMENT TERMINATED, SECRETARY RICHARD MCBRIDE

View Document

25/09/1725 September 2017 SECRETARY APPOINTED MR THOMAS CHRISTOPHER RICHARDS

View Document

13/09/1713 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

05/07/175 July 2017 DIRECTOR APPOINTED MR THOMAS CHRISTOPHER RICHARDS

View Document

04/07/174 July 2017 SECOND FILING OF TM01 FOR ELISABETTA RICCI

View Document

06/06/176 June 2017 DIRECTOR APPOINTED MR EDOUARD ANDRE GERARD PEUGEOT

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

25/04/1725 April 2017 APPOINTMENT TERMINATED, DIRECTOR ELISABETTA RICCI

View Document

13/09/1613 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

31/05/1631 May 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

03/10/153 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

23/06/1523 June 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

09/02/159 February 2015 DIRECTOR APPOINTED MS ELISABETTA RICCI

View Document

09/02/159 February 2015 APPOINTMENT TERMINATED, DIRECTOR RAYHAN DAVIS

View Document

30/09/1430 September 2014 SECRETARY APPOINTED MR RICHARD ANTHONY MCBRIDE

View Document

30/09/1430 September 2014 SECRETARY APPOINTED MR RICHARD ANTHONY MCBRIDE

View Document

02/09/142 September 2014 DIRECTOR APPOINTED RICHARD ANTHONY MCBRIDE

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM KINNAIRD HOUSE 1 PALL MALL EAST LONDON SW1Y 5AU UNITED KINGDOM

View Document

18/08/1418 August 2014 APPOINTMENT TERMINATED, DIRECTOR ADAM MCLAIN

View Document

18/08/1418 August 2014 APPOINTMENT TERMINATED, DIRECTOR ELISABETTA RICCI

View Document

18/08/1418 August 2014 DIRECTOR APPOINTED MR RICHARD PAUL THOMAS MACMILLAN

View Document

28/07/1428 July 2014 SUB-DIVISION 10/07/14

View Document

28/07/1428 July 2014 11/07/14 STATEMENT OF CAPITAL GBP 152475198

View Document

29/05/1429 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/05/1429 May 2014 CURRSHO FROM 31/05/2015 TO 31/12/2014

View Document


More Company Information