INDIGO SQUARE PROPERTY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/03/2528 March 2025 | Total exemption full accounts made up to 2024-05-31 |
27/01/2527 January 2025 | Confirmation statement made on 2025-01-23 with no updates |
06/11/246 November 2024 | Registered office address changed from 42 Stirling Street Denny FK6 6DJ United Kingdom to 42 Holmlea Road Glasgow G44 4AL on 2024-11-06 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
29/02/2429 February 2024 | Total exemption full accounts made up to 2023-05-31 |
23/01/2423 January 2024 | Confirmation statement made on 2024-01-23 with updates |
19/05/2319 May 2023 | Confirmation statement made on 2023-05-16 with no updates |
28/02/2328 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
29/04/2229 April 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
27/05/2127 May 2021 | CONFIRMATION STATEMENT MADE ON 16/05/21, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
27/05/2027 May 2020 | CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES |
22/04/2022 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / VALERIE WEST / 17/04/2020 |
29/02/2029 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
30/05/1930 May 2019 | CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
18/05/1818 May 2018 | CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES |
06/03/186 March 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC5355860002 |
17/02/1817 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
16/02/1816 February 2018 | REGISTRATION OF A CHARGE / CHARGE CODE SC5355860002 |
09/02/189 February 2018 | REGISTRATION OF A CHARGE / CHARGE CODE SC5355860001 |
08/06/178 June 2017 | CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES |
07/06/177 June 2017 | DIRECTOR APPOINTED MR BRIAN THOMAS GILMOUR |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
09/06/169 June 2016 | COMPANY NAME CHANGED CAER LETTINGS LIMITED CERTIFICATE ISSUED ON 09/06/16 |
17/05/1617 May 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of INDIGO SQUARE PROPERTY LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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