INDIGO SQUARED LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/08/2531 August 2025 NewConfirmation statement made on 2025-08-23 with no updates

View Document

10/03/2510 March 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/08/2423 August 2024 Confirmation statement made on 2024-08-23 with no updates

View Document

12/03/2412 March 2024 Micro company accounts made up to 2023-12-31

View Document

23/01/2423 January 2024 Register inspection address has been changed from 22 Haven Chase Leeds LS16 6SG England to 57 East Busk Lane Otley LS21 1SZ

View Document

23/01/2423 January 2024 Registered office address changed from 22 Haven Chase Leeds LS16 6SG England to 128 City Road London EC1V 2NX on 2024-01-23

View Document

23/01/2423 January 2024 Register(s) moved to registered inspection location 57 East Busk Lane Otley LS21 1SZ

View Document

23/01/2423 January 2024 Director's details changed for Blaine Andrew Manock on 2024-01-23

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/08/2329 August 2023 Confirmation statement made on 2023-08-23 with no updates

View Document

20/03/2320 March 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

11/03/2111 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, NO UPDATES

View Document

07/05/207 May 2020 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR

View Document

07/05/207 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / BLAINE ANDREW MANOCK / 07/05/2020

View Document

07/05/207 May 2020 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

07/05/207 May 2020 REGISTERED OFFICE CHANGED ON 07/05/2020 FROM SUITE 48 88-90 HATTON GARDEN LONDON EC1N 8PN UNITED KINGDOM

View Document

16/03/2016 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES

View Document

20/08/1920 August 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

19/08/1919 August 2019 SAIL ADDRESS CREATED

View Document

27/03/1927 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

19/08/1819 August 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES

View Document

21/07/1821 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / BLAINE ANDREW MANOCK / 20/07/2018

View Document

04/04/184 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

24/08/1724 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES

View Document

09/09/169 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

06/06/166 June 2016 REGISTERED OFFICE CHANGED ON 06/06/2016 FROM 22 HAVEN CHASE LEEDS LS16 6SG

View Document

20/08/1520 August 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

20/03/1520 March 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

30/08/1430 August 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

16/05/1416 May 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

19/08/1319 August 2013 Annual return made up to 19 August 2013 with full list of shareholders

View Document

06/08/136 August 2013 REGISTERED OFFICE CHANGED ON 06/08/2013 FROM ALEXANDRA HOUSE 2 WELL LANE LEEDS LS7 4PQ UNITED KINGDOM

View Document

17/04/1317 April 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

21/08/1221 August 2012 APPOINTMENT TERMINATED, SECRETARY ALYSON MANOCK

View Document

21/08/1221 August 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

21/08/1221 August 2012 APPOINTMENT TERMINATED, SECRETARY ALYSON MANOCK

View Document

07/06/127 June 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

30/09/1130 September 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

19/07/1119 July 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

18/10/1018 October 2010 Annual return made up to 19 August 2010 with full list of shareholders

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / BLAINE ANDREW MANOCK / 19/08/2010

View Document

23/08/1023 August 2010 REGISTERED OFFICE CHANGED ON 23/08/2010 FROM 5 JUPITER HOUSE, CALLEVA PARK READING BERKS RG7 8NN

View Document

23/07/1023 July 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

23/09/0923 September 2009 SECRETARY'S CHANGE OF PARTICULARS / ALYSON SHUTTLEWORTH / 08/04/2006

View Document

22/09/0922 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

22/09/0922 September 2009 RETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS

View Document

19/06/0919 June 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

08/09/088 September 2008 RETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

12/09/0712 September 2007 RETURN MADE UP TO 19/08/07; NO CHANGE OF MEMBERS

View Document

07/06/077 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/09/0612 September 2006 RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/09/0513 September 2005 NC INC ALREADY ADJUSTED 02/09/05

View Document

13/09/0513 September 2005 CONVE 02/09/05

View Document

13/09/0513 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/09/0513 September 2005 £ NC 100/1000 02/09/0

View Document

13/09/0513 September 2005 VARYING SHARE RIGHTS AND NAMES

View Document

09/09/059 September 2005 RETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS

View Document

14/07/0514 July 2005 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/12/05

View Document

19/08/0419 August 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information