INDIGOBLUE CONSULTING LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

16/04/2416 April 2024 Compulsory strike-off action has been suspended

View Document

16/04/2416 April 2024 Compulsory strike-off action has been suspended

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 Change of details for Mastek (Uk) Ltd. as a person with significant control on 2023-03-23

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

17/04/2317 April 2023 Registered office address changed from Pennant House, Unit 2 Pennant House, Unit 2 Napier Court, Napier Road Reading RG1 8BW United Kingdom to 100 C/O Mastek Uk Brook Drive Reading RG2 6UJ on 2023-04-17

View Document

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

View Accounts

31/12/2231 December 2022 Micro company accounts made up to 2022-03-31

View Document

25/12/2125 December 2021 Micro company accounts made up to 2021-03-31

View Document

06/12/216 December 2021 Termination of appointment of Stephen Barrie Latchem as a director on 2021-11-30

View Document

06/12/216 December 2021 Appointment of Mr Abhishek Singh as a director on 2021-11-30

View Document

13/07/2113 July 2021 Compulsory strike-off action has been discontinued

View Document

13/07/2113 July 2021 Compulsory strike-off action has been discontinued

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-12 with no updates

View Document

11/07/2111 July 2021 Micro company accounts made up to 2020-03-31

View Document

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

View Accounts

29/01/2129 January 2021 Registered office address changed from , Mappin House 5th Floor, Oxford Street, London, W1W 8HF, England to Pennant House, Unit 2 Pennant House, Unit 2 Napier Court, Napier Road Reading RG1 8BW on 2021-01-29

View Document

17/08/2017 August 2020 APPOINTMENT TERMINATED, DIRECTOR PRAHLAD KOTI

View Document

10/08/2010 August 2020 REGISTERED OFFICE CHANGED ON 10/08/2020 FROM 3-4A LITTLE PORTLAND STREET LONDON W1W 7JB ENGLAND

View Document

10/08/2010 August 2020 Registered office address changed from , 3-4a Little Portland Street, London, W1W 7JB, England to Pennant House, Unit 2 Pennant House, Unit 2 Napier Court, Napier Road Reading RG1 8BW on 2020-08-10

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

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

View Accounts

30/12/1930 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

08/11/198 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

03/04/193 April 2019 APPOINTMENT TERMINATED, DIRECTOR RAJAGOPALAN VENKATARAMAN

View Document

02/01/192 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

18/10/1818 October 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM YOXALL

View Document

18/10/1818 October 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT SMITH

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

20/12/1720 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES

View Document

26/06/1726 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PETER SMITH / 18/06/2017

View Document

26/06/1726 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM HENRY JAMES YOXALL / 18/06/2017

View Document

05/06/175 June 2017 DIRECTOR APPOINTED MR JOHN TIMOTHY OWEN

View Document

05/06/175 June 2017 APPOINTMENT TERMINATED, DIRECTOR ABHISHEK SINGH

View Document

22/03/1722 March 2017 DIRECTOR APPOINTED MR ABHISHEK SINGH

View Document

16/12/1616 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

28/09/1628 September 2016 APPOINTMENT TERMINATED, DIRECTOR ANANT THAKRAR

View Document

28/09/1628 September 2016 DIRECTOR APPOINTED MR PRAHLAD KOTI

View Document

28/09/1628 September 2016 APPOINTMENT TERMINATED, DIRECTOR SUDHAKAR RAM

View Document

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

31/05/1631 May 2016 Registered office address changed from , Ormond House Ormond Yard, 3 Duke of York Street, London, SW1Y 6JP to Pennant House, Unit 2 Pennant House, Unit 2 Napier Court, Napier Road Reading RG1 8BW on 2016-05-31

View Document

31/05/1631 May 2016 REGISTERED OFFICE CHANGED ON 31/05/2016 FROM ORMOND HOUSE ORMOND YARD 3 DUKE OF YORK STREET LONDON SW1Y 6JP

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/08/1518 August 2015 SECOND FILING FOR FORM SH01

View Document

04/08/154 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR. SUDHAKAR KAVERIPATTINAM SUNDARAM RAM / 30/04/2015

View Document

03/08/153 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR. SUDHAKAR KAVERIPATTINAM SUNDARAM / 30/04/2015

View Document

25/07/1525 July 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

08/06/158 June 2015 APPOINTMENT TERMINATED, DIRECTOR JASON SMITH

View Document

27/05/1527 May 2015 DIRECTOR APPOINTED MR. RAJAGOPALAN VENKATARAMAN

View Document

27/05/1527 May 2015 DIRECTOR APPOINTED MR. SUDHAKAR KAVERIPATTINAM SUNDARAM

View Document

27/05/1527 May 2015 DIRECTOR APPOINTED MR. ANANT THAKRAR

View Document

27/05/1527 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR. RAJAGOPALAN VENKATARAMAN / 30/04/2015

View Document

13/05/1513 May 2015 30/04/15 STATEMENT OF CAPITAL GBP 9925.00

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/08/144 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM HENRY JAMES YOXALL / 01/03/2014

View Document

04/08/144 August 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

04/08/144 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON PAUL SMITH / 14/04/2014

View Document

02/05/142 May 2014 28/03/14 STATEMENT OF CAPITAL GBP 9600

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/07/1316 July 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/07/1219 July 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

10/02/1210 February 2012 30/01/12 STATEMENT OF CAPITAL GBP 9500

View Document

10/02/1210 February 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/07/1119 July 2011 Annual return made up to 12 July 2011 with full list of shareholders

View Document

19/07/1119 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PETER SMITH / 19/07/2011

View Document

19/07/1119 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HENRY JAMES YOXALL / 19/07/2011

View Document

07/07/117 July 2011 ADOPT ARTICLES 28/06/2011

View Document

09/05/119 May 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

04/05/114 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

31/03/1131 March 2011 APPOINTMENT TERMINATED, SECRETARY ROBERT SCOTT

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/11/102 November 2010 Annual return made up to 12 July 2010 with full list of shareholders

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/11/0910 November 2009 FIRST GAZETTE

View Document

10/11/0910 November 2009 DISS40 (DISS40(SOAD))

View Document

09/11/099 November 2009 Annual return made up to 12 July 2009 with full list of shareholders

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/09/0829 September 2008 RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/09/0710 September 2007 RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/12/0615 December 2006 RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/10/0514 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/058 September 2005 REGISTERED OFFICE CHANGED ON 08/09/05 FROM: 18 - 19 JOCKEYS FIELDS LONDON WC1R 4BW

View Document

08/09/058 September 2005

View Document

13/12/0413 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

13/10/0413 October 2004 RETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS

View Document

26/02/0426 February 2004 NEW DIRECTOR APPOINTED

View Document

02/02/042 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

28/08/0328 August 2003 RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS

View Document

15/05/0315 May 2003 ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/03/03

View Document

09/01/039 January 2003

View Document

09/01/039 January 2003 SECRETARY RESIGNED

View Document

09/01/039 January 2003 REGISTERED OFFICE CHANGED ON 09/01/03 FROM: 154 TUNNEL AVENUE GREENWICH LONDON SE10 0PL

View Document

09/01/039 January 2003 NEW SECRETARY APPOINTED

View Document

12/07/0212 July 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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