INDIGON CONSULTING LTD

Company Documents

DateDescription
03/09/193 September 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/06/1918 June 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/06/1911 June 2019 APPLICATION FOR STRIKING-OFF

View Document

20/04/1920 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES

View Document

20/12/1820 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

19/07/1719 July 2017 PSC'S CHANGE OF PARTICULARS / MRS ANNA KATHRYN ELLIS / 03/07/2017

View Document

19/07/1719 July 2017 REGISTERED OFFICE CHANGED ON 19/07/2017 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAMELA NEWMAN

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNA KATHRYN ELLIS

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CYNTHIA AI LI CHIA

View Document

12/07/1712 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA KATHRYN ELLIS / 03/07/2017

View Document

01/07/171 July 2017 DISS40 (DISS40(SOAD))

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

27/06/1727 June 2017 FIRST GAZETTE

View Document

04/05/174 May 2017 APPOINTMENT TERMINATED, DIRECTOR CYNTHIA CHIA

View Document

30/11/1630 November 2016 30/06/16 TOTAL EXEMPTION FULL

View Document

29/11/1629 November 2016 PREVSHO FROM 31/03/2017 TO 30/06/2016

View Document

15/07/1615 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

21/06/1621 June 2016 30/04/16 STATEMENT OF CAPITAL GBP 300

View Document

21/06/1621 June 2016 30/04/16 STATEMENT OF CAPITAL GBP 300

View Document

21/06/1621 June 2016 30/04/16 STATEMENT OF CAPITAL GBP 300

View Document

15/06/1615 June 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

11/05/1611 May 2016 PREVSHO FROM 30/04/2016 TO 31/03/2016

View Document

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

View Accounts

08/01/168 January 2016 DIRECTOR APPOINTED MRS ANNA KATHRYN ELLIS

View Document

08/12/158 December 2015 APPOINTMENT TERMINATED, DIRECTOR JONATHAN STARKEY

View Document

30/10/1530 October 2015 DIRECTOR APPOINTED MISS PAMELA NEWMAN

View Document

10/09/1510 September 2015 DIRECTOR APPOINTED MR JONATHAN STARKEY

View Document

07/04/157 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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