MOWBRAY INDIGO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/10/2430 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

09/02/249 February 2024 Previous accounting period shortened from 2024-03-31 to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/12/2331 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

22/09/2322 September 2023 Confirmation statement made on 2023-09-09 with no updates

View Document

21/09/2321 September 2023 Secretary's details changed for Arch Accountancy Ltd on 2023-09-21

View Document

25/08/2325 August 2023 Registered office address changed from C/O C/O Arch Accountancy Ltd 36 Phillips Court Water Street Stamford Lincolnshire PE9 2EE to Stuart House-East Wing St. Johns Street Peterborough PE1 5DD on 2023-08-25

View Document

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

View Accounts

20/03/2320 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

28/05/2128 May 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/09/2015 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GEORGE SPRINZ / 10/07/2020

View Document

09/09/209 September 2020 CONFIRMATION STATEMENT MADE ON 09/09/20, WITH UPDATES

View Document

02/05/202 May 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES

View Document

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

View Accounts

31/01/2031 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/01/1931 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, WITH UPDATES

View Document

11/04/1811 April 2018 CESSATION OF INDIGO HOLDINGS LTD AS A PSC

View Document

28/02/1828 February 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER GEORGE SPRINZ

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INDIGO HOLDINGS LTD

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/06/1621 June 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

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

View Accounts

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/06/1523 June 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

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

View Accounts

17/12/1417 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/07/148 July 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

08/07/148 July 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ARCH ACCOUNTANCY LTD / 01/10/2013

View Document

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

View Accounts

02/01/142 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/07/1330 July 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/07/1210 July 2012 REGISTERED OFFICE CHANGED ON 10/07/2012 FROM C/O ARCH ACCOUNTANCY 36 PHILLIPS COURT WATER STREET STAMFORD LINCS PE9 2EE

View Document

10/07/1210 July 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/06/1128 June 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

28/06/1128 June 2011 CORPORATE SECRETARY APPOINTED ARCH ACCOUNTANCY LTD

View Document

28/06/1128 June 2011 APPOINTMENT TERMINATED, SECRETARY ARCH ACCOUNTANCY

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/07/101 July 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

20/11/0920 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/06/0929 June 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

29/06/0929 June 2009 SECRETARY'S CHANGE OF PARTICULARS / ARCH ACCOUNTANCY / 21/06/2009

View Document

16/02/0916 February 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

03/01/093 January 2009 CURREXT FROM 28/02/2009 TO 31/03/2009

View Document

10/12/0810 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SPRINZ / 10/12/2008

View Document

09/12/089 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SPRINZ / 05/12/2008

View Document

25/09/0825 September 2008 SECRETARY APPOINTED ARCH ACCOUNTANCY

View Document

25/09/0825 September 2008 DIRECTOR APPOINTED CHRISTOPHER GEORGE SPRINZ

View Document

08/09/088 September 2008 REGISTERED OFFICE CHANGED ON 08/09/2008 FROM SOMERSET HOUSE 6070 BIRMINGHAM BUSINESS PARK BIRMINGHAM B37 7BF

View Document

08/09/088 September 2008 APPOINTMENT TERMINATED SECRETARY SUZANNE BREWER

View Document

08/09/088 September 2008 APPOINTMENT TERMINATED DIRECTOR KEVIN BREWER

View Document

03/09/083 September 2008 MEMORANDUM OF ASSOCIATION

View Document

03/09/083 September 2008 ADOPT ARTICLES 20/08/2008

View Document

29/08/0829 August 2008 COMPANY NAME CHANGED SMARTER MANAGEMENT LIMITED CERTIFICATE ISSUED ON 29/08/08

View Document

13/02/0813 February 2008 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