THE INDIGO TREE LTD
Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Registered office address changed from 30 the High Parade Streatham High Road London SW16 1EX to 1 Market Place Blandford Forum Dorset DT11 7AH on 2025-07-31 |
14/06/2514 June 2025 | Confirmation statement made on 2025-05-01 with no updates |
03/12/243 December 2024 | Total exemption full accounts made up to 2024-05-31 |
08/07/248 July 2024 | Confirmation statement made on 2024-05-01 with no updates |
04/07/244 July 2024 | Director's details changed for Mr Adam Francis De Wolff on 2024-07-01 |
04/07/244 July 2024 | Director's details changed for Mrs Justine Harriet Hammond De Wolff on 2024-07-01 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
14/09/2314 September 2023 | Total exemption full accounts made up to 2023-05-31 |
14/06/2314 June 2023 | Confirmation statement made on 2023-05-01 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
02/02/232 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 |
30/11/2130 November 2021 | Total exemption full accounts made up to 2021-05-31 |
03/07/213 July 2021 | Confirmation statement made on 2021-05-01 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
21/08/1921 August 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
10/05/1910 May 2019 | CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES |
31/01/1931 January 2019 | 31/05/18 TOTAL EXEMPTION FULL |
10/05/1810 May 2018 | CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES |
26/01/1826 January 2018 | 31/05/17 TOTAL EXEMPTION FULL |
29/07/1729 July 2017 | DISS40 (DISS40(SOAD)) |
28/07/1728 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUSTINE HARRIET DE WOLFF |
28/07/1728 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM FRANCIS DE WOLFF |
28/07/1728 July 2017 | CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES |
25/07/1725 July 2017 | FIRST GAZETTE |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
25/11/1625 November 2016 | 31/05/16 TOTAL EXEMPTION FULL |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
05/05/165 May 2016 | Annual return made up to 1 May 2016 with full list of shareholders |
23/11/1523 November 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
13/07/1513 July 2015 | Annual return made up to 1 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
26/01/1526 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
23/01/1523 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JUSTINE HARRIET HAMMOND DE WOLF / 23/01/2015 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
12/05/1412 May 2014 | Annual return made up to 1 May 2014 with full list of shareholders |
17/11/1317 November 2013 | REGISTERED OFFICE CHANGED ON 17/11/2013 FROM 136 MERTON HIGH STREET LONDON SW19 1BA UNITED KINGDOM |
10/06/1310 June 2013 | DIRECTOR APPOINTED MR ADAM FRANCIS DE WOLF |
10/06/1310 June 2013 | DIRECTOR APPOINTED MRS JUSTINE HARRIET HAMMOND DE WOLF |
10/05/1310 May 2013 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
01/05/131 May 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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