CODE 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
13/05/2513 May 2025 Total exemption full accounts made up to 2024-11-30

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-16 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

28/08/2428 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-16 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

13/06/2313 June 2023 Micro company accounts made up to 2022-11-30

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-12-16 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-12-16 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

14/10/2114 October 2021 Director's details changed for Mr Kevin Carl Eaton on 2016-01-01

View Document

18/03/2118 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

16/12/2016 December 2020 CONFIRMATION STATEMENT MADE ON 16/12/20, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

04/03/204 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 16/12/19, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 15/11/19, NO UPDATES

View Document

13/02/1913 February 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES

View Document

11/04/1811 April 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES

View Document

08/02/178 February 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

14/10/1614 October 2016 REGISTERED OFFICE CHANGED ON 14/10/2016 FROM 13 WILWOOD ROAD BRACKNELL BERKSHIRE RG42 1SF

View Document

26/01/1626 January 2016 30/11/15 TOTAL EXEMPTION FULL

View Document

10/12/1510 December 2015 Annual return made up to 15 November 2015 with full list of shareholders

View Document

05/03/155 March 2015 30/11/14 TOTAL EXEMPTION FULL

View Document

19/11/1419 November 2014 Annual return made up to 15 November 2014 with full list of shareholders

View Document

14/02/1414 February 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

15/11/1315 November 2013 Annual return made up to 15 November 2013 with full list of shareholders

View Document

15/02/1315 February 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

20/11/1220 November 2012 Annual return made up to 15 November 2012 with full list of shareholders

View Document

04/10/124 October 2012 SECRETARY APPOINTED MISS CHANTAL STECHER

View Document

24/02/1224 February 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

23/11/1123 November 2011 Annual return made up to 15 November 2011 with full list of shareholders

View Document

16/03/1116 March 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

15/11/1015 November 2010 Annual return made up to 15 November 2010 with full list of shareholders

View Document

15/11/1015 November 2010 APPOINTMENT TERMINATED, SECRETARY CHANTAL STECHER

View Document

29/03/1029 March 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN CARL EATON / 26/11/2009

View Document

26/11/0926 November 2009 Annual return made up to 15 November 2009 with full list of shareholders

View Document

18/05/0918 May 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

10/12/0810 December 2008 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN EATON / 01/01/2008

View Document

08/09/088 September 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

04/02/084 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

04/02/084 February 2008 RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 NEW SECRETARY APPOINTED

View Document

27/09/0727 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

15/06/0715 June 2007 REGISTERED OFFICE CHANGED ON 15/06/07 FROM: 208 HENLEY ROAD, CAVERSHAM READING BERKSHIRE RG4 6LR

View Document

02/06/072 June 2007 SECRETARY RESIGNED

View Document

27/01/0727 January 2007 RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

15/02/0615 February 2006 RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS

View Document

15/11/0415 November 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


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