INDIGO DEVELOPMENT (CONTRACTING) LIMITED

Company Documents

DateDescription
29/01/1929 January 2019 FIRST GAZETTE

View Document

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 16/09/18, WITH UPDATES

View Document

31/07/1831 July 2018 30/11/16 TOTAL EXEMPTION FULL

View Document

17/02/1817 February 2018 DISS40 (DISS40(SOAD))

View Document

10/02/1810 February 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

23/01/1823 January 2018 FIRST GAZETTE

View Document

22/09/1722 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN DOWN / 01/09/2017

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, WITH UPDATES

View Document

21/08/1721 August 2017 PREVSHO FROM 30/11/2016 TO 29/11/2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

02/10/162 October 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

25/08/1625 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

16/09/1516 September 2015 Annual return made up to 16 September 2015 with full list of shareholders

View Document

15/06/1515 June 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

02/10/142 October 2014 SECOND FILING FOR FORM SH01

View Document

02/10/142 October 2014 SECOND FILING FOR FORM SH01

View Document

02/10/142 October 2014 SECOND FILING FOR FORM SH01

View Document

24/09/1424 September 2014 Annual return made up to 16 September 2014 with full list of shareholders

View Document

04/09/144 September 2014 CURREXT FROM 30/09/2014 TO 30/11/2014

View Document

11/04/1411 April 2014 06/04/14 STATEMENT OF CAPITAL GBP 100

View Document

11/04/1411 April 2014 06/04/14 STATEMENT OF CAPITAL GBP 100

View Document

11/04/1411 April 2014 06/04/14 STATEMENT OF CAPITAL GBP 100

View Document

11/04/1411 April 2014 DIRECTOR APPOINTED STUART HENRY MARSHALL

View Document

29/11/1329 November 2013 29/11/13 STATEMENT OF CAPITAL GBP 2

View Document

28/11/1328 November 2013 APPOINTMENT TERMINATED, SECRETARY SUZANNE LANGDON

View Document

28/11/1328 November 2013 SECRETARY APPOINTED ALAIN JEAN GOMA

View Document

10/10/1310 October 2013 DIRECTOR APPOINTED MR ALAIN JEAN GOMA

View Document

30/09/1330 September 2013 DIRECTOR APPOINTED MR MARTIN JOHN DOWN

View Document

30/09/1330 September 2013 SECRETARY APPOINTED MISS SUZANNE JANE LANGDON

View Document

30/09/1330 September 2013 SECRETARY APPOINTED MISS SUZANNE JANE LANGDON

View Document

25/09/1325 September 2013 REGISTERED OFFICE CHANGED ON 25/09/2013 FROM THE BRISTOL OFFICE 2ND FLOOR 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY UNITED KINGDOM

View Document

25/09/1325 September 2013 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

View Document

16/09/1316 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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