INDIGO PROJECT RESOURCES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/10/2514 October 2025 NewAmended micro company accounts made up to 2024-01-31

View Document

22/09/2522 September 2025 NewRegistered office address changed from W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS England to 72 North Lodge Drive Papworth Everard Cambridge CB23 3NY on 2025-09-22

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-01-30 with no updates

View Document

31/10/2431 October 2024 Micro company accounts made up to 2024-01-31

View Document

26/04/2426 April 2024 Micro company accounts made up to 2023-01-31

View Document

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

View Accounts

30/01/2430 January 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

20/01/2420 January 2024 Compulsory strike-off action has been discontinued

View Document

20/01/2420 January 2024 Compulsory strike-off action has been discontinued

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

03/10/223 October 2022 Micro company accounts made up to 2022-01-31

View Document

15/09/2215 September 2022 Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS on 2022-09-15

View Document

28/02/2228 February 2022 Micro company accounts made up to 2020-01-31

View Document

01/02/221 February 2022 Compulsory strike-off action has been discontinued

View Document

01/02/221 February 2022 Compulsory strike-off action has been discontinued

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-30 with no updates

View Document

11/12/2111 December 2021 Compulsory strike-off action has been suspended

View Document

11/12/2111 December 2021 Compulsory strike-off action has been suspended

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

06/07/206 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

10/03/2010 March 2020 DISS40 (DISS40(SOAD))

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES

View Document

18/02/2018 February 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/12/1931 December 2019 FIRST GAZETTE

View Document

27/02/1927 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

28/03/1828 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1831 January 2018 DISS40 (DISS40(SOAD))

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

02/01/182 January 2018 FIRST GAZETTE

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

21/01/1721 January 2017 DISS40 (DISS40(SOAD))

View Document

20/01/1720 January 2017 Annual accounts small company total exemption made up to 31 January 2016

View Document

05/01/175 January 2017 REGISTERED OFFICE CHANGED ON 05/01/2017 FROM UNIT 11 FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA

View Document

03/01/173 January 2017 FIRST GAZETTE

View Document

07/04/167 April 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

19/10/1519 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

04/03/154 March 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

04/03/154 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KEITH MOONEY / 04/03/2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

14/02/1414 February 2014 REGISTERED OFFICE CHANGED ON 14/02/2014 FROM 72 NORTH LODGE DRIVE PAPWORTH EVERARD CAMBRIDGE CB23 3NY ENGLAND

View Document

30/01/1430 January 2014 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