INDIGO PROJECT RESOURCES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/10/2514 October 2025 New | Amended micro company accounts made up to 2024-01-31 |
22/09/2522 September 2025 New | Registered 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 |
13/02/2513 February 2025 | Confirmation statement made on 2025-01-30 with no updates |
31/10/2431 October 2024 | Micro company accounts made up to 2024-01-31 |
26/04/2426 April 2024 | Micro company accounts made up to 2023-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
30/01/2430 January 2024 | Confirmation statement made on 2024-01-30 with no updates |
20/01/2420 January 2024 | Compulsory strike-off action has been discontinued |
20/01/2420 January 2024 | Compulsory strike-off action has been discontinued |
02/01/242 January 2024 | First Gazette notice for compulsory strike-off |
02/01/242 January 2024 | First Gazette notice for compulsory strike-off |
20/02/2320 February 2023 | Confirmation statement made on 2023-01-30 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
03/10/223 October 2022 | Micro company accounts made up to 2022-01-31 |
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 |
28/02/2228 February 2022 | Micro company accounts made up to 2020-01-31 |
01/02/221 February 2022 | Compulsory strike-off action has been discontinued |
01/02/221 February 2022 | Compulsory strike-off action has been discontinued |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
31/01/2231 January 2022 | Confirmation statement made on 2022-01-30 with no updates |
11/12/2111 December 2021 | Compulsory strike-off action has been suspended |
11/12/2111 December 2021 | Compulsory strike-off action has been suspended |
09/11/219 November 2021 | First Gazette notice for compulsory strike-off |
09/11/219 November 2021 | First Gazette notice for compulsory strike-off |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
06/07/206 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
10/03/2010 March 2020 | DISS40 (DISS40(SOAD)) |
09/03/209 March 2020 | CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES |
18/02/2018 February 2020 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
31/12/1931 December 2019 | FIRST GAZETTE |
27/02/1927 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
31/01/1931 January 2019 | CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES |
28/03/1828 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
31/01/1831 January 2018 | DISS40 (DISS40(SOAD)) |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
30/01/1830 January 2018 | CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES |
02/01/182 January 2018 | FIRST GAZETTE |
01/02/171 February 2017 | CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
21/01/1721 January 2017 | DISS40 (DISS40(SOAD)) |
20/01/1720 January 2017 | Annual accounts small company total exemption made up to 31 January 2016 |
05/01/175 January 2017 | REGISTERED OFFICE CHANGED ON 05/01/2017 FROM UNIT 11 FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA |
03/01/173 January 2017 | FIRST GAZETTE |
07/04/167 April 2016 | Annual return made up to 30 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
19/10/1519 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
04/03/154 March 2015 | Annual return made up to 30 January 2015 with full list of shareholders |
04/03/154 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID KEITH MOONEY / 04/03/2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
14/02/1414 February 2014 | REGISTERED OFFICE CHANGED ON 14/02/2014 FROM 72 NORTH LODGE DRIVE PAPWORTH EVERARD CAMBRIDGE CB23 3NY ENGLAND |
30/01/1430 January 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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