INDIGO SOFTWARE GROUP LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewConfirmation statement made on 2025-07-20 with no updates

View Document

25/02/2525 February 2025 Change of details for Indigo Group Topco Ltd as a person with significant control on 2025-02-25

View Document

03/02/253 February 2025 Previous accounting period shortened from 2025-05-31 to 2024-12-31

View Document

11/11/2411 November 2024 Termination of appointment of Darren Robert Baxter as a director on 2024-10-30

View Document

11/11/2411 November 2024 Appointment of Mrs Nicola Marrison as a director on 2024-10-30

View Document

11/11/2411 November 2024 Appointment of Hellen Stein as a director on 2024-10-30

View Document

11/11/2411 November 2024 Termination of appointment of Lisa Dawn Cane-Palmer as a secretary on 2024-10-30

View Document

11/11/2411 November 2024 Termination of appointment of Graham Andrew Palmer as a director on 2024-10-30

View Document

11/11/2411 November 2024 Registered office address changed from Indigo House Belmont Business Park Belmont Durham DH1 1TW United Kingdom to Lincoln House Wellington Crescent Fradley Park Lichfield WS13 8RZ on 2024-11-11

View Document

25/10/2425 October 2024 Satisfaction of charge 102898600001 in full

View Document

16/10/2416 October 2024 Total exemption full accounts made up to 2024-05-31

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-20 with no updates

View Document

19/10/2319 October 2023 Total exemption full accounts made up to 2023-05-31

View Document

07/08/237 August 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

08/02/238 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

20/05/2220 May 2022 Termination of appointment of Anthony Sweeney as a director on 2022-04-07

View Document

21/04/2221 April 2022 Change of share class name or designation

View Document

01/03/221 March 2022 Termination of appointment of Michael Hill as a director on 2021-12-31

View Document

20/12/2120 December 2021 Total exemption full accounts made up to 2021-05-31

View Document

29/07/2129 July 2021 Appointment of Mrs Lisa Dawn Cane-Palmer as a secretary on 2021-06-01

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-07-20 with updates

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, WITH UPDATES

View Document

25/02/2025 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

07/02/207 February 2020 ADOPT ARTICLES 03/02/2020

View Document

07/02/207 February 2020 03/02/20 STATEMENT OF CAPITAL GBP 441.71

View Document

07/02/207 February 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/02/206 February 2020 31/01/20 STATEMENT OF CAPITAL GBP 391.71

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, WITH UPDATES

View Document

19/02/1919 February 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM GINN

View Document

11/02/1911 February 2019 ADOPT ARTICLES 30/01/2019

View Document

15/01/1915 January 2019 DIRECTOR APPOINTED MR GRAHAM ANDREW PALMER

View Document

26/10/1826 October 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES

View Document

13/03/1813 March 2018 DIRECTOR APPOINTED MR ANTHONY SWEENEY

View Document

06/03/186 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

12/09/1712 September 2017 10/08/17 STATEMENT OF CAPITAL GBP 390.91

View Document

08/09/178 September 2017 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES

View Document

20/04/1720 April 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/04/1720 April 2017 COMPANY NAME CHANGED CLOTHCO 2016 LIMITED CERTIFICATE ISSUED ON 20/04/17

View Document

01/12/161 December 2016 ADOPT ARTICLES 03/11/2016

View Document

01/12/161 December 2016 03/11/16 STATEMENT OF CAPITAL GBP 385.00

View Document

21/11/1621 November 2016 DIRECTOR APPOINTED MR PETER JAMES MCLANE

View Document

11/11/1611 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 102898600001

View Document

22/08/1622 August 2016 CURRSHO FROM 31/07/2017 TO 31/05/2017

View Document

03/08/163 August 2016 APPOINTMENT TERMINATED, DIRECTOR PETER MCLANE

View Document

21/07/1621 July 2016 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