INDIGO SOFTWARE LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewChange of details for Indigo Software Group Limited as a person with significant control on 2024-10-30

View Document

21/02/2521 February 2025 Registration of charge 056490060002, created on 2025-02-18

View Document

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

View Document

01/02/251 February 2025 Appointment of Nicola Marrison as a secretary on 2025-01-31

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-12-08 with no updates

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 Termination of appointment of Graham Andrew Palmer 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 Darren Robert Baxter as a secretary on 2024-10-30

View Document

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

View Document

25/10/2425 October 2024 Satisfaction of charge 056490060001 in full

View Document

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

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-12-08 with no updates

View Document

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

View Document

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

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-08 with no updates

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

15/12/2115 December 2021 Confirmation statement made on 2021-12-08 with no updates

View Document

27/01/1527 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14

View Document

05/01/155 January 2015 Annual return made up to 8 December 2014 with full list of shareholders

View Document

27/05/1427 May 2014 AUDITOR'S RESIGNATION

View Document

09/01/149 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13

View Document

09/12/139 December 2013 Annual return made up to 8 December 2013 with full list of shareholders

View Document

13/12/1213 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12

View Document

11/12/1211 December 2012 Annual return made up to 8 December 2012 with full list of shareholders

View Document

28/03/1228 March 2012 VARYING SHARE RIGHTS AND NAMES

View Document

28/03/1228 March 2012 ADOPT ARTICLES 16/03/2012

View Document

28/02/1228 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11

View Document

13/12/1113 December 2011 Annual return made up to 8 December 2011 with full list of shareholders

View Document

07/02/117 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10

View Document

15/12/1015 December 2010 Annual return made up to 8 December 2010 with full list of shareholders

View Document

16/12/0916 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES MCLANE / 08/12/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GINN / 08/12/2009

View Document

15/12/0915 December 2009 Annual return made up to 8 December 2009 with full list of shareholders

View Document

26/08/0926 August 2009 VARYING SHARE RIGHTS AND NAMES

View Document

15/12/0815 December 2008 RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08

View Document

31/12/0731 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07

View Document

10/12/0710 December 2007 RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS

View Document

19/04/0719 April 2007 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/05/07

View Document

16/04/0716 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

09/01/079 January 2007 RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS

View Document

23/08/0623 August 2006 ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/06/06

View Document

16/01/0616 January 2006 COMPANY NAME CHANGED INDIGO REALTIME LIMITED CERTIFICATE ISSUED ON 16/01/06

View Document

08/12/058 December 2005 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