Advanced company searchLink opens in new window

INDIGO PROMOTIONS LIMITED

Company number 04992437

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Dec 2023 CS01 Confirmation statement made on 11 December 2023 with no updates
09 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
08 Sep 2023 AD01 Registered office address changed from 21a Meridian House Road One Winsford Cheshire CW7 2QG to Unit 6 the Business Centre Barlow Drive Winsford CW7 2GN on 8 September 2023
12 Dec 2022 CS01 Confirmation statement made on 11 December 2022 with no updates
13 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
13 Dec 2021 CS01 Confirmation statement made on 11 December 2021 with no updates
11 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
14 Dec 2020 CS01 Confirmation statement made on 11 December 2020 with no updates
23 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
12 Dec 2019 CS01 Confirmation statement made on 11 December 2019 with no updates
20 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
23 Jul 2019 AP01 Appointment of Emily Johnson-Hicks as a director on 23 July 2019
13 Dec 2018 CS01 Confirmation statement made on 11 December 2018 with no updates
24 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
18 Dec 2017 CS01 Confirmation statement made on 11 December 2017 with no updates
08 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
07 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
15 Dec 2016 CS01 Confirmation statement made on 11 December 2016 with updates
19 Jan 2016 AR01 Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 4
18 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
20 Aug 2015 AP01 Appointment of Mrs Sharon Michelle Johnson as a director on 20 August 2015
20 Aug 2015 AD01 Registered office address changed from The Workshop Winnington Avenue Northwich Cheshire CW8 4EE to 21a Meridian House Road One Winsford Cheshire CW7 2QG on 20 August 2015
23 Jun 2015 TM01 Termination of appointment of Simon David Johnson as a director on 12 June 2015
23 Jun 2015 TM01 Termination of appointment of Bruce Harold Johnson as a director on 12 June 2015
23 Jun 2015 TM02 Termination of appointment of Alison Johnson as a secretary on 12 June 2015