Advanced company searchLink opens in new window

INDIGO ANTIQUES LIMITED

Company number 06165441

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)
18 Mar 2024 CS01 Confirmation statement made on 16 March 2024 with no updates
19 Jan 2024 AA Micro company accounts made up to 30 April 2023
16 May 2023 AD01 Registered office address changed from Indigo, Dairy Barn Manningford Bruce Pewsey Wilts SN9 6JW to Indigo Antiques Indigo Antiques, Dairy Barn Manningford Bruce Wiltshire SN9 6FJ on 16 May 2023
17 Mar 2023 CS01 Confirmation statement made on 16 March 2023 with no updates
23 Dec 2022 AA Micro company accounts made up to 30 April 2022
01 Dec 2022 CS01 Confirmation statement made on 19 April 2022 with updates
01 Dec 2022 PSC01 Notification of Thomas Alexis Lightbown as a person with significant control on 19 April 2022
19 Apr 2022 CS01 Confirmation statement made on 16 March 2022 with no updates
03 Dec 2021 AA Micro company accounts made up to 30 April 2021
07 Oct 2021 SH08 Change of share class name or designation
07 Oct 2021 MA Memorandum and Articles of Association
17 Sep 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Allowance for various share capital 27/08/2021
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Mar 2021 AA Micro company accounts made up to 30 April 2020
25 Mar 2021 CH01 Director's details changed for Mr Thomas Alexis Lightbown on 16 March 2021
25 Mar 2021 CS01 Confirmation statement made on 16 March 2021 with updates
20 Apr 2020 CS01 Confirmation statement made on 16 March 2020 with no updates
31 Jan 2020 AA Micro company accounts made up to 30 April 2019
27 Mar 2019 CS01 Confirmation statement made on 16 March 2019 with no updates
30 Jan 2019 AA Micro company accounts made up to 30 April 2018
16 Mar 2018 CS01 Confirmation statement made on 16 March 2018 with no updates
30 Jan 2018 AA Micro company accounts made up to 30 April 2017
28 Apr 2017 SH01 Statement of capital following an allotment of shares on 5 April 2017
  • GBP 150,002
28 Apr 2017 SH08 Change of share class name or designation
28 Apr 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Apr 2017 CS01 Confirmation statement made on 16 March 2017 with updates