Advanced company searchLink opens in new window

INDIGO BLUE PRODUCTIONS LTD

Company number 06474477

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)
28 Dec 2023 CS01 Confirmation statement made on 17 December 2023 with no updates
09 Oct 2023 AA Micro company accounts made up to 31 January 2023
22 Dec 2022 CS01 Confirmation statement made on 17 December 2022 with no updates
20 Oct 2022 AA Micro company accounts made up to 31 January 2022
20 Jan 2022 CS01 Confirmation statement made on 17 December 2021 with no updates
15 Oct 2021 AA Micro company accounts made up to 31 January 2021
24 Dec 2020 CS01 Confirmation statement made on 17 December 2020 with no updates
14 Jul 2020 AA Micro company accounts made up to 31 January 2020
20 Dec 2019 CS01 Confirmation statement made on 17 December 2019 with no updates
18 Oct 2019 AA Micro company accounts made up to 31 January 2019
17 Dec 2018 CS01 Confirmation statement made on 17 December 2018 with updates
17 Dec 2018 PSC01 Notification of Graham Edwin Wadsworth as a person with significant control on 26 October 2016
17 Dec 2018 PSC04 Change of details for Miss Susan Jean Coles as a person with significant control on 16 January 2017
18 Oct 2018 AA Micro company accounts made up to 31 January 2018
16 Jan 2018 CS01 Confirmation statement made on 16 January 2018 with no updates
30 Oct 2017 AA Micro company accounts made up to 31 January 2017
03 Apr 2017 AD01 Registered office address changed from 3 Manor Walk Market Harborough Leicestershire LE16 9BP England to 3 School Lane Bingham Nottingham NG13 8FE on 3 April 2017
01 Mar 2017 AD01 Registered office address changed from Barking House Farndon Business Centre Farndon Road Market Harborough Leicestershire LE16 9NP United Kingdom to 3 Manor Walk Market Harborough Leicestershire LE16 9BP on 1 March 2017
30 Jan 2017 CS01 Confirmation statement made on 16 January 2017 with updates
25 Oct 2016 AP03 Appointment of Mrs Susan Jean Coles as a secretary on 25 October 2016
25 Oct 2016 TM02 Termination of appointment of Valerie Irene Molloy as a secretary on 25 October 2016
25 Oct 2016 AP01 Appointment of Mr Graham Edwin Wadsworth as a director on 25 October 2016
21 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
16 Jun 2016 AD01 Registered office address changed from Hughes Bertram & Co 22 st George's Way Leicester Leics LE1 1SH to Barking House Farndon Business Centre Farndon Road Market Harborough Leicestershire LE16 9NP on 16 June 2016
15 Jun 2016 CH01 Director's details changed for Susan Jean Coles on 14 June 2016