- Company Overview for INDIGO FOOD GROUP LIMITED (06475914)
- Filing history for INDIGO FOOD GROUP LIMITED (06475914)
- People for INDIGO FOOD GROUP LIMITED (06475914)
- Charges for INDIGO FOOD GROUP LIMITED (06475914)
- More for INDIGO FOOD GROUP LIMITED (06475914)
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) |
---|---|---|---|
02 Feb 2024 | CS01 | Confirmation statement made on 17 January 2024 with updates | |
24 Jan 2024 | AA | Full accounts made up to 31 December 2022 | |
18 Jan 2024 | PSC05 | Change of details for Ifg Holdco Limited as a person with significant control on 2 May 2023 | |
24 Oct 2023 | AA01 | Previous accounting period shortened from 31 January 2023 to 31 December 2022 | |
18 Jan 2023 | CS01 | Confirmation statement made on 17 January 2023 with no updates | |
28 Oct 2022 | AA | Full accounts made up to 31 January 2022 | |
31 Jan 2022 | AA | Full accounts made up to 31 January 2021 | |
24 Jan 2022 | CS01 | Confirmation statement made on 17 January 2022 with no updates | |
09 Mar 2021 | CS01 | Confirmation statement made on 17 January 2021 with updates | |
09 Mar 2021 | PSC07 | Cessation of Empyrean Properties Limited as a person with significant control on 10 March 2020 | |
05 Mar 2021 | PSC02 | Notification of Ifg Holdco Limited as a person with significant control on 10 March 2020 | |
05 Mar 2021 | PSC07 | Cessation of Safe House Holdings Limited as a person with significant control on 6 March 2020 | |
05 Mar 2021 | PSC02 | Notification of Empyrean Properties Limited as a person with significant control on 6 March 2020 | |
05 Mar 2021 | PSC07 | Cessation of Indigo Food Group Holdings Limited as a person with significant control on 6 March 2020 | |
05 Mar 2021 | PSC02 | Notification of Safe House Holdings Limited as a person with significant control on 6 March 2020 | |
31 Jan 2021 | AA | Full accounts made up to 31 January 2020 | |
25 Nov 2020 | AD01 | Registered office address changed from C/O Bishop Fleming 16 Queen Square Bristol BS1 4NT to C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL on 25 November 2020 | |
28 Jan 2020 | CS01 | Confirmation statement made on 17 January 2020 with no updates | |
31 Oct 2019 | AA | Full accounts made up to 31 January 2019 | |
22 Jan 2019 | CS01 | Confirmation statement made on 17 January 2019 with no updates | |
02 Nov 2018 | AA | Full accounts made up to 31 January 2018 | |
23 Oct 2018 | MR04 | Satisfaction of charge 5 in full | |
18 Jan 2018 | CS01 | Confirmation statement made on 17 January 2018 with no updates | |
03 Oct 2017 | AA | Full accounts made up to 31 January 2017 | |
21 Sep 2017 | MR04 | Satisfaction of charge 2 in full |