Advanced company searchLink opens in new window

INDIGO UNDERWRITERS LTD

Company number 07085778

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)
16 Mar 2015 AD01 Registered office address changed from 9 St Clare Street London EC3N 1LQ to No. 1 Royal Exchange London EC3V 3DG on 16 March 2015
19 Jan 2015 TM01 Termination of appointment of Nicholas Beresford Readings as a director on 19 January 2015
19 Jan 2015 TM02 Termination of appointment of Patricia Joan Hannam as a secretary on 19 January 2015
19 Dec 2014 AR01 Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 35,000
27 May 2014 AA Total exemption small company accounts made up to 31 December 2013
02 Dec 2013 AR01 Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
  • GBP 35,000
02 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
04 Dec 2012 AR01 Annual return made up to 24 November 2012 with full list of shareholders
02 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
19 Dec 2011 AR01 Annual return made up to 24 November 2011 with full list of shareholders
07 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
20 Apr 2011 TM01 Termination of appointment of Angus Sandeman as a director
20 Apr 2011 TM01 Termination of appointment of Gilbert Wright as a director
14 Apr 2011 AP01 Appointment of Mr Nicholas Beresford Readings as a director
14 Apr 2011 TM01 Termination of appointment of Peter Watson as a director
14 Apr 2011 TM01 Termination of appointment of David Pye as a director
08 Dec 2010 AR01 Annual return made up to 24 November 2010 with full list of shareholders
04 Oct 2010 SH01 Statement of capital following an allotment of shares on 4 October 2010
  • GBP 35,000
09 Sep 2010 CERTNM Company name changed the a&h consortium LIMITED\certificate issued on 09/09/10
  • RES15 ‐ Change company name resolution on 2010-09-06
09 Sep 2010 CONNOT Change of name notice
02 Sep 2010 CH01 Director's details changed for Torsten Brovang on 2 September 2010
25 May 2010 AP01 Appointment of Mr Jesper - Klein-Petersen as a director
20 Jan 2010 CH01 Director's details changed for Torsten Brovang on 3 January 2010
15 Dec 2009 AP01 Appointment of Gilbert William Peter Wright as a director
15 Dec 2009 AP01 Appointment of Angus William Sandeman as a director