Advanced company searchLink opens in new window

INDIGO OFFERS LIMITED

Company number 08858797

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)
23 Jan 2024 CS01 Confirmation statement made on 23 January 2024 with no updates
23 Oct 2023 AA Micro company accounts made up to 31 January 2023
10 Feb 2023 CS01 Confirmation statement made on 23 January 2023 with no updates
31 Oct 2022 AA Micro company accounts made up to 31 January 2022
06 Apr 2022 CS01 Confirmation statement made on 23 January 2022 with no updates
28 Oct 2021 AA Micro company accounts made up to 31 January 2021
29 Jun 2021 AD01 Registered office address changed from 16 Charnwood Drive Pontprennau Cardiff CF23 8NN Wales to 86 Newport Road Caldicot NP26 4BR on 29 June 2021
27 Apr 2021 CS01 Confirmation statement made on 23 January 2021 with no updates
19 Jan 2021 AA Micro company accounts made up to 31 January 2020
20 Mar 2020 CS01 Confirmation statement made on 23 January 2020 with no updates
30 Oct 2019 AA Micro company accounts made up to 31 January 2019
19 Feb 2019 CS01 Confirmation statement made on 23 January 2019 with no updates
19 Feb 2019 PSC07 Cessation of Andrew Michael Bennett as a person with significant control on 19 February 2019
30 Oct 2018 AA Micro company accounts made up to 31 January 2018
06 Feb 2018 CS01 Confirmation statement made on 23 January 2018 with updates
03 May 2017 AD01 Registered office address changed from 34 Dennis Road Cambridge CB5 8TT England to 16 Charnwood Drive Pontprennau Cardiff CF23 8NN on 3 May 2017
14 Mar 2017 AD01 Registered office address changed from 77 Stemson Avenue Exeter Devon EX4 8FY to 34 Dennis Road Cambridge CB5 8TT on 14 March 2017
14 Mar 2017 TM01 Termination of appointment of Andrew Michael Bennett as a director on 14 March 2017
07 Mar 2017 AA Accounts for a dormant company made up to 31 January 2017
04 Feb 2017 CS01 Confirmation statement made on 23 January 2017 with updates
28 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
17 Feb 2016 AR01 Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
03 Feb 2016 AP01 Appointment of Mr David James Earnshaw as a director on 3 February 2016
06 Nov 2015 AA Total exemption small company accounts made up to 31 January 2015
17 Feb 2015 AR01 Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100