Advanced company searchLink opens in new window

INDIE RIDGE LIMITED

Company number 09994960

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)
09 Feb 2024 CS01 Confirmation statement made on 5 February 2024 with no updates
08 Feb 2023 CS01 Confirmation statement made on 5 February 2023 with no updates
04 Jan 2023 AA Micro company accounts made up to 31 August 2022
01 Jun 2022 PSC01 Notification of Chris Forte as a person with significant control on 1 June 2022
01 Jun 2022 PSC01 Notification of Michael Stanley Chapman as a person with significant control on 1 June 2022
01 Jun 2022 PSC09 Withdrawal of a person with significant control statement on 1 June 2022
03 Mar 2022 AA01 Current accounting period extended from 28 February 2022 to 31 August 2022
07 Feb 2022 CS01 Confirmation statement made on 5 February 2022 with no updates
09 Nov 2021 AA Micro company accounts made up to 28 February 2021
05 Feb 2021 CS01 Confirmation statement made on 5 February 2021 with no updates
05 Jan 2021 AA Micro company accounts made up to 29 February 2020
08 Feb 2020 CS01 Confirmation statement made on 8 February 2020 with no updates
18 Nov 2019 AA Micro company accounts made up to 28 February 2019
11 Feb 2019 CS01 Confirmation statement made on 8 February 2019 with updates
24 Oct 2018 AA Accounts for a dormant company made up to 28 February 2018
02 May 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Apr 2018 SH08 Change of share class name or designation
07 Apr 2018 SH01 Statement of capital following an allotment of shares on 31 March 2018
  • GBP 600
14 Mar 2018 AD01 Registered office address changed from 1 Kilmarsh Road London W6 0PL England to Ashton, Hillbrow Road Hillbrow Road Esher KT10 9UD on 14 March 2018
14 Mar 2018 CS01 Confirmation statement made on 8 February 2018 with no updates
04 Jan 2018 AP01 Appointment of Mr Chris Forte as a director on 1 July 2017
09 Nov 2017 AA Accounts for a dormant company made up to 28 February 2017
28 Jul 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-01
01 Mar 2017 AD01 Registered office address changed from 1 Kilmarsh Road 1 Kilmarsh Road London W6 0PL England to 1 Kilmarsh Road London W6 0PL on 1 March 2017
01 Mar 2017 AD01 Registered office address changed from C/O Thomas Cooke Accountants 1 Kilmarsh Road London W6 0PC England to 1 Kilmarsh Road 1 Kilmarsh Road London W6 0PL on 1 March 2017