Advanced company searchLink opens in new window

INDIGO ISLAND LIMITED

Company number 10318196

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 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
04 Sep 2023 CS01 Confirmation statement made on 1 August 2023 with no updates
24 May 2023 AD01 Registered office address changed from 8 Durweston Street London W1H 1EW England to 14 Gosterwood Street London SE8 5NX on 24 May 2023
27 Feb 2023 PSC03 Notification of Executors of the Late Stephen Backes as a person with significant control on 28 August 2022
08 Dec 2022 PSC01 Notification of Hong Chen as a person with significant control on 15 November 2022
23 Nov 2022 AA Micro company accounts made up to 31 March 2022
02 Aug 2022 CS01 Confirmation statement made on 1 August 2022 with no updates
29 Jun 2022 TM01 Termination of appointment of Stephen Nicholas Backes as a director on 25 May 2022
29 Jun 2022 PSC07 Cessation of Stephen Nicholas Backes as a person with significant control on 25 May 2022
12 May 2022 MR01 Registration of charge 103181960002, created on 10 May 2022
25 Oct 2021 AA Micro company accounts made up to 31 March 2021
02 Aug 2021 CS01 Confirmation statement made on 1 August 2021 with no updates
31 Oct 2020 AA Micro company accounts made up to 31 March 2020
03 Aug 2020 CS01 Confirmation statement made on 1 August 2020 with no updates
19 Dec 2019 AA Micro company accounts made up to 31 March 2019
17 Sep 2019 AP01 Appointment of Ms Hong Chen as a director on 4 September 2019
14 Aug 2019 CS01 Confirmation statement made on 1 August 2019 with no updates
31 Oct 2018 AA Micro company accounts made up to 31 March 2018
01 Aug 2018 CS01 Confirmation statement made on 1 August 2018 with no updates
27 Oct 2017 AA Micro company accounts made up to 31 August 2017
20 Oct 2017 CH01 Director's details changed for Mr Stephen Nicholas Backes on 18 October 2017
13 Oct 2017 AA01 Current accounting period shortened from 31 August 2018 to 31 March 2018
13 Oct 2017 AD01 Registered office address changed from 15 Hazel Avenue Cove Farnborough Hampshire GU14 0HA United Kingdom to 8 Durweston Street London W1H 1EW on 13 October 2017
02 Sep 2017 CS01 Confirmation statement made on 7 August 2017 with no updates
09 Mar 2017 MR01 Registration of charge 103181960001, created on 7 March 2017