- Company Overview for INDIGO HUB LTD (13205571)
- Filing history for INDIGO HUB LTD (13205571)
- People for INDIGO HUB LTD (13205571)
- Registers for INDIGO HUB LTD (13205571)
- More for INDIGO HUB LTD (13205571)
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) |
---|---|---|---|
03 Apr 2024 | CH01 | Director's details changed for Ms Natasha Jayne Hickling on 3 April 2024 | |
03 Apr 2024 | AD01 | Registered office address changed from 43 the Chase Boroughbridge North Yorkshire YO51 9JT England to 1a Sutton Road Thirsk York YO7 1DJ on 3 April 2024 | |
18 Feb 2024 | CS01 | Confirmation statement made on 15 February 2024 with no updates | |
21 Apr 2023 | AA | Micro company accounts made up to 28 February 2023 | |
17 Apr 2023 | AD01 | Registered office address changed from 7 Waggoners Drive Copmanthorpe York YO23 3XJ England to 43 the Chase Boroughbridge North Yorkshire YO51 9JT on 17 April 2023 | |
24 Feb 2023 | CS01 | Confirmation statement made on 15 February 2023 with no updates | |
03 May 2022 | AA | Micro company accounts made up to 28 February 2022 | |
29 Apr 2022 | AD01 | Registered office address changed from Prospect Cottage 46 Wighill Lane Tadcaster Yorkshire LS24 8EX England to 7 Waggoners Drive Copmanthorpe York YO23 3XJ on 29 April 2022 | |
26 Apr 2022 | AD02 | Register inspection address has been changed to 7 Waggoners Drive Copmanthorpe York YO23 3XJ | |
26 Apr 2022 | EH01 | Elect to keep the directors' register information on the public register | |
26 Feb 2022 | CS01 | Confirmation statement made on 15 February 2022 with no updates | |
03 Oct 2021 | AD01 | Registered office address changed from 25 Westdale Avenue Glen Parva Leicester LE2 9JQ England to Prospect Cottage 46 Wighill Lane Tadcaster Yorkshire LS24 8EX on 3 October 2021 | |
16 Feb 2021 | NEWINC |
Incorporation
Statement of capital on 2021-02-16
|