Advanced company searchLink opens in new window

PROJEKT INDIGO STUDIO LIMITED

Company number 13971758

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)
05 Jun 2024 TM01 Termination of appointment of Vivek Agarwal as a director on 31 March 2024
30 Jan 2024 PSC01 Notification of Bharat Bhushun as a person with significant control on 1 January 2023
04 Jan 2024 PSC07 Cessation of Umar Bux as a person with significant control on 1 January 2023
03 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
07 Nov 2023 AD01 Registered office address changed from Unit 308 Ducie House Ducie Street Manchester M1 2JW England to Unit 25, Cp House Otterspool Way Watford Hertfordshire WD25 8HR on 7 November 2023
12 Jul 2023 CS01 Confirmation statement made on 12 July 2023 with updates
29 Mar 2023 AD01 Registered office address changed from 1 Fishwick Park Mercer Street Preston PR1 4LZ United Kingdom to Unit 308 Ducie House Ducie Street Manchester M1 2JW on 29 March 2023
29 Mar 2023 TM01 Termination of appointment of Umar Bux as a director on 15 March 2023
14 Dec 2022 SH01 Statement of capital following an allotment of shares on 9 December 2022
  • GBP 150,100
20 Nov 2022 CH01 Director's details changed for Mr Bharat Bhushan on 20 May 2022
19 Oct 2022 PSC04 Change of details for Mr Umar Bux as a person with significant control on 29 July 2022
21 Sep 2022 RP04CS01 Second filing of Confirmation Statement dated 24 May 2022
21 Sep 2022 RP04CS01 Second filing of Confirmation Statement dated 12 July 2022
29 Jul 2022 AP01 Appointment of Mr Umar Bux as a director on 23 May 2022
18 Jul 2022 RP04CS01 Second filing of Confirmation Statement dated 12 July 2022
18 Jul 2022 AP01 Appointment of Mr Vivek Agarwal as a director on 15 July 2022
12 Jul 2022 CS01 Confirmation statement made on 12 July 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 18/07/2022.
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholder information) was registered on 18/07/2022 and 21/09/2022.
10 Jun 2022 CH01 Director's details changed for Mr Bharat Bhushan on 10 June 2022
30 May 2022 AP01 Appointment of Mr Manoj Jhanji as a director on 20 May 2022
30 May 2022 AP01 Appointment of Mr Ampar Pramod as a director on 20 May 2022
30 May 2022 AP01 Appointment of Mr Bharat Bhushan as a director on 20 May 2022
30 May 2022 TM01 Termination of appointment of Umar Bux as a director on 20 May 2022
25 May 2022 SH01 Statement of capital following an allotment of shares on 27 April 2022
  • GBP 100
24 May 2022 CS01 Confirmation statement made on 24 May 2022 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 21/09/2022.
27 Apr 2022 SH19 Statement of capital on 27 April 2022
  • GBP 100