Advanced company searchLink opens in new window

INDIGO CLEANCO LIMITED

Company number 09062530

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)
29 May 2024 CS01 Confirmation statement made on 29 May 2024 with no updates
02 Oct 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
02 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
02 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
02 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
30 May 2023 CS01 Confirmation statement made on 29 May 2023 with no updates
26 Apr 2023 RP04CS01 Second filing of Confirmation Statement dated 29 May 2022
02 Feb 2023 CH01 Director's details changed for Mr Thomas Christopher Richards on 1 February 2023
02 Feb 2023 CH01 Director's details changed for Mr Michael David Barnard on 1 February 2023
01 Feb 2023 PSC05 Change of details for Indigo Intermediate Limited as a person with significant control on 1 February 2023
01 Feb 2023 CH03 Secretary's details changed for Mr Daniel Francis Toner on 1 February 2023
01 Feb 2023 AD01 Registered office address changed from Turnford Place Great Cambridge Road Turnford Broxbourne EN10 6NH England to 9 Appold Street London EC2A 2AP on 1 February 2023
16 Sep 2022 AA Full accounts made up to 31 December 2021
06 Jun 2022 CS01 Confirmation statement made on 29 May 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 26/04/2023
03 May 2022 AP03 Appointment of Mr Daniel Francis Toner as a secretary on 20 April 2022
03 May 2022 TM02 Termination of appointment of Thomas Christopher Richards as a secretary on 20 April 2022
18 Feb 2022 SH01 Statement of capital following an allotment of shares on 16 February 2022
  • GBP 1,872,653.22
14 Jan 2022 SH01 Statement of capital following an allotment of shares on 24 December 2021
  • GBP 1,869,351.52
02 Oct 2021 AA Full accounts made up to 31 December 2020
09 Jun 2021 CS01 Confirmation statement made on 29 May 2021 with updates
09 Jun 2021 MR04 Satisfaction of charge 090625300002 in full
10 May 2021 SH01 Statement of capital following an allotment of shares on 20 April 2021
  • GBP 1,710,728.19
06 May 2021 AD01 Registered office address changed from Caledonia House No 223 Pentonville Road London N1 9NG to Turnford Place Great Cambridge Road Turnford Broxbourne EN10 6NH on 6 May 2021
17 Mar 2021 SH01 Statement of capital following an allotment of shares on 24 February 2021
  • GBP 1,706,866.85
13 Oct 2020 TM01 Termination of appointment of Richard Paul Thomas Macmillan as a director on 18 September 2020