INDIGO TELECOM GROUP LIMITED

03675459
102 WALES ONE BUSINESS PARK MAGOR MONMOUTHSHIRE NP26 3DG

Documents

Documents
Date Category Description Pages
20 Jun 2024 officers Termination of appointment of director (Kyla Farmer) 1 Buy now
20 Jun 2024 officers Termination of appointment of director (Raymond William O'connor) 1 Buy now
20 Jun 2024 officers Appointment of director (Mr Nigel Sperring) 2 Buy now
19 Jun 2024 officers Appointment of director (Ian Joseph Duggan) 2 Buy now
09 May 2024 officers Termination of appointment of secretary (Peter Duncan Welch) 1 Buy now
09 May 2024 officers Termination of appointment of director (Peter Duncan Welch) 1 Buy now
14 Mar 2024 accounts Annual Accounts 34 Buy now
14 Mar 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 30/04/23 45 Buy now
14 Feb 2024 other Notice of agreement to exemption from audit of accounts for period ending 30/04/23 1 Buy now
14 Feb 2024 other Audit exemption statement of guarantee by parent company for period ending 30/04/23 3 Buy now
15 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Nov 2023 officers Termination of appointment of director (Ian John Gauntlett) 1 Buy now
09 Mar 2023 officers Appointment of director (Kyla Farmer) 2 Buy now
16 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Oct 2022 officers Appointment of director (Raymond William O'connor) 2 Buy now
13 Oct 2022 accounts Annual Accounts 39 Buy now
16 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Oct 2021 accounts Annual Accounts 39 Buy now
02 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2020 officers Change of particulars for director (Mr. Peter Duncan Welch) 2 Buy now
19 Nov 2020 accounts Annual Accounts 33 Buy now
29 Apr 2020 officers Change of particulars for director (Mr Ian John Gauntlett) 2 Buy now
24 Apr 2020 officers Termination of appointment of director (Patrick Anthony O'keeffe) 1 Buy now
24 Apr 2020 officers Termination of appointment of director (Stephen Peter Thompson) 1 Buy now
13 Jan 2020 mortgage Registration of a charge 28 Buy now
15 Nov 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Aug 2019 accounts Annual Accounts 24 Buy now
10 Jul 2019 mortgage Registration of a charge 61 Buy now
03 Jul 2019 resolution Resolution 30 Buy now
02 Jul 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Jul 2019 capital Notice of name or other designation of class of shares 2 Buy now
02 Jul 2019 capital Notice of particulars of variation of rights attached to shares 2 Buy now
30 May 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
10 Dec 2018 mortgage Registration of a charge 61 Buy now
03 Dec 2018 mortgage Statement of satisfaction of a charge 1 Buy now
20 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Aug 2018 accounts Annual Accounts 24 Buy now
15 Mar 2018 officers Change of particulars for director (Mr Peter Duncan Welch) 2 Buy now
15 Mar 2018 officers Change of particulars for director (Mr Stephen Peter Thompson) 2 Buy now
15 Mar 2018 officers Change of particulars for director (Mr Patrick Anthony O'keeffe) 2 Buy now
15 Mar 2018 officers Change of particulars for director (Mr Ian John Gauntlett) 2 Buy now
15 Mar 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Mar 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Oct 2017 officers Change of particulars for director (Mr Peter Duncan Welch) 2 Buy now
05 Oct 2017 mortgage Statement of satisfaction of a charge 1 Buy now
05 Oct 2017 mortgage Statement of satisfaction of a charge 1 Buy now
05 Oct 2017 mortgage Statement of satisfaction of a charge 1 Buy now
05 Oct 2017 mortgage Statement of satisfaction of a charge 1 Buy now
05 Oct 2017 mortgage Statement of satisfaction of a charge 1 Buy now
05 Oct 2017 mortgage Statement of satisfaction of a charge 1 Buy now
03 Oct 2017 mortgage Registration of a charge 24 Buy now
21 Sep 2017 accounts Annual Accounts 24 Buy now
23 Feb 2017 mortgage Registration of a charge 4 Buy now
22 Feb 2017 mortgage Registration of a charge 13 Buy now
24 Jan 2017 address Move Registers To Sail Company With New Address 1 Buy now
24 Jan 2017 address Change Sail Address Company With New Address 1 Buy now
23 Jan 2017 accounts Annual Accounts 24 Buy now
20 Jan 2017 officers Change of particulars for director (Mr Peter Duncan Welch) 2 Buy now
20 Jan 2017 officers Change of particulars for director (Mr Stephen Peter Thompson) 2 Buy now
20 Jan 2017 officers Change of particulars for director (Mr Patrick Anthony O'keeffe) 2 Buy now
20 Jan 2017 officers Change of particulars for director (Mr Ian John Gauntlett) 2 Buy now
18 Jan 2017 mortgage Registration of a charge 4 Buy now
18 Jan 2017 mortgage Registration of a charge 4 Buy now
18 Jan 2017 mortgage Registration of a charge 4 Buy now
24 Nov 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
17 Nov 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
27 Jul 2016 incorporation Memorandum Articles 29 Buy now
27 Jul 2016 resolution Resolution 3 Buy now
27 Jul 2016 auditors Auditors Resignation Company 2 Buy now
20 Jul 2016 officers Appointment of director (Mr Patrick Anthony O'keeffe) 2 Buy now
20 Jul 2016 officers Appointment of director (Mr Ian John Gauntlett) 2 Buy now
20 Jul 2016 officers Appointment of secretary (Mr Peter Duncan Welch) 2 Buy now
20 Jul 2016 officers Termination of appointment of director (Philip Edward Williams) 1 Buy now
20 Jul 2016 officers Termination of appointment of director (Michael Stewart Norfield) 1 Buy now
20 Jul 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Jul 2016 officers Termination of appointment of secretary (Philip Williams) 1 Buy now
20 Jul 2016 mortgage Registration of a charge 8 Buy now
19 Jul 2016 mortgage Registration of a charge 12 Buy now
14 Jul 2016 accounts Annual Accounts 23 Buy now
12 Jul 2016 mortgage Statement of satisfaction of a charge 1 Buy now
12 Jul 2016 mortgage Statement of satisfaction of a charge 1 Buy now
09 Dec 2015 annual-return Annual Return 8 Buy now
28 Apr 2015 accounts Change Account Reference Date Company Current Extended 1 Buy now
27 Nov 2014 annual-return Annual Return 8 Buy now
13 Oct 2014 accounts Annual Accounts 21 Buy now
28 Aug 2014 officers Appointment of director (Mr Peter Duncan Welch) 2 Buy now
02 Dec 2013 annual-return Annual Return 7 Buy now
29 Aug 2013 accounts Annual Accounts 19 Buy now
28 Nov 2012 officers Appointment of director (Mr Stephen Thompson) 2 Buy now
27 Nov 2012 annual-return Annual Return 6 Buy now
27 Nov 2012 officers Termination of appointment of director (Mark Orchart) 1 Buy now
06 Sep 2012 accounts Annual Accounts 22 Buy now
25 Nov 2011 annual-return Annual Return 7 Buy now
28 Sep 2011 accounts Annual Accounts 23 Buy now
02 Feb 2011 accounts Annual Accounts 23 Buy now
06 Dec 2010 annual-return Annual Return 7 Buy now
06 Dec 2010 address Change Sail Address Company With Old Address 1 Buy now
13 Jul 2010 auditors Auditors Resignation Company 1 Buy now
02 Jun 2010 officers Appointment of secretary (Philip Williams) 4 Buy now