INDIGO CLEANCO LIMITED

09062530
9 APPOLD STREET LONDON UNITED KINGDOM EC2A 2AP

Documents

Documents
Date Category Description Pages
14 Aug 2024 accounts Annual Accounts 15 Buy now
14 Aug 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/23 58 Buy now
14 Aug 2024 other Audit exemption statement of guarantee by parent company for period ending 31/12/23 3 Buy now
14 Aug 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/12/23 1 Buy now
29 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2023 accounts Annual Accounts 15 Buy now
02 Oct 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 47 Buy now
02 Oct 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 3 Buy now
02 Oct 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 1 Buy now
30 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Apr 2023 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
02 Feb 2023 officers Change of particulars for director (Mr Thomas Christopher Richards) 2 Buy now
02 Feb 2023 officers Change of particulars for director (Mr Michael David Barnard) 2 Buy now
01 Feb 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Feb 2023 officers Change of particulars for secretary (Mr Daniel Francis Toner) 1 Buy now
01 Feb 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Sep 2022 accounts Annual Accounts 19 Buy now
06 Jun 2022 confirmation-statement Confirmation Statement With No Updates 4 Buy now
03 May 2022 officers Appointment of secretary (Mr Daniel Francis Toner) 2 Buy now
03 May 2022 officers Termination of appointment of secretary (Thomas Christopher Richards) 1 Buy now
18 Feb 2022 capital Return of Allotment of shares 3 Buy now
14 Jan 2022 capital Return of Allotment of shares 3 Buy now
02 Oct 2021 accounts Annual Accounts 19 Buy now
09 Jun 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Jun 2021 mortgage Statement of satisfaction of a charge 1 Buy now
10 May 2021 capital Return of Allotment of shares 3 Buy now
06 May 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Mar 2021 capital Return of Allotment of shares 3 Buy now
13 Oct 2020 officers Termination of appointment of director (Richard Paul Thomas Macmillan) 1 Buy now
13 Oct 2020 officers Termination of appointment of director (Gordon Andrew Holmes) 1 Buy now
13 Oct 2020 officers Termination of appointment of director (Edouard Andre Gerard Peugeot) 1 Buy now
02 Oct 2020 accounts Annual Accounts 20 Buy now
10 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Sep 2019 accounts Annual Accounts 18 Buy now
20 Jun 2019 officers Appointment of director (Mr Michael David Barnard) 2 Buy now
07 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Mar 2019 mortgage Registration of a charge 85 Buy now
06 Mar 2019 mortgage Statement of satisfaction of a charge 1 Buy now
25 Sep 2018 accounts Annual Accounts 16 Buy now
29 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2017 officers Termination of appointment of director (Richard Anthony Mcbride) 1 Buy now
25 Sep 2017 officers Termination of appointment of secretary (Richard Anthony Mcbride) 1 Buy now
25 Sep 2017 officers Appointment of secretary (Mr Thomas Christopher Richards) 2 Buy now
13 Sep 2017 accounts Annual Accounts 15 Buy now
05 Jul 2017 document-replacement Second Filing Of Director Termination With Name 5 Buy now
05 Jul 2017 officers Appointment of director (Mr Thomas Christopher Richards) 2 Buy now
06 Jun 2017 officers Appointment of director (Mr Edouard Andre Gerard Peugeot) 2 Buy now
30 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Apr 2017 officers Termination of appointment of director (Elisabetta Ricci) 2 Buy now
13 Sep 2016 accounts Annual Accounts 16 Buy now
31 May 2016 annual-return Annual Return 6 Buy now
03 Oct 2015 accounts Annual Accounts 17 Buy now
23 Jun 2015 annual-return Annual Return 6 Buy now
09 Feb 2015 officers Termination of appointment of director (Rayhan Robin Roy Davis) 1 Buy now
09 Feb 2015 officers Appointment of director (Ms Elisabetta Ricci) 2 Buy now
09 Feb 2015 officers Termination of appointment of director (Rayhan Robin Roy Davis) 1 Buy now
30 Sep 2014 officers Appointment of secretary (Mr Richard Anthony Mcbride) 2 Buy now
02 Sep 2014 officers Appointment of director (Richard Anthony Mcbride) 3 Buy now
18 Aug 2014 officers Appointment of director (Mr Richard Paul Thomas Macmillan) 3 Buy now
18 Aug 2014 officers Termination of appointment of director (Adam Michael Mclain) 2 Buy now
18 Aug 2014 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
18 Aug 2014 officers Termination of appointment of director (Elisabetta Ricci) 2 Buy now
28 Jul 2014 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
28 Jul 2014 capital Return of Allotment of shares 4 Buy now
15 Jul 2014 mortgage Registration of a charge 53 Buy now
29 May 2014 accounts Change Account Reference Date Company Current Shortened 1 Buy now
29 May 2014 incorporation Incorporation Company 39 Buy now