INDIGO ZEN LIMITED: Filings
Overview
| Company Name | INDIGO ZEN LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04546002 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for INDIGO ZEN LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Registered office address changed from Suite 13 Leavesden Park 5 Hercules Way Leavesden Watford Hertfordshire WD25 7GS United Kingdom to 10 Ebony Crescent Barnet EN4 8FF on Feb 25, 2026 | 1 pages | AD01 | ||
Registered office address changed from 10 Ebony Crescent Barnet Hertfordshire EN4 8FF to Suite 13 Leavesden Park 5 Hercules Way Leavesden Watford Hertfordshire WD25 7GS on Feb 19, 2026 | 1 pages | AD01 | ||
Registered office address changed from 26 High Street Rickmansworth Hertfordshire WD3 1ER United Kingdom to 10 Ebony Crescent Barnet Hertfordshire EN4 8FF on Feb 03, 2026 | 3 pages | AD01 | ||
Confirmation statement made on Sep 26, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2024 | 8 pages | AA | ||
Confirmation statement made on Sep 26, 2024 with no updates | 3 pages | CS01 | ||
Current accounting period extended from Sep 30, 2024 to Dec 31, 2024 | 1 pages | AA01 | ||
Registered office address changed from 26 26 High Street Rickmansworth Hertfordshire WD2 1ER United Kingdom to 26 High Street Rickmansworth Hertfordshire WD3 1ER on Aug 02, 2024 | 1 pages | AD01 | ||
Registered office address changed from 8 Freetrade House Lowther Road Stanmore HA7 1EP England to 26 26 High Street Rickmansworth Hertfordshire WD2 1ER on Jul 17, 2024 | 1 pages | AD01 | ||
Termination of appointment of Neelam Khera as a secretary on Jun 01, 2024 | 1 pages | TM02 | ||
Total exemption full accounts made up to Sep 30, 2023 | 10 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Sep 26, 2023 with no updates | 3 pages | CS01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Total exemption full accounts made up to Sep 30, 2022 | 9 pages | AA | ||
Registered office address changed from Acre House 11/15 William Road London NW1 3ER to 8 Freetrade House Lowther Road Stanmore HA7 1EP on Dec 15, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Sep 26, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2021 | 8 pages | AA | ||
Confirmation statement made on Sep 26, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2020 | 8 pages | AA | ||
Satisfaction of charge 2 in full | 2 pages | MR04 | ||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||
Confirmation statement made on Sep 26, 2020 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Chetan Khera on Sep 24, 2020 | 2 pages | CH01 | ||
Secretary's details changed for Neelam Khera on Sep 24, 2020 | 1 pages | CH03 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0