INDIGO AGENCIES HOLDINGS LIMITED: Filings
Overview
| Company Name | INDIGO AGENCIES HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07347982 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for INDIGO AGENCIES HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
legacy | 2 pages | SH20 | ||||||||||
Statement of capital on Apr 07, 2026
| 4 pages | SH19 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jun 23, 2025 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 22 pages | AA | ||||||||||
Confirmation statement made on Jun 23, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 22 pages | AA | ||||||||||
Registered office address changed from 32 Threadneedle Street London EC2R 8AY England to Duo Building 6th Floor, 280 Bishopsgate London EC2M 4RB on Jun 21, 2024 | 1 pages | AD01 | ||||||||||
Notification of Helene Seck-Brovang as a person with significant control on Apr 05, 2024 | 2 pages | PSC01 | ||||||||||
Notification of Jesper Klein-Pettersen as a person with significant control on Apr 05, 2024 | 2 pages | PSC01 | ||||||||||
Notification of Torsten Brovang as a person with significant control on Apr 05, 2024 | 2 pages | PSC01 | ||||||||||
Withdrawal of a person with significant control statement on Apr 14, 2024 | 2 pages | PSC09 | ||||||||||
Confirmation statement made on Jun 23, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 22 pages | AA | ||||||||||
Confirmation statement made on Jun 23, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 22 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2020 | 21 pages | AA | ||||||||||
Confirmation statement made on Jun 23, 2021 with updates | 4 pages | CS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Aug 17, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 20 pages | AA | ||||||||||
Registered office address changed from Honor Oak North Heath Lane Horsham West Sussex RH12 5PQ England to 32 Threadneedle Street London EC2R 8AY on Dec 23, 2019 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 19 pages | AA | ||||||||||
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