Indigrow Ltd
Full Company Report
Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2023)all other documents available original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers
Last balance sheet date 2023-12-31
Trade Debtors £559,625 +26.55%
Employees £4 0%
Total assets £636,272 -9.49%
AMENITY TECHNOLOGY PRODUCTS LIMITED
CHARLIEANDMAX LIMITED
HIGHWAY ENTERPRISES LIMITED
AMENITY TECHNOLOGY LIMITED
Company type
Private Limited Company
Company Number
03062763
Record last updated
Saturday, December 14, 2024 7:25:58 PM UTC
Postal Code
RG7 4AB
Visits
INDIGROW LTD (United Kingdom) Page visits ©2025 https://en.datocapital.com 2022-12 0 1
Document Type
Publication date
Download link
Registry
Dec 31, 2022
Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%)
Registry
Dec 31, 2022
Resignation of one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights
Registry
Mar 4, 2022
Resignation of one Director (a man)
Registry
Nov 1, 2018
Resignation of one Director (a man) 3062...
Registry
Nov 1, 2018
Appointment of a man as Director
Registry
Apr 6, 2016
Appointment of a person as Shareholder (Above 75%), Individual Or Entity With More Than 75% Of Voting Rights and Individual Or Entity With Right To Appoint And Remove Directors
Financials
May 13, 2015
Annual accounts
Registry
Mar 23, 2015
Appointment of a woman as Director
Registry
Dec 22, 2014
Resignation of one Sales Director and one Director (a man)
Registry
Dec 22, 2014
Resignation of one Director
Financials
Jul 30, 2014
Annual accounts
Registry
Jun 11, 2014
Annual return
Registry
Jun 12, 2013
Annual return 3062...
Registry
Jun 10, 2013
Statement of satisfaction of a charge / full / charge no 1
Registry
Jun 10, 2013
Registration of a charge / charge code
Financials
Apr 2, 2013
Annual accounts
Financials
Sep 13, 2012
Annual accounts 3062...
Registry
Jun 14, 2012
Annual return
Registry
Nov 9, 2011
Appointment of a man as Director
Registry
Nov 8, 2011
Appointment of a man as Director 3062...
Registry
Jun 24, 2011
Annual return
Registry
Jun 24, 2011
Change of particulars for secretary
Registry
Jun 24, 2011
Change of particulars for director
Financials
Jun 16, 2011
Annual accounts
Registry
Feb 4, 2011
Change of registered office address
Registry
Jan 4, 2011
Appointment of a man as Director
Registry
Jan 4, 2011
Appointment of a man as Director 3062...
Registry
Jan 1, 2011
Two appointments: 2 men
Registry
Dec 9, 2010
Change of particulars for secretary
Registry
Aug 18, 2010
Statement of satisfaction in full or in part of mortgage or charge
Registry
Aug 18, 2010
Statement of satisfaction in full or in part of mortgage or charge 3062...
Registry
Jun 29, 2010
Particulars of a mortgage or charge
Registry
Jun 17, 2010
Annual return
Financials
Jan 26, 2010
Annual accounts
Registry
Jun 1, 2009
Annual return
Financials
Jan 7, 2009
Annual accounts
Financials
Jan 6, 2009
Annual accounts 3062...
Registry
Oct 21, 2008
Resignation of a director
Registry
Oct 21, 2008
Resignation of a director 3062...
Registry
Sep 1, 2008
Resignation of 2 people: one Technical Director and one Director (a man)
Registry
Jul 28, 2008
Appointment of a man as Director and Sales Manager
Registry
Jun 2, 2008
Annual return
Registry
Mar 6, 2008
Appointment of a man as Director
Registry
Jan 1, 2008
Appointment of a man as Director 3062...
Financials
Oct 23, 2007
Annual accounts
Registry
Jun 19, 2007
Annual return
Registry
Mar 29, 2007
Particulars of a mortgage or charge
Registry
Nov 7, 2006
Appointment of a director
Financials
Nov 7, 2006
Annual accounts
Registry
Oct 1, 2006
Appointment of a man as Technical Director and Director
Registry
Jun 9, 2006
Annual return
Registry
Jun 9, 2006
Appointment of a secretary
Registry
Jun 9, 2006
Resignation of a secretary
Registry
May 30, 2006
Appointment of a woman
Registry
Apr 6, 2006
Resignation of a director
Registry
Dec 30, 2005
Resignation of one Accountant and one Director (a man)
Financials
Nov 18, 2005
Annual accounts
Registry
Nov 14, 2005
Appointment of a secretary
Registry
Nov 11, 2005
Resignation of a secretary
Registry
Nov 1, 2005
Resignation of one Accountant and one Secretary (a man)
Registry
Oct 20, 2005
Change of name certificate
Registry
Aug 19, 2005
Company name change
Registry
Aug 19, 2005
Change of name certificate
Registry
Jul 11, 2005
Resignation of a director
Registry
Jul 8, 2005
Resignation of one Sales Director and one Director (a man)
Registry
Jun 30, 2005
Annual return
Registry
Jun 27, 2005
Appointment of a secretary
Registry
Jun 27, 2005
Resignation of a secretary
Registry
May 25, 2005
Appointment of a man as Secretary and Accountant
Registry
Dec 14, 2004
Particulars of a mortgage or charge
Registry
Dec 3, 2004
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Nov 3, 2004
Declaration of satisfaction in full or in part of a mortgage or charge 3062...
Registry
Nov 3, 2004
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Nov 3, 2004
Declaration of satisfaction in full or in part of a mortgage or charge 3062...
Registry
Oct 27, 2004
Change in situation or address of registered office
Registry
Jun 3, 2004
Annual return
Financials
Feb 26, 2004
Annual accounts
Registry
Dec 17, 2003
Notice of change of directors or secretaries or in their particulars
Registry
Dec 17, 2003
Change of accounting reference date
Financials
Aug 29, 2003
Annual accounts
Registry
Jun 17, 2003
Annual return
Registry
Feb 4, 2003
Appointment of a secretary
Registry
Feb 4, 2003
Resignation of a secretary
Registry
Jan 10, 2003
Appointment of a woman as Secretary
Registry
Aug 13, 2002
Particulars of a mortgage or charge
Registry
Aug 1, 2002
Resignation of a director
Registry
Jul 24, 2002
Appointment of a director
Registry
Jul 24, 2002
Change in situation or address of registered office
Registry
Jul 6, 2002
Annual return
Registry
Jun 25, 2002
Company name change
Registry
Jun 25, 2002
Change of name certificate
Registry
Jun 4, 2002
Resignation of one Sales Manager and one Director (a man)
Registry
Jun 3, 2002
Appointment of a man as Director and Accountant
Financials
May 23, 2002
Annual accounts
Registry
May 7, 2002
£ nc 1000/1500000
Registry
May 7, 2002
Notice of increase in nominal capital
Registry
Dec 20, 2001
Appointment of a director
Registry
Dec 1, 2001
Appointment of a man as Sales Manager and Director
Registry
Jun 4, 2001
Annual return
Registry
Apr 11, 2001
Particulars of a mortgage or charge