Indigo Accountants LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Dec 31, 2022)original incorporation documents (if available) complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
Last balance sheet date 2022-12-31 Employees £5 0% Total assets £245,238 -2.41%
INDIGO ACCOUNTANTS LTD
INDIGO ENTERPRISES LIMITED
INDIGO ENTERPRISES LTD
INDIGO (UK) LIMITED
INDIGO COMMERCIAL FINANCE LIMITED
TAX EXPERTS LIMITED
TAX MAGIC LIMITED
INDIGO ACCOUNTANTS LIMITED
Company type Private Limited Company , Active Company Number 10622640 Universal Entity Code 4655-6562-0776-8047 Record last updated Thursday, March 7, 2024 11:54:25 PM UTC Official Address Stapeley House London Road Nantwich United Kingdom Cw57jw South And, Nantwich South And Stapeley There are 41 companies registered at this street
Postal Code CW57JW Sector accounting
Visits Searches Document Type Publication date Download link Registry Mar 6, 2024 Two appointments: a man and a woman Registry Mar 6, 2024 Resignation of one Shareholder (Above 75%) Registry Sep 1, 2021 Two appointments: 2 men Registry Sep 1, 2021 Resignation of one Shareholder (Above 75%) Registry Sep 1, 2021 Appointment of a man as Director and Company Director Registry Feb 16, 2017 Appointment of a man as Director and Company Director 10622... Registry Jul 4, 2016 Appointment of a man as Member Of a Firm With Right To Appoint And Remove Directors, Trustee Of a Trust With Right To Appoint And Remove Directors and Individual Or Entity With Right To Appoint And Remove Directors Registry Apr 6, 2016 Two appointments: a woman and a man,: a woman and a man Registry Apr 6, 2016 Appointment of a man as Shareholder (Above 75%) Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) Registry Oct 28, 2015 Appointment of a man as Director Registry Aug 1, 2014 Two appointments: a woman and a person,: a woman and a person Registry Jun 11, 2014 Company name change Registry Jun 11, 2014 Annual return Registry Jun 11, 2014 Change of name certificate Financials Dec 31, 2013 Annual accounts Registry Oct 22, 2013 Appointment of a man as Director and Company Director Registry Oct 22, 2013 Company name change Registry Oct 22, 2013 Change of name certificate Registry Oct 22, 2013 Notice of change of name nm01 - resolution Registry Aug 9, 2013 Annual return Registry Jul 4, 2013 Appointment of a man as Accountant & Tax Con and Director Registry Apr 26, 2013 Company name change Registry Apr 26, 2013 Change of name certificate Registry Apr 26, 2013 Notice of change of name nm01 - resolution Registry Apr 26, 2013 Company name change Registry Apr 25, 2013 Change of accounting reference date Financials Feb 21, 2013 Annual accounts Registry Feb 18, 2013 Order to wind up Registry Dec 18, 2012 Compulsory strike off suspended Registry Nov 20, 2012 First notification of strike-off action in london gazette Registry Sep 25, 2012 Company name change Registry Jun 9, 2012 Notice of striking-off action discontinued Financials Jun 7, 2012 Annual accounts Registry Jun 7, 2012 Annual return Registry May 29, 2012 First notification of strike-off action in london gazette Registry Apr 3, 2012 Notice of striking-off action discontinued Financials Mar 31, 2012 Annual accounts Registry Jan 13, 2012 Two appointments: a man and a person Registry Jul 12, 2011 Compulsory strike off suspended Registry Jun 28, 2011 Annual return Registry Jun 27, 2011 Change of registered office address Registry Jun 20, 2011 Change of name certificate Registry Jun 9, 2011 Notice of change of name nm01 - resolution Registry May 10, 2011 First notification of strike-off action in london gazette Financials Mar 13, 2011 Annual accounts Financials Dec 31, 2010 Annual accounts 5322... Registry Aug 5, 2010 Annual return Registry Aug 4, 2010 Change of registered office address Registry Jun 9, 2010 Change of name certificate Registry Jun 9, 2010 Notice of change of name nm01 - resolution Registry Jun 2, 2010 Notice of striking-off action discontinued Financials Jun 1, 2010 Annual accounts Registry Jun 1, 2010 First notification of strike-off action in london gazette Registry May 29, 2010 Notice of striking-off action discontinued Registry May 27, 2010 Annual return Registry May 27, 2010 Change of particulars for director Registry May 11, 2010 First notification of strike-off action in london gazette Financials Feb 1, 2010 Annual accounts Registry Jul 21, 2009 Annual return Registry May 21, 2009 Company name change Registry May 20, 2009 Change of name certificate Registry May 7, 2009 Annual return Financials May 6, 2009 Annual accounts Registry Apr 15, 2009 Annual return Registry Apr 14, 2009 Return of allotment of shares issued for cash or by way of capitalisation of reserves Financials Feb 16, 2009 Annual accounts Financials Nov 2, 2008 Annual accounts 5322... Registry Sep 2, 2008 Resignation of a secretary Registry Sep 1, 2008 Resignation of one Secretary (a woman) Registry Jun 9, 2008 Annual return Registry Jun 9, 2008 Notice of change of directors or secretaries or in their particulars Financials Apr 23, 2008 Annual accounts Registry Feb 28, 2008 Notice of increase in nominal capital Registry Feb 28, 2008 £ nc 1000/1500000 Registry May 30, 2007 Annual return Financials Apr 25, 2007 Annual accounts Registry Apr 20, 2007 Annual return Financials Apr 2, 2007 Annual accounts Registry Sep 18, 2006 Notice of change of directors or secretaries or in their particulars Registry Sep 18, 2006 Change in situation or address of registered office Registry Jun 14, 2006 Annual return Registry Jun 6, 2006 Annual return 4781... Registry Apr 10, 2006 Annual return Registry Mar 9, 2006 Annual return 5322... Financials Feb 24, 2006 Annual accounts Financials Feb 24, 2006 Annual accounts 4781... Registry Oct 25, 2005 Notice of change of directors or secretaries or in their particulars Registry May 12, 2005 Appointment of a director Registry May 12, 2005 Resignation of a secretary Registry May 7, 2005 Particulars of a mortgage or charge Registry May 5, 2005 Appointment of a woman Registry May 5, 2005 Resignation of one Accounting and one Secretary (a man) Registry Apr 22, 2005 Resignation of a director Registry Apr 22, 2005 Change in situation or address of registered office Registry Apr 22, 2005 Change of accounting reference date Registry Apr 22, 2005 Appointment of a director Registry Apr 20, 2005 Change of name certificate