INDIGOSCOTT HOOK ROAD LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2022-12-22 View Report
Accounts. Accounts type dormant. 2022-10-07 View Report
Accounts. Accounts type total exemption full. 2022-02-09 View Report
Confirmation statement. Statement with no updates. 2021-12-23 View Report
Resolution. Description: Resolutions. 2021-03-04 View Report
Confirmation statement. Statement with no updates. 2021-01-08 View Report
Accounts. Accounts type total exemption full. 2020-12-24 View Report
Confirmation statement. Statement with no updates. 2019-12-23 View Report
Accounts. Accounts type total exemption full. 2019-09-30 View Report
Confirmation statement. Statement with no updates. 2018-12-20 View Report
Accounts. Accounts type total exemption full. 2018-09-28 View Report
Confirmation statement. Statement with no updates. 2017-12-20 View Report
Accounts. Accounts type total exemption full. 2017-09-28 View Report
Confirmation statement. Statement with updates. 2016-12-20 View Report
Officers. Change date: 2016-12-09. Officer name: Mrs Sharon Tracey Scott. 2016-12-16 View Report
Officers. Change date: 2016-12-09. Officer name: Mr Jeremy Richard Scott. 2016-12-16 View Report
Accounts. Accounts type total exemption small. 2016-09-30 View Report
Mortgage. Charge number: 093630140002. Charge creation date: 2016-07-29. 2016-08-02 View Report
Annual return. With made up date full list shareholders. 2016-01-14 View Report
Address. Old address: 14a Bird in Hand Lane Bromley Kent BR1 2NB. New address: 10 John Street London WC1N 2EB. Change date: 2015-07-15. 2015-07-15 View Report
Mortgage. Charge number: 093630140001. Charge creation date: 2015-06-17. 2015-06-22 View Report
Officers. Termination date: 2015-06-02. Officer name: Terry Peter Dwyer. 2015-06-19 View Report
Officers. Appointment date: 2015-06-11. Officer name: Ms Sharon Tracey Scott. 2015-06-19 View Report
Officers. Officer name: Mr Jeremy Richard Scott. Appointment date: 2015-05-25. 2015-06-19 View Report
Address. Change date: 2015-02-17. New address: 14a Bird in Hand Lane Bromley Kent BR1 2NB. Old address: 10 John Street London WC1N 2EB United Kingdom. 2015-02-17 View Report
Officers. Appointment date: 2015-01-28. Officer name: Terry Dwyer. 2015-02-17 View Report
Officers. Officer name: Sharon Scott. Termination date: 2015-01-28. 2015-02-11 View Report
Officers. Officer name: Sharon Tracey Scott. Termination date: 2015-01-28. 2015-02-11 View Report
Officers. Officer name: Jeremy Richard Scott. Termination date: 2015-01-28. 2015-02-11 View Report
Incorporation. Capital: GBP 2 2014-12-19 View Report