About

Registered Number: 03870561
Date of Incorporation: 03/11/1999 (25 years and 5 months ago)
Company Status: Active
Registered Address: 9 Wheatstone Court Waterwells Business Park, Davy Way, Gloucester, Gloucestershire, GL2 2AQ,

 

Established in 1999, Indigenous Ltd have registered office in Gloucester in Gloucestershire. We don't know the number of employees at the company. There is one director listed as Thomas, Catherine Anne for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMAS, Catherine Anne 08 December 2008 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 16 July 2020
CS01 - N/A 24 September 2019
RESOLUTIONS - N/A 12 March 2019
CC04 - Statement of companies objects 12 March 2019
SH08 - Notice of name or other designation of class of shares 11 March 2019
SH01 - Return of Allotment of shares 11 March 2019
SH10 - Notice of particulars of variation of rights attached to shares 11 March 2019
AA - Annual Accounts 27 February 2019
CH01 - Change of particulars for director 01 February 2019
AD01 - Change of registered office address 01 February 2019
AD01 - Change of registered office address 05 November 2018
CS01 - N/A 10 September 2018
AA - Annual Accounts 08 September 2018
PSC04 - N/A 08 September 2018
AD01 - Change of registered office address 28 March 2018
CS01 - N/A 08 December 2017
AA - Annual Accounts 12 September 2017
CS01 - N/A 16 December 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 15 December 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 22 December 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 29 November 2013
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 03 December 2012
AA - Annual Accounts 07 August 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 30 November 2010
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 22 January 2010
AA - Annual Accounts 11 August 2009
288a - Notice of appointment of directors or secretaries 23 April 2009
395 - Particulars of a mortgage or charge 27 January 2009
363a - Annual Return 15 December 2008
288c - Notice of change of directors or secretaries or in their particulars 15 December 2008
AA - Annual Accounts 04 November 2008
288c - Notice of change of directors or secretaries or in their particulars 18 December 2007
AA - Annual Accounts 05 December 2007
363a - Annual Return 03 December 2007
363s - Annual Return 05 January 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 24 October 2005
288c - Notice of change of directors or secretaries or in their particulars 24 October 2005
AA - Annual Accounts 05 July 2005
363s - Annual Return 11 November 2004
AA - Annual Accounts 24 June 2004
363s - Annual Return 21 October 2003
AA - Annual Accounts 06 October 2003
363s - Annual Return 28 October 2002
AA - Annual Accounts 22 April 2002
363s - Annual Return 21 November 2001
AA - Annual Accounts 21 November 2001
363s - Annual Return 13 November 2000
288a - Notice of appointment of directors or secretaries 02 December 1999
288a - Notice of appointment of directors or secretaries 25 November 1999
225 - Change of Accounting Reference Date 25 November 1999
287 - Change in situation or address of Registered Office 08 November 1999
288b - Notice of resignation of directors or secretaries 08 November 1999
288b - Notice of resignation of directors or secretaries 08 November 1999
NEWINC - New incorporation documents 03 November 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 21 January 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.