About

Registered Number: 07013692
Date of Incorporation: 09/09/2009 (15 years and 7 months ago)
Company Status: Active
Registered Address: The Wagon Yard, Blackmoor, Nr Liss, Hampshire, GU33 6BP

 

Having been setup in 2009, Indigo Blue European Ltd has its registered office in Hampshire, it's status at Companies House is "Active". The organisation has 4 directors listed as Walker, John Alexander, London Law Secretarial Limited, Allam, Gregory James, Waby, Roy William. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALKER, John Alexander 09 September 2009 - 1
ALLAM, Gregory James 17 September 2014 28 February 2017 1
WABY, Roy William 09 September 2009 12 June 2015 1
Secretary Name Appointed Resigned Total Appointments
LONDON LAW SECRETARIAL LIMITED 09 September 2009 09 September 2009 1

Filing History

Document Type Date
CS01 - N/A 02 October 2019
AA - Annual Accounts 30 August 2019
CS01 - N/A 26 September 2018
AA - Annual Accounts 31 August 2018
AA01 - Change of accounting reference date 04 May 2018
CS01 - N/A 14 September 2017
AA - Annual Accounts 17 August 2017
AA01 - Change of accounting reference date 18 May 2017
TM01 - Termination of appointment of director 01 March 2017
CS01 - N/A 13 October 2016
AA - Annual Accounts 05 July 2016
AR01 - Annual Return 25 September 2015
TM01 - Termination of appointment of director 12 June 2015
AA - Annual Accounts 08 June 2015
AP01 - Appointment of director 19 September 2014
AR01 - Annual Return 18 September 2014
CH01 - Change of particulars for director 18 September 2014
AA - Annual Accounts 14 August 2014
AR01 - Annual Return 18 October 2013
CH01 - Change of particulars for director 09 September 2013
AD01 - Change of registered office address 08 July 2013
AA - Annual Accounts 10 June 2013
AR01 - Annual Return 10 September 2012
AA - Annual Accounts 01 June 2012
AR01 - Annual Return 12 September 2011
AA - Annual Accounts 24 March 2011
CH01 - Change of particulars for director 29 November 2010
AA01 - Change of accounting reference date 29 November 2010
AR01 - Annual Return 01 November 2010
CH01 - Change of particulars for director 01 November 2010
CH01 - Change of particulars for director 01 November 2010
SH01 - Return of Allotment of shares 03 November 2009
AP01 - Appointment of director 27 October 2009
AD01 - Change of registered office address 27 October 2009
TM01 - Termination of appointment of director 21 October 2009
TM02 - Termination of appointment of secretary 21 October 2009
AP01 - Appointment of director 21 October 2009
AP01 - Appointment of director 21 October 2009
AP01 - Appointment of director 21 October 2009
NEWINC - New incorporation documents 09 September 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.