About

Registered Number: 03567672
Date of Incorporation: 20/05/1998 (25 years and 10 months ago)
Company Status: Active
Registered Address: Faulkner House, Victoria Street, St Albans, Hertfordshire, AL1 3SE

 

Based in St Albans, Indigo Total Communications Ltd was registered on 20 May 1998, it's status is listed as "Active". We don't currently know the number of employees at this organisation. There is only one director listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRITCHARD, John Charles 19 June 1998 - 1

Filing History

Document Type Date
CS01 - N/A 21 April 2020
AA - Annual Accounts 26 March 2020
CS01 - N/A 08 April 2019
CH03 - Change of particulars for secretary 25 March 2019
CH01 - Change of particulars for director 25 March 2019
PSC04 - N/A 25 March 2019
AA - Annual Accounts 14 March 2019
CS01 - N/A 10 April 2018
AA - Annual Accounts 01 December 2017
CS01 - N/A 12 April 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 22 April 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 11 April 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 11 April 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 23 April 2010
AA - Annual Accounts 06 February 2010
AA - Annual Accounts 06 May 2009
363a - Annual Return 01 April 2009
169 - Return by a company purchasing its own shares 21 December 2008
288b - Notice of resignation of directors or secretaries 09 December 2008
RESOLUTIONS - N/A 26 November 2008
AA - Annual Accounts 24 April 2008
363a - Annual Return 09 April 2008
363a - Annual Return 11 May 2007
AA - Annual Accounts 16 January 2007
363a - Annual Return 04 April 2006
AA - Annual Accounts 31 March 2006
363a - Annual Return 28 June 2005
AA - Annual Accounts 11 February 2005
363a - Annual Return 13 April 2004
AA - Annual Accounts 07 April 2004
363a - Annual Return 10 April 2003
AA - Annual Accounts 12 March 2003
363a - Annual Return 09 April 2002
AA - Annual Accounts 20 March 2002
363s - Annual Return 11 June 2001
363a - Annual Return 11 June 2001
AA - Annual Accounts 17 April 2001
363a - Annual Return 10 July 2000
AA - Annual Accounts 02 March 2000
363a - Annual Return 01 July 1999
225 - Change of Accounting Reference Date 28 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 July 1998
288b - Notice of resignation of directors or secretaries 14 July 1998
288b - Notice of resignation of directors or secretaries 14 July 1998
288a - Notice of appointment of directors or secretaries 14 July 1998
288a - Notice of appointment of directors or secretaries 14 July 1998
CERTNM - Change of name certificate 30 June 1998
287 - Change in situation or address of Registered Office 24 June 1998
NEWINC - New incorporation documents 20 May 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.