Advanced company searchLink opens in new window

INDIE GLOBAL LTD

Company number 10745280

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
11 Jul 2023 CS01 Confirmation statement made on 30 June 2023 with no updates
15 Jun 2023 CH01 Director's details changed for Paolo Torchetti on 23 May 2023
15 Jun 2023 PSC04 Change of details for Paolo Torchetti as a person with significant control on 23 May 2023
30 Apr 2023 AA Total exemption full accounts made up to 30 April 2022
25 Apr 2023 DISS40 Compulsory strike-off action has been discontinued
04 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
13 Jul 2022 CS01 Confirmation statement made on 30 June 2022 with no updates
04 Jul 2022 CH01 Director's details changed for Paolo Torchetti on 27 June 2022
04 Jul 2022 PSC04 Change of details for Paolo Torchetti as a person with significant control on 27 June 2022
29 Apr 2022 AA Total exemption full accounts made up to 30 April 2021
05 Apr 2022 DISS40 Compulsory strike-off action has been discontinued
29 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
24 Mar 2022 AD01 Registered office address changed from 16 Abbey Lodge Park Road London NW8 7RJ United Kingdom to 22 Chancery Lane London WC2A 1LS on 24 March 2022
03 Sep 2021 CS01 Confirmation statement made on 30 June 2021 with no updates
03 Sep 2021 CH01 Director's details changed for Paolo Torchetti on 1 September 2021
03 Sep 2021 PSC07 Cessation of Antonio Del Gaizo as a person with significant control on 15 May 2020
03 Sep 2021 PSC04 Change of details for Paolo Torchetti as a person with significant control on 15 May 2020
28 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
30 Jun 2020 CS01 Confirmation statement made on 30 June 2020 with updates
12 May 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-06
11 May 2020 CS01 Confirmation statement made on 27 April 2020 with updates
04 Feb 2020 AD01 Registered office address changed from The Green - 38 South Bar - Suite 1B Banbury Banbury Oxon OX16 9AE United Kingdom to 16 Abbey Lodge Park Road London NW8 7RJ on 4 February 2020
30 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
14 Jan 2020 TM01 Termination of appointment of Antonio Del Gaizo as a director on 14 January 2020