Advanced company searchLink opens in new window

INDIGO FOOD GROUP HOLDINGS LIMITED

Company number 12476879

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)
15 Mar 2024 CS01 Confirmation statement made on 20 February 2024 with no updates
24 Jan 2024 AA Group of companies' accounts made up to 31 December 2022
24 Oct 2023 AA01 Previous accounting period shortened from 31 January 2023 to 31 December 2022
10 May 2023 DISS40 Compulsory strike-off action has been discontinued
09 May 2023 GAZ1 First Gazette notice for compulsory strike-off
04 May 2023 CS01 Confirmation statement made on 20 February 2023 with no updates
02 May 2023 CERTNM Company name changed ifg holdco LIMITED\certificate issued on 02/05/23
  • RES15 ‐ Change company name resolution on 2023-02-27
02 May 2023 CONNOT Change of name notice
28 Oct 2022 AA Group of companies' accounts made up to 31 January 2022
30 Mar 2022 CS01 Confirmation statement made on 20 February 2022 with no updates
15 Feb 2022 AA Group of companies' accounts made up to 31 January 2021
15 Nov 2021 AA01 Previous accounting period shortened from 28 February 2021 to 31 January 2021
06 Apr 2021 CS01 Confirmation statement made on 20 February 2021 with updates
05 Apr 2021 PSC01 Notification of Peter James Hobbs as a person with significant control on 10 March 2020
05 Apr 2021 PSC04 Change of details for Mr Mark Robert Woodington as a person with significant control on 10 March 2020
12 Jan 2021 SH01 Statement of capital following an allotment of shares on 27 November 2020
  • GBP 10,498
12 Jan 2021 MA Memorandum and Articles of Association
12 Jan 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Nov 2020 AD01 Registered office address changed from 16 Queen Square Bristol BS1 4NT England to C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL on 25 November 2020
16 Mar 2020 SH01 Statement of capital following an allotment of shares on 10 March 2020
  • GBP 10,000
16 Mar 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Mar 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
21 Feb 2020 NEWINC Incorporation
Statement of capital on 2020-02-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted