-
INDIGO FOOD GROUP LIMITED - C/O Bishop Fleming Llp, 10 Temple Back, Bristol, BS1 6FL, United Kingdom
Company Information
- Company registration number
- 06475914
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- C/O Bishop Fleming Llp
- 10 Temple Back
- Bristol
- BS1 6FL
- United Kingdom C/O Bishop Fleming Llp, 10 Temple Back, Bristol, BS1 6FL, United Kingdom UK
Management
- Managing Directors
- HOBBS, Peter James
- WOODINGTON, Mark Robert
- Company secretaries
- SOMMERS, Mark Richard
Company Details
- Type of Business
- ltd
- Incorporated
- 2008-01-17
- Age Of Company 2008-01-17 16 years
- SIC/NACE
- 64209
Ownership
- Beneficial Owners
- -
- -
- -
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- SAFE HOUSE HOLDINGS LIMITED
- Filing of Accounts
- Due Date: 2024-01-24
- Last Date: 2022-01-31
- Annual Return
- Due Date: 2024-01-31
- Last Date: 2023-01-17
-
INDIGO FOOD GROUP LIMITED Company Description
- INDIGO FOOD GROUP LIMITED is a ltd registered in United Kingdom with the Company reg no 06475914. Its current trading status is "live". It was registered 2008-01-17. It was previously called SAFE HOUSE HOLDINGS LIMITED. It has declared SIC or NACE codes as "64209". It has 2 directors and 1 secretary. The latest accounts are filed up to 2022-01-31.It can be contacted at C/o Bishop Fleming Llp .
Get INDIGO FOOD GROUP LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Indigo Food Group Limited - C/O Bishop Fleming Llp, 10 Temple Back, Bristol, BS1 6FL, United Kingdom
- 2008-01-17
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for INDIGO FOOD GROUP LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
change-to-a-person-with-significant-control (2024-01-18) - PSC05
keyboard_arrow_right 2023
-
confirmation-statement-with-no-updates (2023-01-18) - CS01
-
change-account-reference-date-company-previous-shortened (2023-10-24) - AA01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-full (2022-01-31) - AA
-
confirmation-statement-with-no-updates (2022-01-24) - CS01
-
accounts-with-accounts-type-full (2022-10-28) - AA
keyboard_arrow_right 2021
-
confirmation-statement-with-updates (2021-03-09) - CS01
-
cessation-of-a-person-with-significant-control (2021-03-09) - PSC07
-
notification-of-a-person-with-significant-control (2021-03-05) - PSC02
-
cessation-of-a-person-with-significant-control (2021-03-05) - PSC07
-
accounts-with-accounts-type-full (2021-01-31) - AA
keyboard_arrow_right 2020
-
change-registered-office-address-company-with-date-old-address-new-address (2020-11-25) - AD01
-
confirmation-statement-with-no-updates (2020-01-28) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-01-22) - CS01
-
accounts-with-accounts-type-full (2019-10-31) - AA
keyboard_arrow_right 2018
-
mortgage-satisfy-charge-full (2018-10-23) - MR04
-
confirmation-statement-with-no-updates (2018-01-18) - CS01
-
accounts-with-accounts-type-full (2018-11-02) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-full (2017-10-03) - AA
-
mortgage-satisfy-charge-full (2017-09-21) - MR04
-
confirmation-statement-with-updates (2017-01-22) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-full (2016-11-02) - AA
-
resolution (2016-10-14) - RESOLUTIONS
-
change-of-name-notice (2016-10-14) - CONNOT
-
mortgage-satisfy-charge-full (2016-05-16) - MR04
-
mortgage-satisfy-charge-full (2016-03-14) - MR04
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-17) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-group (2015-11-08) - AA
-
appoint-person-secretary-company-with-name-date (2015-04-09) - AP03
-
termination-secretary-company-with-name-termination-date (2015-04-09) - TM02
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-23) - AR01
-
mortgage-satisfy-charge-full (2015-03-26) - MR04
keyboard_arrow_right 2014
-
mortgage-charge-whole-release-with-charge-number (2014-07-22) - MR05
-
accounts-with-accounts-type-group (2014-05-02) - AA
-
mortgage-create-with-deed-with-charge-number (2014-03-22) - MR01
-
termination-director-company-with-name (2014-03-20) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-19) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-group (2013-10-22) - AA
-
legacy (2013-02-25) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-22) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-group (2012-10-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-01-19) - AR01
keyboard_arrow_right 2011
-
change-person-secretary-company-with-change-date (2011-01-20) - CH03
-
change-person-director-company-with-change-date (2011-01-20) - CH01
-
legacy (2011-07-30) - MG01
-
accounts-with-accounts-type-group (2011-11-01) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-01-20) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-full (2010-10-28) - AA
-
legacy (2010-10-26) - MG01
-
legacy (2010-02-02) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-01-29) - AR01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-full (2009-11-21) - AA
-
legacy (2009-02-11) - 363a
-
legacy (2009-02-11) - 287
keyboard_arrow_right 2008
-
legacy (2008-08-09) - 395
-
legacy (2008-08-08) - 395
-
legacy (2008-02-12) - 88(3)
-
legacy (2008-02-12) - 88(2)R
-
incorporation-company (2008-01-17) - NEWINC