Advanced company searchLink opens in new window

INFECTIOUS RECORDS LIMITED

Company number 02813148

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 Apr 2024 TM02 Termination of appointment of Olswang Cosec Limited as a secretary on 10 April 2024
12 Apr 2024 AA Full accounts made up to 30 September 2023
02 May 2023 CS01 Confirmation statement made on 27 April 2023 with no updates
22 Mar 2023 AA Full accounts made up to 30 September 2022
17 Oct 2022 AP01 Appointment of Ms Charlotte Chloe Saxe as a director on 30 September 2022
03 Oct 2022 TM01 Termination of appointment of James Heneage Radice as a director on 30 September 2022
05 Jul 2022 AA Full accounts made up to 24 September 2021
31 May 2022 CS01 Confirmation statement made on 27 April 2022 with no updates
14 Jul 2021 AA Full accounts made up to 25 September 2020
07 Jun 2021 CS01 Confirmation statement made on 27 April 2021 with no updates
24 Feb 2021 AP01 Appointment of Mr Michael John Watson as a director on 31 January 2021
24 Feb 2021 TM01 Termination of appointment of Peter David Breeden as a director on 31 January 2021
17 Feb 2021 AP01 Appointment of Mr Antony David Harlow as a director on 27 January 2021
28 Jan 2021 TM01 Termination of appointment of Stuart Vaughn Bergen as a director on 27 January 2021
01 Oct 2020 AA Full accounts made up to 27 September 2019
29 May 2020 AP01 Appointment of Mr Stuart Vaughn Bergen as a director on 27 May 2020
30 Apr 2020 CS01 Confirmation statement made on 27 April 2020 with updates
21 Jan 2020 TM01 Termination of appointment of Kathryn Le Gassick as a director on 15 January 2020
04 Oct 2019 AP01 Appointment of Mr James Heneage Radice as a director on 30 September 2019
02 Oct 2019 TM01 Termination of appointment of Roger Denys Booker as a director on 30 September 2019
19 Jun 2019 AA Full accounts made up to 28 September 2018
14 May 2019 CC04 Statement of company's objects
14 May 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-auth share cap revoked 16/04/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
07 May 2019 CS01 Confirmation statement made on 27 April 2019 with no updates
16 Apr 2019 CH04 Secretary's details changed for Olswang Cosec Limited on 1 May 2017