- Company Overview for INFOSCREEN NETWORKS LIMITED (05311363)
- Filing history for INFOSCREEN NETWORKS LIMITED (05311363)
- People for INFOSCREEN NETWORKS LIMITED (05311363)
- More for INFOSCREEN NETWORKS LIMITED (05311363)
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) |
---|---|---|---|
14 Apr 2024 | AA | Full accounts made up to 30 June 2023 | |
21 Dec 2023 | CS01 | Confirmation statement made on 13 December 2023 with no updates | |
21 Dec 2023 | AD02 | Register inspection address has been changed from Share Registrars Limited Suite E, First Floor 9 Lion & Lamb Yard Farnham Surrey GU9 7LL to 80 Cheapside London EC2V 6EE | |
09 Mar 2023 | AA | Group of companies' accounts made up to 30 June 2022 | |
23 Dec 2022 | CS01 | Confirmation statement made on 13 December 2022 with no updates | |
12 Dec 2022 | CH04 | Secretary's details changed for Mh Secretaries Limited on 3 May 2022 | |
03 May 2022 | AD01 | Registered office address changed from Staple Court 11 Staple Inn Buildings London WC1V 7QH to 80 Cheapside London EC2V 6EE on 3 May 2022 | |
08 Feb 2022 | AA | Group of companies' accounts made up to 30 June 2021 | |
07 Jan 2022 | CS01 | Confirmation statement made on 13 December 2021 with no updates | |
13 Aug 2021 | AA | Group of companies' accounts made up to 30 June 2020 | |
14 Dec 2020 | CS01 | Confirmation statement made on 13 December 2020 with no updates | |
09 Apr 2020 | PSC05 | Change of details for Ytl Corporation Berhad as a person with significant control on 6 March 2020 | |
23 Jan 2020 | AA | Group of companies' accounts made up to 30 June 2019 | |
13 Dec 2019 | CS01 | Confirmation statement made on 13 December 2019 with no updates | |
07 Mar 2019 | AA | Group of companies' accounts made up to 30 June 2018 | |
13 Dec 2018 | CS01 | Confirmation statement made on 13 December 2018 with no updates | |
13 Dec 2017 | CS01 | Confirmation statement made on 13 December 2017 with no updates | |
14 Nov 2017 | AA | Group of companies' accounts made up to 30 June 2017 | |
13 Dec 2016 | CS01 | Confirmation statement made on 13 December 2016 with updates | |
18 Oct 2016 | AA | Group of companies' accounts made up to 30 June 2016 | |
14 Dec 2015 | AR01 |
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
|
|
11 Dec 2015 | TM01 | Termination of appointment of Amarjit Singh Chhina as a director on 11 December 2015 | |
26 Nov 2015 | AA | Group of companies' accounts made up to 30 June 2015 | |
17 Dec 2014 | AR01 |
Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
|
|
17 Dec 2014 | AD04 | Register(s) moved to registered office address Staple Court 11 Staple Inn Buildings London WC1V 7QH |