- Company Overview for INFOMARK 213 LIMITED (05495695)
- Filing history for INFOMARK 213 LIMITED (05495695)
- People for INFOMARK 213 LIMITED (05495695)
- More for INFOMARK 213 LIMITED (05495695)
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) |
---|---|---|---|
01 Dec 2017 | AP01 | Appointment of Mr Amar Abbas as a director on 27 November 2017 | |
01 Dec 2017 | AD01 | Registered office address changed from 925 Finchley Road London NW11 7PE to 187 Brompton Road London SW3 1NE on 1 December 2017 | |
11 Oct 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
17 Jul 2017 | CS01 | Confirmation statement made on 30 June 2017 with no updates | |
16 Jul 2017 | PSC07 | Cessation of Lacosoft Limited as a person with significant control on 30 June 2016 | |
16 Jul 2017 | PSC01 | Notification of Shailesh Batavia as a person with significant control on 30 June 2016 | |
16 Jul 2017 | PSC04 | Change of details for Mrs Manjinder Kaur Kohli as a person with significant control on 30 June 2017 | |
16 Jul 2017 | PSC05 | Change of details for Lacosoft Limited as a person with significant control on 30 June 2017 | |
27 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
03 Aug 2016 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
29 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
03 Aug 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-08-03
|
|
27 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
10 Aug 2014 | AR01 |
Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-08-10
|
|
18 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
20 Aug 2013 | AR01 |
Annual return made up to 30 June 2013 with full list of shareholders
Statement of capital on 2013-08-20
|
|
27 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
20 Jul 2012 | AR01 | Annual return made up to 30 June 2012 with full list of shareholders | |
22 Mar 2012 | CH01 | Director's details changed for Mr Rashmi Jayantilal Patel on 22 March 2012 | |
29 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
10 Aug 2011 | AR01 | Annual return made up to 30 June 2011 with full list of shareholders | |
10 Aug 2011 | AP01 | Appointment of Mr Shailesh Batavia as a director | |
04 Mar 2011 | TM01 | Termination of appointment of Mandeep Kahai as a director | |
01 Mar 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
16 Jul 2010 | AR01 | Annual return made up to 30 June 2010 with full list of shareholders |