Advanced company searchLink opens in new window

INFRASTRUCTURE CENTRAL LIMITED

Company number 07409699

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)
28 Mar 2017 CH01 Director's details changed for Mr Anthony Charles Roper on 12 April 2011
28 Mar 2017 CH01 Director's details changed for Mr Keith William Pickard on 12 April 2011
20 Sep 2016 CS01 Confirmation statement made on 20 September 2016 with updates
09 Aug 2016 AA Accounts for a dormant company made up to 31 March 2016
15 Oct 2015 AR01 Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
14 May 2015 AA Accounts for a dormant company made up to 31 March 2015
17 Oct 2014 AR01 Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-10-17
  • GBP 1
16 Jun 2014 AA Accounts for a dormant company made up to 31 March 2014
14 Oct 2013 AR01 Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1
11 Oct 2013 AA Accounts for a dormant company made up to 31 March 2013
15 Mar 2013 AP01 Appointment of Mr Andre Eugene Kinghorn as a director
07 Jan 2013 TM01 Termination of appointment of Justin Scholes as a director
18 Oct 2012 AR01 Annual return made up to 15 October 2012 with full list of shareholders
20 Jun 2012 AA Accounts for a dormant company made up to 31 March 2012
19 Oct 2011 AR01 Annual return made up to 15 October 2011 with full list of shareholders
12 Oct 2011 AD01 Registered office address changed from 12 Charles Ii Atreet London SW15 6HY United Kingdom on 12 October 2011
13 Apr 2011 TM02 Termination of appointment of Steve Owen as a secretary
12 Apr 2011 AD01 Registered office address changed from 8 Canada Square London E14 5HQ on 12 April 2011
12 Apr 2011 AP03 Appointment of Alison Wyllie as a secretary
04 Apr 2011 TM02 Termination of appointment of Sisec Limited as a secretary
04 Apr 2011 AP03 Appointment of Steve Owen as a secretary
04 Apr 2011 TM01 Termination of appointment of Michael Seymour as a director
04 Apr 2011 TM01 Termination of appointment of Loviting Limited as a director
04 Apr 2011 TM01 Termination of appointment of Serjeants' Inn Nominees Limited as a director
04 Apr 2011 AP01 Appointment of Justin Todd Scholes as a director