- Company Overview for INFRATA LIMITED (07616088)
- Filing history for INFRATA LIMITED (07616088)
- People for INFRATA LIMITED (07616088)
- Charges for INFRATA LIMITED (07616088)
- More for INFRATA LIMITED (07616088)
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 Feb 2024 | CS01 | Confirmation statement made on 31 January 2024 with no updates | |
29 Sep 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
22 May 2023 | AD01 | Registered office address changed from 5 Chancery Lane London WC2A 1LG United Kingdom to Nova North 11 Bressenden Place London SW1E 5BY on 22 May 2023 | |
31 Jan 2023 | CS01 | Confirmation statement made on 31 January 2023 with updates | |
08 Dec 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
04 May 2022 | MR01 | Registration of charge 076160880002, created on 20 April 2022 | |
03 May 2022 | RESOLUTIONS |
Resolutions
|
|
03 May 2022 | MA | Memorandum and Articles of Association | |
29 Apr 2022 | MR01 | Registration of charge 076160880001, created on 20 April 2022 | |
28 Apr 2022 | SH10 | Particulars of variation of rights attached to shares | |
27 Apr 2022 | PSC07 | Cessation of Alonzo Guzman as a person with significant control on 20 April 2022 | |
27 Apr 2022 | PSC02 | Notification of Brundle Bidco Limited as a person with significant control on 20 April 2022 | |
27 Apr 2022 | PSC07 | Cessation of Valery Olefir as a person with significant control on 20 April 2022 | |
14 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
11 Feb 2022 | CS01 | Confirmation statement made on 31 January 2022 with no updates | |
01 Feb 2022 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 31 March 2020
|
|
22 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
17 Nov 2021 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 31 March 2021
|
|
03 Oct 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
04 Feb 2021 | CS01 | Confirmation statement made on 31 January 2021 with updates | |
02 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 31 March 2020
|
|
11 Nov 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
13 Mar 2020 | CS01 | Confirmation statement made on 31 January 2020 with no updates | |
13 Mar 2020 | CH01 | Director's details changed for Mr Valery Olefir on 13 March 2020 | |
13 Mar 2020 | CH01 | Director's details changed for Mr Alonzo Rodrigo Guzman Avalos on 13 March 2020 |