Advanced company searchLink opens in new window

INFRATA LIMITED

Company number 07616088

Filter by category

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)
02 Jun 2014 AR01 Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 190,667.35
02 Jun 2014 CH03 Secretary's details changed for Pamela Walls on 1 January 2014
02 Jun 2014 CH01 Director's details changed for Pamela Walls on 1 January 2014
16 Jan 2014 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 50,669.06
26 Sep 2013 SH01 Statement of capital following an allotment of shares on 9 August 2013
  • GBP 190,667.35
14 Aug 2013 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 53,454.06
12 Aug 2013 TM01 Termination of appointment of Natalia Rouse as a director
12 Aug 2013 TM01 Termination of appointment of Sacira Coric as a director
31 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
25 Jul 2013 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
25 Jul 2013 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
03 Jun 2013 AR01 Annual return made up to 27 April 2013 with full list of shareholders
31 May 2013 AD04 Register(s) moved to registered office address
31 May 2013 CH01 Director's details changed for Stephen Geoffrey Brundle on 1 March 2013
31 May 2013 CH01 Director's details changed for Valery Olefir on 1 May 2013
10 Jan 2013 AP01 Appointment of Valery Olefir as a director
12 Nov 2012 SH01 Statement of capital following an allotment of shares on 8 October 2012
  • GBP 190,637.35
14 Sep 2012 MEM/ARTS Memorandum and Articles of Association
14 Sep 2012 SH01 Statement of capital following an allotment of shares on 31 August 2012
  • GBP 185,638.35
14 Sep 2012 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
14 Sep 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
10 Aug 2012 AA01 Previous accounting period shortened from 30 April 2012 to 31 December 2011
01 May 2012 AR01 Annual return made up to 27 April 2012 with full list of shareholders
01 May 2012 AD03 Register(s) moved to registered inspection location