Advanced company searchLink opens in new window

INFO-CTRL LIMITED

Company number 07855138

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)
27 Jan 2016 AP01 Appointment of Mr Richard Mark George as a director on 11 January 2016
07 Jan 2016 AR01 Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 3,540.74
07 Jan 2016 CH01 Director's details changed for Mr Christopher Alan Collins on 21 November 2015
21 Dec 2015 SH01 Statement of capital following an allotment of shares on 23 October 2015
  • GBP 3,548.20
14 Dec 2015 SH01 Statement of capital following an allotment of shares on 23 October 2015
  • GBP 2,048.20
10 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Dec 2015 MR04 Satisfaction of charge 078551380001 in full
01 Dec 2015 TM01 Termination of appointment of Elizabeth Mary Barron as a director on 23 September 2015
01 Dec 2015 AP01 Appointment of Christine Hawkins as a director on 30 October 2015
28 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
20 May 2015 AD01 Registered office address changed from , 1st Floor, 24/25 New Bond Street Mayfair, London, W1S 2RR to 3Mc Middlemarch Business Park Siskin Drive Coventry West Midlands CV3 4FJ on 20 May 2015
19 Dec 2014 AR01 Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1,107.91
17 Nov 2014 AR01 Annual return made up to 21 November 2013 with full list of shareholders
  • ANNOTATION Replacement This document replaces the AR01 registered on 25/02/14 as it was not properly delivered.
10 Oct 2014 MEM/ARTS Memorandum and Articles of Association
10 Oct 2014 SH01 Statement of capital following an allotment of shares on 9 September 2014
  • GBP 1,107.91
10 Oct 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
20 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
05 Aug 2014 SH01 Statement of capital following an allotment of shares on 18 June 2013
  • GBP 969.43
05 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
24 Jul 2014 SH01 Statement of capital following an allotment of shares on 21 March 2014
  • GBP 959.23
25 Feb 2014 AR01 Annual return made up to 21 November 2013 with full list of shareholders
  • ANNOTATION Replaced a replacement AR01 was registered on 17/11/14.
24 Feb 2014 CERTNM Company name changed saas-links LTD\certificate issued on 24/02/14
  • RES15 ‐ Change company name resolution on 2014-02-06
24 Feb 2014 CONNOT Change of name notice
21 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
20 Aug 2013 MR01 Registration of charge 078551380001