Advanced company searchLink opens in new window

INFA TECHNICAL SOLUTIONS LIMITED

Company number 07867066

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)
30 Apr 2024 CS01 Confirmation statement made on 8 February 2024 with no updates
30 Apr 2024 AA Micro company accounts made up to 31 December 2022
25 Apr 2024 AD01 Registered office address changed from Shortlands 3 Shortlands London W6 8DA England to Fora Lyric Square London W6 0NB on 25 April 2024
16 Jun 2023 TM01 Termination of appointment of Alesia Jade Hutt as a director on 15 June 2023
25 Apr 2023 CERTNM Company name changed europe management group LTD\certificate issued on 25/04/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-24
24 Apr 2023 AD01 Registered office address changed from The Business Resource Network Whateleys Drive Kenilworth CV8 2GY to Shortlands 3 Shortlands London W6 8DA on 24 April 2023
13 Mar 2023 PSC01 Notification of Harrison Dyett as a person with significant control on 13 March 2023
13 Mar 2023 PSC07 Cessation of Alesia Jade Hutt as a person with significant control on 13 March 2023
03 Mar 2023 CS01 Confirmation statement made on 8 February 2023 with no updates
03 Mar 2023 AP01 Appointment of Mr Harrison Charles Dyett as a director on 3 March 2023
08 Feb 2022 CS01 Confirmation statement made on 8 February 2022 with updates
04 Feb 2022 CS01 Confirmation statement made on 28 January 2022 with updates
04 Feb 2022 PSC01 Notification of Alesia Hutt as a person with significant control on 28 January 2022
04 Feb 2022 PSC07 Cessation of Mary Elizabeth Webster as a person with significant control on 28 January 2022
04 Feb 2022 TM01 Termination of appointment of Mary Elizabeth Webster as a director on 28 January 2022
04 Feb 2022 AP01 Appointment of Miss Alesia Jade Hutt as a director on 28 January 2022
04 Feb 2022 SH01 Statement of capital following an allotment of shares on 28 January 2022
  • GBP 100
31 Jan 2022 AA Accounts for a dormant company made up to 31 December 2021
06 Dec 2021 CS01 Confirmation statement made on 6 December 2021 with no updates
04 Nov 2021 CS01 Confirmation statement made on 4 November 2021 with no updates
27 Aug 2021 AA Accounts for a dormant company made up to 31 December 2020
15 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
30 Nov 2020 CS01 Confirmation statement made on 30 November 2020 with no updates
28 Jul 2020 PSC07 Cessation of John Abbotts as a person with significant control on 28 July 2020
28 Jul 2020 PSC01 Notification of Mary Elizabeth Webster as a person with significant control on 28 July 2020