Advanced company searchLink opens in new window

INFABODE LTD

Company number 07961698

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)
01 Oct 2020 AD01 Registered office address changed from 3 Lloyd's Avenue London EC3N 3DS England to 15 Horseferry Place Greenwich London SE10 9BB on 1 October 2020
23 Mar 2020 CS01 Confirmation statement made on 23 February 2020 with updates
31 Dec 2019 AA Micro company accounts made up to 31 March 2019
27 Nov 2019 MR01 Registration of charge 079616980001, created on 21 November 2019
06 Nov 2019 SH01 Statement of capital following an allotment of shares on 21 August 2019
  • GBP 10,293.667
22 Aug 2019 AD01 Registered office address changed from 25 Finsbury Circus London EC2M 7EE England to 3 Lloyd's Avenue London EC3N 3DS on 22 August 2019
21 May 2019 AP01 Appointment of Mr Richard Leycester Collins as a director on 1 April 2019
21 May 2019 AP01 Appointment of Mr Daniel Charles Hughes as a director on 1 April 2019
05 Apr 2019 TM01 Termination of appointment of Rodney Alexander Bysh as a director on 1 April 2019
21 Mar 2019 CS01 Confirmation statement made on 23 February 2019 with updates
06 Mar 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 2 August 2018
  • GBP 10,092.753
09 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
20 Nov 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Nov 2018 SH01 Statement of capital following an allotment of shares on 31 July 2018
  • GBP 1,009.092753
  • ANNOTATION Clarification a second filed SH01 was registered on 06/03/2019
10 Oct 2018 TM01 Termination of appointment of Andrew Ellis Baum as a director on 1 October 2018
11 Sep 2018 SH01 Statement of capital following an allotment of shares on 29 March 2018
  • GBP 8,403.028
11 Sep 2018 SH01 Statement of capital following an allotment of shares on 28 March 2018
  • GBP 8,153.66
11 Sep 2018 SH01 Statement of capital following an allotment of shares on 27 March 2018
  • GBP 8,057.716
11 Sep 2018 SH01 Statement of capital following an allotment of shares on 26 March 2018
  • GBP 8,028.263
11 Sep 2018 SH01 Statement of capital following an allotment of shares on 23 March 2018
  • GBP 7,989.984
23 Apr 2018 CS01 Confirmation statement made on 23 February 2018 with updates
20 Apr 2018 AD01 Registered office address changed from Unit So.10Sn Stratford Office Village Romford Road Stratford London E15 4BZ England to 25 Finsbury Circus London EC2M 7EE on 20 April 2018
08 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
27 Sep 2017 SH01 Statement of capital following an allotment of shares on 30 June 2017
  • GBP 7,322.79
30 Jul 2017 TM01 Termination of appointment of Matthew Peter Oakley as a director on 30 June 2017