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)
30 Jul 2017 TM01 Termination of appointment of Roman Dubov as a director on 30 June 2017
13 Jul 2017 SH01 Statement of capital following an allotment of shares on 31 March 2017
  • GBP 7,275.630
23 Mar 2017 CS01 Confirmation statement made on 23 February 2017 with updates
11 Jan 2017 AD01 Registered office address changed from 17 Deben Mill Business Centre, Old Maltings Approach Melton Woodbridge Suffolk IP12 1BL England to Unit So.10Sn Stratford Office Village Romford Road Stratford London E15 4BZ on 11 January 2017
06 Jan 2017 SH02 Sub-division of shares on 20 July 2016
06 Jan 2017 SH01 Statement of capital following an allotment of shares on 20 July 2016
  • GBP 7,265.63
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
22 Jun 2016 SH01 Statement of capital following an allotment of shares on 7 April 2016
  • GBP 5,979
16 Mar 2016 AR01 Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 5,347
16 Mar 2016 CH01 Director's details changed for Mr Roman Dubov on 23 July 2015
03 Mar 2016 SH01 Statement of capital following an allotment of shares on 11 February 2016
  • GBP 5,347
03 Mar 2016 SH01 Statement of capital following an allotment of shares on 7 January 2016
  • GBP 5,307
19 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
29 Sep 2015 SH01 Statement of capital following an allotment of shares on 25 August 2015
  • GBP 5,173
23 Sep 2015 SH10 Particulars of variation of rights attached to shares
23 Sep 2015 SH08 Change of share class name or designation
23 Sep 2015 SH01 Statement of capital following an allotment of shares on 23 July 2015
  • GBP 4,040
08 Sep 2015 AD01 Registered office address changed from 9 Hartley Close Bickley Bromley BR1 2TP to 17 Deben Mill Business Centre, Old Maltings Approach Melton Woodbridge Suffolk IP12 1BL on 8 September 2015
04 Sep 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
26 Apr 2015 SH01 Statement of capital following an allotment of shares on 30 September 2014
  • GBP 2,020
23 Apr 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 23 February 2015
23 Mar 2015 AP01 Appointment of Mr Matthew Peter Oakley as a director on 5 March 2015
16 Mar 2015 AR01 Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 23/04/2015
14 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
09 Oct 2014 AP01 Appointment of Rodney Alexander Bysh as a director on 1 September 2014