Advanced company searchLink opens in new window

INFUND TECHNOLOGIES LIMITED

Company number 09750661

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)
28 Feb 2017 MR01 Registration of charge 097506610001, created on 27 February 2017
09 Feb 2017 SH01 Statement of capital following an allotment of shares on 22 December 2016
  • GBP 116.52440
03 Feb 2017 SH02 Sub-division of shares on 31 May 2016
03 Feb 2017 SH01 Statement of capital following an allotment of shares on 31 May 2016
  • GBP 108.8
03 Feb 2017 SH01 Statement of capital following an allotment of shares on 16 August 2016
  • GBP 110.4
03 Feb 2017 SH01 Statement of capital following an allotment of shares on 1 April 2016
  • GBP 104
17 Jan 2017 SH01 Statement of capital following an allotment of shares on 7 September 2016
  • GBP 111.4
04 Jan 2017 SH08 Change of share class name or designation
11 Oct 2016 AA Total exemption small company accounts made up to 31 August 2016
03 Oct 2016 CS01 Confirmation statement made on 26 August 2016 with updates
02 Sep 2016 CH01 Director's details changed for Mr Max Stuart Mortimer on 1 August 2016
02 Sep 2016 CH01 Director's details changed for Mr Alessio Marinelli on 1 August 2016
02 Sep 2016 CH01 Director's details changed for Mr Alessio Marinelli on 1 August 2016
22 Jul 2016 SH08 Change of share class name or designation
21 Jul 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub div 530000 ord shrs 0.00001 each 31/05/2016
07 Jun 2016 TM01 Termination of appointment of Rosamund Mary Marinelli as a director on 1 March 2016
31 May 2016 AD01 Registered office address changed from Ofc 2 Bristol and Bath Science Park Bristol Avon BS16 7FR England to 11 Laura Place Bath BA2 4BL on 31 May 2016
11 Mar 2016 AD01 Registered office address changed from Ofc 2 Bristol and Bath Science Park Bristol Avon BR16 7FR England to Ofc 2 Bristol and Bath Science Park Bristol Avon BS16 7FR on 11 March 2016
01 Mar 2016 AP01 Appointment of Mr Max Stuart Mortimer as a director on 1 March 2016
01 Mar 2016 AP01 Appointment of Mr Alessio Marinelli as a director on 1 March 2016
01 Mar 2016 AD01 Registered office address changed from Ofc 2 Ofc 2 Bristol and Bath Science Park Bristol Avon BR16 7FR England to Ofc 2 Bristol and Bath Science Park Bristol Avon BR16 7FR on 1 March 2016
01 Mar 2016 AD01 Registered office address changed from Office 2 Bristol and Bath Science Park Bristol Avon BS16 7FR England to Ofc 2 Bristol and Bath Science Park Bristol Avon BR16 7FR on 1 March 2016
01 Mar 2016 CH01 Director's details changed for Ms Rosamund Mary Bridge on 1 March 2016
01 Mar 2016 TM01 Termination of appointment of Caroline Vernie Offer as a director on 1 March 2016
27 Feb 2016 AD01 Registered office address changed from 31 Horstmann Close Horstmann Close Bath BA1 3NX United Kingdom to Office 2 Bristol and Bath Science Park Bristol Avon BS16 7FR on 27 February 2016