- Company Overview for INFUND TECHNOLOGIES LIMITED (09750661)
- Filing history for INFUND TECHNOLOGIES LIMITED (09750661)
- People for INFUND TECHNOLOGIES LIMITED (09750661)
- Charges for INFUND TECHNOLOGIES LIMITED (09750661)
- Insolvency for INFUND TECHNOLOGIES LIMITED (09750661)
- More for INFUND TECHNOLOGIES LIMITED (09750661)
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
|
|
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
|
|
03 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 16 August 2016
|
|
03 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 1 April 2016
|
|
17 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 7 September 2016
|
|
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
|
|
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 |