- Company Overview for INFABODE LTD (07961698)
- Filing history for INFABODE LTD (07961698)
- People for INFABODE LTD (07961698)
- Charges for INFABODE LTD (07961698)
- More for INFABODE LTD (07961698)
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) |
---|---|---|---|
29 Mar 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
08 Mar 2024 | CS01 | Confirmation statement made on 23 February 2024 with updates | |
04 Oct 2023 | SH01 |
Statement of capital following an allotment of shares on 1 June 2023
|
|
08 Apr 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
06 Mar 2023 | CS01 | Confirmation statement made on 23 February 2023 with updates | |
09 Jan 2023 | MA | Memorandum and Articles of Association | |
27 Jul 2022 | RESOLUTIONS |
Resolutions
|
|
27 Jul 2022 | MA | Memorandum and Articles of Association | |
26 Jul 2022 | AP01 | Appointment of Mr William Zola as a director on 28 June 2022 | |
18 Jul 2022 | AP01 | Appointment of Mr Graeme Torre as a director on 28 June 2022 | |
18 Jul 2022 | AP01 | Appointment of Mr William George Stephen Hackney as a director on 28 June 2022 | |
18 Jul 2022 | SH01 |
Statement of capital following an allotment of shares on 1 July 2022
|
|
10 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
08 Mar 2022 | CS01 | Confirmation statement made on 23 February 2022 with updates | |
04 Feb 2022 | TM01 | Termination of appointment of Daniel Charles Hughes as a director on 1 February 2022 | |
09 Jan 2022 | MA | Memorandum and Articles of Association | |
04 Jan 2022 | SH01 |
Statement of capital following an allotment of shares on 15 December 2021
|
|
17 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
06 Apr 2021 | CS01 | Confirmation statement made on 23 February 2021 with updates | |
06 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 26 March 2021
|
|
12 Feb 2021 | PSC04 | Change of details for Mr Matthew Partridge as a person with significant control on 5 February 2021 | |
10 Feb 2021 | CH01 | Director's details changed for Mr Matthew Partridge on 5 February 2021 | |
10 Feb 2021 | CH01 | Director's details changed for Mr Richard Leycester Collins on 5 February 2021 | |
10 Feb 2021 | PSC04 | Change of details for Mr Matthew Partridge as a person with significant control on 5 February 2021 | |
01 Oct 2020 | AD01 | Registered office address changed from 15 Horseferry Place Greenwich London SE10 9BB United Kingdom to 15 Woodwharf Apartments Horseferry Place Greenwich London SE10 9BB on 1 October 2020 |