Advanced company searchLink opens in new window

INFABODE LTD

Company number 07961698

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)
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
  • GBP 19,079.5
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
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 18,540.359
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
  • GBP 13,040.36
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
  • GBP 10,323.042
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