Advanced company searchLink opens in new window

AINFORNE LIMITED

Company number 01762929

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)
19 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
01 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
15 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
11 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 6
11 Jan 2016 AP01 Appointment of Mr Jeremy Charles Hitchen as a director on 12 October 2014
11 Jan 2016 TM01 Termination of appointment of Michelle Cummins as a director on 12 October 2014
06 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
03 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-03
  • GBP 6
02 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
30 Apr 2014 AP01 Appointment of Mrs Gilly Bloom as a director
30 Apr 2014 TM01 Termination of appointment of Midhat Saber as a director
13 Apr 2014 AP01 Appointment of Mr David Antony Bailey as a director
23 Feb 2014 CH01 Director's details changed for Mr Masour Raza on 1 October 2009
14 Feb 2014 AP03 Appointment of Mr David Raza as a secretary
14 Feb 2014 TM02 Termination of appointment of Edward Jackson as a secretary
16 Jan 2014 AP01 Appointment of Dr Michelle Cummins as a director
14 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-14
  • GBP 6
14 Jan 2014 CH01 Director's details changed for Miss Magali Christiane Marie Falcon on 31 December 2013
18 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
11 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
11 Jan 2013 CH01 Director's details changed for Miss Magali Christiane Marie Falcon on 20 December 2012
10 Jan 2013 CH03 Secretary's details changed for Mr Edward George Jackson on 1 December 2012
13 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
12 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
16 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011