Advanced company searchLink opens in new window

INFUSION GB LIMITED

Company number 03551120

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)
08 Nov 2019 MR04 Satisfaction of charge 035511200005 in full
04 Nov 2019 MR04 Satisfaction of charge 035511200008 in full
01 Nov 2019 MR04 Satisfaction of charge 035511200010 in full
28 Oct 2019 MR04 Satisfaction of charge 035511200007 in full
28 Oct 2019 MR04 Satisfaction of charge 035511200003 in full
28 Oct 2019 MR04 Satisfaction of charge 035511200006 in full
03 May 2019 CS01 Confirmation statement made on 3 May 2019 with no updates
01 May 2019 CS01 Confirmation statement made on 23 April 2019 with updates
20 Mar 2019 AA Full accounts made up to 30 June 2018
18 May 2018 CS01 Confirmation statement made on 23 April 2018 with updates
07 Feb 2018 AA Full accounts made up to 30 June 2017
04 Dec 2017 SH01 Statement of capital following an allotment of shares on 21 November 2017
  • GBP 15,000
01 Dec 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Auth to allot 21/11/2017
  • RES11 ‐ Resolution of removal of pre-emption rights
14 Sep 2017 SH01 Statement of capital following an allotment of shares on 30 June 2016
  • GBP 11,500.00
08 May 2017 CS01 Confirmation statement made on 23 April 2017 with updates
20 Apr 2017 AD03 Register(s) moved to registered inspection location Pillar House 113- 115 Bath Road Cheltenham Gloucestershire GL53 7LS
20 Apr 2017 AD02 Register inspection address has been changed to Pillar House 113- 115 Bath Road Cheltenham Gloucestershire GL53 7LS
20 Apr 2017 CH03 Secretary's details changed for Mr. Colin Bruce Philip Stevens on 20 April 2017
10 Apr 2017 AA Full accounts made up to 30 June 2016
18 Jul 2016 AP01 Appointment of Mr Peter Nigel Hastings Smith as a director on 30 June 2016
18 Jul 2016 AP01 Appointment of Mr David Nicholas Brown as a director on 30 June 2016
18 Jul 2016 AP01 Appointment of Mr Colin John Smith as a director on 30 June 2016
18 Jul 2016 AP01 Appointment of Mark Andrew Minchella as a director on 30 June 2016
18 Jul 2016 AA01 Previous accounting period shortened from 30 September 2016 to 30 June 2016
18 Jul 2016 CC04 Statement of company's objects