- Company Overview for INFUSION GB LIMITED (03551120)
- Filing history for INFUSION GB LIMITED (03551120)
- People for INFUSION GB LIMITED (03551120)
- Charges for INFUSION GB LIMITED (03551120)
- Registers for INFUSION GB LIMITED (03551120)
- More for INFUSION GB LIMITED (03551120)
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
|
|
01 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
14 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 30 June 2016
|
|
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 |