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)
18 Jul 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
09 Jun 2016 AA Full accounts made up to 30 September 2015
25 Apr 2016 AR01 Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 10,000
23 Dec 2015 MR01 Registration of charge 035511200010, created on 22 December 2015
15 May 2015 AR01 Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 10,000
30 Jan 2015 AA Total exemption small company accounts made up to 30 September 2014
20 Jan 2015 MR04 Satisfaction of charge 2 in full
14 Oct 2014 MR01 Registration of charge 035511200009, created on 14 October 2014
07 May 2014 AR01 Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 10,000
06 Mar 2014 AA Total exemption small company accounts made up to 30 September 2013
11 Sep 2013 MR01 Registration of charge 035511200008
05 Sep 2013 MR01 Registration of charge 035511200007
02 Sep 2013 MR01 Registration of charge 035511200006
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
30 Aug 2013 MR01 Registration of charge 035511200005
16 Aug 2013 MR01 Registration of charge 035511200004
15 Aug 2013 MR01 Registration of charge 035511200003
09 May 2013 AR01 Annual return made up to 23 April 2013 with full list of shareholders
09 May 2013 CH01 Director's details changed for Mr. Peter Barry on 20 March 2013
27 Mar 2013 AA Total exemption small company accounts made up to 30 September 2012
25 May 2012 AA Total exemption small company accounts made up to 30 September 2011
01 May 2012 AR01 Annual return made up to 23 April 2012 with full list of shareholders
01 May 2012 CH01 Director's details changed for Mr. Colin Bruce Philip Stevens on 1 October 2011
01 May 2012 CH03 Secretary's details changed for Mr. Colin Bruce Philip Stevens on 1 October 2011
10 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 2
08 Jun 2011 AR01 Annual return made up to 23 April 2011 with full list of shareholders