Advanced company searchLink opens in new window

INFINITT UK LTD

Company number 03802357

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)
13 Apr 2016 AD01 Registered office address changed from , Amber House Market Street, Bracknell, Berkshire, RG12 1JB to Indigo 10 Mulberry Business Park Fishponds Road Wokingham Berkshire RG41 2GY on 13 April 2016
31 Dec 2015 AUD Auditor's resignation
18 Nov 2015 TM02 Termination of appointment of Derek Stiles as a secretary on 18 November 2015
18 Nov 2015 AUD Auditor's resignation
02 Nov 2015 AA Accounts for a small company made up to 31 December 2014
14 Aug 2015 AR01 Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • EUR 517,000
  • GBP 200,001
22 Jul 2014 AR01 Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • EUR 517,000
  • GBP 200,001
  • ANNOTATION Clarification a second filed AR01 was registered on 28/04/2016.
09 Apr 2014 AA Accounts for a small company made up to 31 December 2013
08 Jul 2013 AR01 Annual return made up to 2 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
  • ANNOTATION Clarification a second filed AR01 was registered on 28/04/2016.
12 Apr 2013 AA Accounts for a small company made up to 31 December 2012
12 Jul 2012 AR01 Annual return made up to 2 July 2012 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 28/04/2016.
  • ANNOTATION Clarification a second filed AR01 was registered on 20/05/2016
11 May 2012 AA Accounts for a small company made up to 31 December 2011
06 Oct 2011 MEM/ARTS Memorandum and Articles of Association
06 Oct 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Inc share cap 23/05/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
06 Oct 2011 SH01 Statement of capital following an allotment of shares on 30 August 2011
  • EUR 517,000
  • GBP 200,001
26 Aug 2011 AR01 Annual return made up to 2 July 2011 with full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 26/07/2011 as it was not properly delivered.
  • ANNOTATION Clarification a second filed AR01 was registered on 03/06/2016.
26 Jul 2011 AR01 Annual return made up to 2 July 2011 with full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 26/08/2011.
15 Mar 2011 AA Accounts for a small company made up to 31 December 2010
08 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 7
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
16 Dec 2010 AD01 Registered office address changed from , Ferrania Uk Ltd Amber House, Market Street, Bracknell, Berkshire, RG12 1JB on 16 December 2010
21 Oct 2010 AP01 Appointment of Mr Ki Sup Cho as a director
21 Oct 2010 AP01 Appointment of Mr Sung Min Park as a director
21 Oct 2010 AP01 Appointment of Mr Diego Pastorino as a director
21 Oct 2010 TM01 Termination of appointment of Simona Campo Di Costa Vigolo E Fredana as a director
21 Oct 2010 TM01 Termination of appointment of Marco Budini as a director