Advanced company searchLink opens in new window

INFINIGATE GLOBAL SERVICES LIMITED

Company number 03878046

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)
02 Sep 2016 CS01 Confirmation statement made on 1 September 2016 with updates
02 Sep 2016 AD03 Register(s) moved to registered inspection location 11th Floor, Two Snow Hill Birmingham B4 6WR
02 Sep 2016 AD03 Register(s) moved to registered inspection location 11th Floor, Two Snow Hill Birmingham B4 6WR
02 Sep 2016 AD02 Register inspection address has been changed from 11th Floor, Two Snow Hill Birmingham B4 6WR England to 11th Floor, Two Snow Hill Birmingham B4 6WR
02 Sep 2016 AD02 Register inspection address has been changed to 11th Floor, Two Snow Hill Birmingham B4 6WR
09 Aug 2016 RP04AP01 Second filing for the appointment of Mr Julian Hodge as a director
06 May 2016 AP01 Appointment of Mr Julian Hodge as a director on 6 May 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 09/08/2016.
06 May 2016 TM01 Termination of appointment of Nigel Peter Gilpin as a director on 6 May 2016
08 Jan 2016 AP01 Appointment of Mr Nigel Peter Gilpin as a director on 1 December 2015
08 Jan 2016 TM01 Termination of appointment of Kenneth Ian Wood as a director on 1 December 2015
08 Jan 2016 TM01 Termination of appointment of Nicholas Julian Moglia as a director on 1 December 2015
08 Jan 2016 TM01 Termination of appointment of Rory James Wordsworth Sweet as a director on 1 December 2015
30 Sep 2015 AA Full accounts made up to 31 March 2015
24 Sep 2015 AR01 Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 2
09 Jul 2015 AP03 Appointment of Mr John Mark Havill as a secretary on 3 July 2015
09 Jul 2015 TM02 Termination of appointment of Matthew Paul Smith as a secretary on 3 July 2015
04 Nov 2014 AA Full accounts made up to 31 March 2014
08 Oct 2014 MR04 Satisfaction of charge 5 in full
26 Sep 2014 AR01 Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-26
  • GBP 2
26 Sep 2014 CH01 Director's details changed for Mr David Richard Galton Fenzi on 26 September 2014
08 Apr 2014 AUD Auditor's resignation
23 Dec 2013 AA Accounts made up to 31 March 2013
27 Nov 2013 MR01 Registration of charge 038780460010
27 Sep 2013 AR01 Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-09-27
  • GBP 2
07 Jan 2013 AA Accounts made up to 31 March 2012