Advanced company searchLink opens in new window

INFOPRO DIGITAL LIMITED

Company number 04038503

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)
04 Jul 2020 MR01 Registration of charge 040385030012, created on 2 July 2020
09 Oct 2019 AA Full accounts made up to 31 December 2018
03 Oct 2019 AD01 Registered office address changed from Haymarket House 28-29 Haymarket London SW1Y 4RX to Fifth Floor, 133 Houndsditch London EC3A 7BX on 3 October 2019
17 Jul 2019 CS01 Confirmation statement made on 10 July 2019 with no updates
05 Apr 2019 AP01 Appointment of Mr David Pagliaro as a director on 5 April 2019
05 Apr 2019 TM01 Termination of appointment of Julien Jacques Alexandre Elmaleh as a director on 3 April 2019
07 Jan 2019 PSC01 Notification of Christophe Czajka as a person with significant control on 13 April 2017
04 Dec 2018 PSC02 Notification of Infopro Digital (Bidco) Limited as a person with significant control on 13 April 2017
06 Oct 2018 AA Full accounts made up to 31 December 2017
11 Jul 2018 CS01 Confirmation statement made on 10 July 2018 with no updates
11 Jul 2018 PSC01 Notification of Neal Moszkowski as a person with significant control on 13 April 2017
11 Jul 2018 PSC01 Notification of Ramez Sousou as a person with significant control on 13 April 2017
11 Jul 2018 PSC07 Cessation of Infopro Digital (Bidco) Limited as a person with significant control on 13 April 2017
06 Nov 2017 MR04 Satisfaction of charge 040385030011 in full
19 Jul 2017 MR04 Satisfaction of charge 040385030010 in full
13 Jul 2017 MR01 Registration of charge 040385030011, created on 11 July 2017
10 Jul 2017 CS01 Confirmation statement made on 10 July 2017 with no updates
10 Jul 2017 PSC05 Change of details for Incisive Media (Bidco) Limited as a person with significant control on 6 June 2017
05 Jun 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-01
09 May 2017 TM02 Termination of appointment of James Neil Campbell-Harris as a secretary on 12 April 2017
09 May 2017 TM01 Termination of appointment of James Neil Campbell-Harris as a director on 12 April 2017
09 May 2017 TM01 Termination of appointment of Timothy Grainger Weller as a director on 12 April 2017
09 May 2017 AP01 Appointment of Mr Christophe Czajka as a director on 12 April 2017
09 May 2017 AP01 Appointment of Dr Julien Jacques Alexandre Elmaleh as a director on 12 April 2017
19 Apr 2017 AA Full accounts made up to 31 December 2016