Advanced company searchLink opens in new window

INFINIGATE UK LTD

Company number 04279704

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)
08 Jan 2015 TM02 Termination of appointment of Richard Stuart Harrison as a secretary on 1 November 2014
17 Dec 2014 MISC Section 519.
15 Dec 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1,100
07 Oct 2014 AA Accounts for a medium company made up to 31 March 2014
06 Feb 2014 AA Accounts for a medium company made up to 31 March 2013
13 Nov 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1,100
11 Jun 2013 AUD Auditor's resignation
10 Apr 2013 MISC Section 519
02 Apr 2013 AD01 Registered office address changed from 88 Crawford Street London W1H 2EJ on 2 April 2013
02 Apr 2013 CERTNM Company name changed vigil software LIMITED\certificate issued on 02/04/13
  • RES15 ‐ Change company name resolution on 2013-03-26
  • NM01 ‐ Change of name by resolution
08 Oct 2012 AR01 Annual return made up to 30 September 2012
04 Oct 2012 SH03 Purchase of own shares.
28 Sep 2012 AP01 Appointment of David Martinez Zingales as a director
28 Sep 2012 AP01 Appointment of Christoph Matthias Richard Huth as a director
28 Sep 2012 SH06 Cancellation of shares. Statement of capital on 28 September 2012
  • GBP 1,100
28 Sep 2012 SH08 Change of share class name or designation
28 Sep 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Sep 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
28 Sep 2012 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
19 Jul 2012 AA Accounts for a medium company made up to 31 March 2012
29 Jun 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
28 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
28 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
10 Nov 2011 AR01 Annual return made up to 31 August 2011 with full list of shareholders
30 Sep 2011 AA Accounts for a small company made up to 31 March 2011