- Company Overview for INFINIGATE UK LTD (04279704)
- Filing history for INFINIGATE UK LTD (04279704)
- People for INFINIGATE UK LTD (04279704)
- Charges for INFINIGATE UK LTD (04279704)
- More for INFINIGATE UK LTD (04279704)
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
|
|
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
|
|
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
|
|
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
|
|
28 Sep 2012 | SH08 | Change of share class name or designation | |
28 Sep 2012 | RESOLUTIONS |
Resolutions
|
|
28 Sep 2012 | RESOLUTIONS |
Resolutions
|
|
28 Sep 2012 | RESOLUTIONS |
Resolutions
|
|
19 Jul 2012 | AA | Accounts for a medium company made up to 31 March 2012 | |
29 Jun 2012 | RESOLUTIONS |
Resolutions
|
|
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 |