Advanced company searchLink opens in new window

INFOBRIC LIMITED

Company number 04363275

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)
05 May 2021 TM01 Termination of appointment of Ian Taylor as a director on 30 April 2021
29 Apr 2021 SH01 Statement of capital following an allotment of shares on 29 April 2021
  • GBP 178.58
02 Feb 2021 CS01 Confirmation statement made on 30 January 2021 with updates
12 Jan 2021 AA Full accounts made up to 31 December 2019
06 Feb 2020 CS01 Confirmation statement made on 30 January 2020 with no updates
23 Sep 2019 AA Full accounts made up to 31 December 2018
07 Jun 2019 AP01 Appointment of Ms Jana Michel Flanagan as a director on 16 April 2019
07 Jun 2019 AP01 Appointment of Mr Robert Charles Brent as a director on 16 April 2019
03 Apr 2019 CS01 Confirmation statement made on 30 January 2019 with updates
21 Aug 2018 AA Accounts for a small company made up to 31 December 2017
26 Apr 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Apr 2018 SH01 Statement of capital following an allotment of shares on 16 April 2018
  • GBP 170.63
30 Jan 2018 CS01 Confirmation statement made on 30 January 2018 with no updates
29 Dec 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Agreement 17/12/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Sep 2017 AA Accounts for a small company made up to 31 December 2016
31 Aug 2017 MR01 Registration of charge 043632750005, created on 18 August 2017
04 Jul 2017 AD01 Registered office address changed from The Bunker 100 Innovation Boulevard Liverpool Merseyside L7 9PT England to The Bunker 25 Innovation Boulevard Liverpool L7 9PW on 4 July 2017
30 May 2017 AP01 Appointment of Mr Nicholas Porter as a director on 24 May 2017
30 May 2017 TM01 Termination of appointment of Simon James Langdon Loveridge as a director on 24 May 2017
22 May 2017 AD01 Registered office address changed from Building 2000 Vortex Court Enterprise Way Wavertree Technology Park Liverpool Merseyside L13 1FB to The Bunker 100 Innovation Boulevard Liverpool Merseyside L7 9PT on 22 May 2017
30 Jan 2017 CS01 Confirmation statement made on 30 January 2017 with updates
13 Sep 2016 SH06 Cancellation of shares. Statement of capital on 11 August 2016
  • GBP 163.37
13 Sep 2016 SH03 Purchase of own shares.
15 Jun 2016 AA Accounts for a small company made up to 31 December 2015
18 Mar 2016 AR01 Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 170.18