Advanced company searchLink opens in new window

INFRAMATION LIMITED

Company number 04581107

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)
12 Jun 2015 AR01 Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 4
12 Jun 2015 AD04 Register(s) moved to registered office address 10 Queen Street Place London EC4R 1BE
21 Apr 2015 AD01 Registered office address changed from 80 Strand London WC2R 0RL to 10 Queen Street Place London EC4R 1BE on 21 April 2015
09 Oct 2014 AA Full accounts made up to 31 December 2013
30 Sep 2014 AD02 Register inspection address has been changed from Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom to Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW
29 Sep 2014 AD03 Register(s) moved to registered inspection location Finsgate 5-7 Cranwood Street London EC1V 9EE
11 Jun 2014 AR01 Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-06-11
  • GBP 4
11 Jun 2014 CH01 Director's details changed for Hamilton Matthews on 11 February 2014
11 Jun 2014 CH01 Director's details changed for Mr Jonathan Frederick Gomer on 11 February 2014
14 Feb 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Re entry into financial agreements listed under "documents" 04/02/2014
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Feb 2014 MR01 Registration of charge 045811070006
12 Feb 2014 MR01 Registration of charge 045811070007
12 Feb 2014 MR01 Registration of charge 045811070008
12 Feb 2014 MR01 Registration of charge 045811070009
11 Feb 2014 TM02 Termination of appointment of Alison Fortescue as a secretary
11 Feb 2014 AD01 Registered office address changed from Number One Southwark Bridge London SE1 9HL on 11 February 2014
11 Feb 2014 MR01 Registration of charge 045811070003
11 Feb 2014 MR01 Registration of charge 045811070002
11 Feb 2014 MR01 Registration of charge 045811070004
11 Feb 2014 MR01 Registration of charge 045811070005
18 Nov 2013 MR04 Satisfaction of charge 1 in full
07 Oct 2013 AA Full accounts made up to 31 December 2012
09 Sep 2013 SH10 Particulars of variation of rights attached to shares
09 Sep 2013 CC04 Statement of company's objects
09 Sep 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association