Advanced company searchLink opens in new window

INFUSION DEVELOPMENT UK LIMITED

Company number 06084963

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)
28 Feb 2017 TM01 Termination of appointment of Deborah Johnson-Brill as a director on 27 February 2017
28 Feb 2017 TM02 Termination of appointment of Deborah Johnson-Brill as a secretary on 27 February 2017
28 Feb 2017 TM01 Termination of appointment of Gregory Brill as a director on 27 February 2017
28 Feb 2017 AP03 Appointment of Ruth Elizabeth Redman as a secretary on 27 February 2017
28 Feb 2017 AA01 Current accounting period shortened from 31 December 2017 to 31 August 2017
28 Feb 2017 AD01 Registered office address changed from , Acre House, 11/15 William Road, London, NW1 3ER to 30 Cannon Street London EC4M 6XH on 28 February 2017
21 Feb 2017 CS01 Confirmation statement made on 6 February 2017 with updates
27 Sep 2016 AA Full accounts made up to 31 December 2015
02 Mar 2016 AR01 Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 105
06 Jul 2015 AA Full accounts made up to 31 December 2014
09 Feb 2015 AR01 Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 105
28 Aug 2014 AA Full accounts made up to 31 December 2013
07 Mar 2014 AR01 Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-03-07
  • GBP 105
23 May 2013 AA Full accounts made up to 31 December 2012
10 May 2013 MR04 Satisfaction of charge 1 in full
27 Feb 2013 AR01 Annual return made up to 6 February 2013 with full list of shareholders
26 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
05 Sep 2012 AA Full accounts made up to 31 December 2011
04 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 4
01 Mar 2012 AR01 Annual return made up to 6 February 2012 with full list of shareholders
13 Sep 2011 AA Full accounts made up to 31 December 2010
01 Apr 2011 AR01 Annual return made up to 6 February 2011 with full list of shareholders
14 Mar 2011 SH02 Sub-division of shares on 20 October 2010
14 Mar 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision 20/10/2010
10 Jan 2011 CH03 Secretary's details changed for Deborah Johnson-Brill on 21 December 2010