Advanced company searchLink opens in new window

INFOUK.COM LTD.

Company number 06395139

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)
27 Nov 2009 AR01 Annual return made up to 27 November 2009 with full list of shareholders
27 Nov 2009 CH01 Director's details changed for Bill Fairfield on 27 November 2009
27 Nov 2009 CH01 Director's details changed for Thomas Oberdorf on 27 November 2009
27 Nov 2009 AD02 Register inspection address has been changed
27 Nov 2009 CH01 Director's details changed for Trevor David Robinson on 27 November 2009
27 Nov 2009 CH01 Director's details changed for Richard Ian Cornelius on 27 November 2009
01 Oct 2009 AA Full accounts made up to 31 December 2008
11 Aug 2009 288a Director appointed thomas oberdorf
11 Aug 2009 288b Appointment Terminated Director fred vakili
23 Mar 2009 363a Return made up to 04/11/08; full list of members; amend
26 Jan 2009 88(2) Ad 08/12/08 gbp si 500000@1=500000 gbp ic 2400000/2900000
28 Dec 2008 288a Director appointed bill fairfield
04 Dec 2008 363a Return made up to 04/11/08; full list of members
04 Dec 2008 288c Director and Secretary's Change of Particulars / trevor robinson / 04/11/2008 / HouseName/Number was: , now: 20; Street was: 20 burrows close, now: burrows close; Area was: tylers green, now: penn; Post Town was: penn, now: high wycombe; Region was: buckinghamshire, now: bucks
04 Dec 2008 288b Appointment Terminated Director vinod gupta
12 Sep 2008 88(2) Ad 18/08/08 gbp si 500000@1=500000 gbp ic 1500000/2000000
12 Sep 2008 123 Nc inc already adjusted 18/08/08
12 Sep 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
27 May 2008 88(2) Ad 21/05/08 gbp si 500000@1=500000 gbp ic 1000000/1500000
31 Mar 2008 88(2) Ad 27/02/08 gbp si 500000@1=500000 gbp ic 500000/1000000
16 Jan 2008 395 Particulars of mortgage/charge
23 Dec 2007 288a New director appointed
23 Dec 2007 288a New director appointed
11 Dec 2007 88(2)R Ad 29/11/07--------- £ si 499999@1=499999 £ ic 1/500000
07 Dec 2007 288a New director appointed