- Company Overview for INFOREXX LIMITED (06997386)
- Filing history for INFOREXX LIMITED (06997386)
- People for INFOREXX LIMITED (06997386)
- More for INFOREXX LIMITED (06997386)
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 May 2016 | AA01 | Previous accounting period shortened from 31 August 2015 to 30 August 2015 | |
03 Nov 2015 | AD01 | Registered office address changed from Ground Floor Southway House 29 Southway Colchester Essex CO2 7BA to Ground Floor Southway House 29 Southway Colchester CO2 7BA on 3 November 2015 | |
03 Nov 2015 | CH01 | Director's details changed for Mr Jozef Riskalcik on 3 November 2015 | |
07 Sep 2015 | AR01 |
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-07
|
|
18 May 2015 | AA | Accounts for a dormant company made up to 31 August 2014 | |
18 Sep 2014 | AR01 |
Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-18
|
|
03 Dec 2013 | AA | Total exemption small company accounts made up to 31 August 2013 | |
02 Dec 2013 | AD01 | Registered office address changed from the Bridge 12-16 Clerkenwell Road London EC1M 5PQ United Kingdom on 2 December 2013 | |
13 Sep 2013 | AR01 |
Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-09-13
|
|
16 Apr 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
13 Sep 2012 | AR01 | Annual return made up to 1 September 2012 with full list of shareholders | |
21 Jun 2012 | CH01 | Director's details changed for Mr Jozef Riskalcik on 16 June 2012 | |
18 Jun 2012 | AD01 | Registered office address changed from Helrik Ground Floor 17 Bowater Road London SE18 5TF United Kingdom on 18 June 2012 | |
21 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
02 Sep 2011 | AR01 | Annual return made up to 1 September 2011 with full list of shareholders | |
15 Nov 2010 | AA | Total exemption small company accounts made up to 31 August 2010 | |
12 Oct 2010 | AR01 | Annual return made up to 1 September 2010 with full list of shareholders | |
21 Sep 2010 | CH01 | Director's details changed for Mr Jozef Riskalcik on 1 September 2010 | |
25 Mar 2010 | AD01 | Registered office address changed from 8 Marchwood Crescent London N5 2DZ on 25 March 2010 | |
23 Mar 2010 | AD01 | Registered office address changed from 17 Ground Floor Bowater Road London SE18 5TF on 23 March 2010 | |
15 Feb 2010 | CH01 | Director's details changed for Mr Jozef Riskalcik on 15 February 2010 | |
17 Sep 2009 | 363a | Return made up to 01/09/09; full list of members | |
17 Sep 2009 | 288a | Director appointed mr jozef riskalcik | |
09 Sep 2009 | 288b | Appointment terminated director richard plasek | |
21 Aug 2009 | NEWINC | Incorporation |