Advanced company searchLink opens in new window

INFOREXX LIMITED

Company number 06997386

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 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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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