Advanced company searchLink opens in new window

INFRATA LIMITED

Company number 07616088

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 Apr 2022 PSC07 Cessation of Valery Olefir as a person with significant control on 20 April 2022
14 Apr 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
11 Feb 2022 CS01 Confirmation statement made on 31 January 2022 with no updates
01 Feb 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 March 2020
  • GBP 68,515.18
22 Nov 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Rights and restrictions attached to shares 31/03/2020
17 Nov 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 March 2021
  • GBP 68,515.18
03 Oct 2021 AA Accounts for a small company made up to 31 December 2020
04 Feb 2021 CS01 Confirmation statement made on 31 January 2021 with updates
02 Feb 2021 SH01 Statement of capital following an allotment of shares on 31 March 2020
  • GBP 68,357.12
  • ANNOTATION Clarification a second filed SH01 was registered on 17/11/21
  • ANNOTATION Clarification a second filed SH01 was registered on 01/02/22
11 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
13 Mar 2020 CS01 Confirmation statement made on 31 January 2020 with no updates
13 Mar 2020 CH01 Director's details changed for Mr Valery Olefir on 13 March 2020
13 Mar 2020 CH01 Director's details changed for Mr Alonzo Rodrigo Guzman Avalos on 13 March 2020
13 Mar 2020 PSC04 Change of details for Mr Valery Olefir as a person with significant control on 6 December 2018
13 Mar 2020 PSC04 Change of details for Mr Alonzo Guzman as a person with significant control on 13 March 2020
10 Mar 2020 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 158.06
10 Mar 2020 RESOLUTIONS Resolutions
  • RES13 ‐ That the sale of 2985 ordinary shares sold out of treasury on 27 march 2017 be approved and ratified. 18/02/2020
  • RES13 ‐ That the sale of 2985 ordinary shares sold out of treasury on 27 march 2017 be approved and ratified. 18/02/2020
16 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
31 Jan 2019 CS01 Confirmation statement made on 31 January 2019 with updates
09 Jan 2019 SH01 Statement of capital following an allotment of shares on 6 December 2018
  • GBP 68,513.18
09 Jan 2019 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 22,649.06
09 Jan 2019 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 3,143.06
07 Dec 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Contract 23/11/2018
03 Sep 2018 CH01 Director's details changed for Mr Alonzo Guzman on 23 August 2018
22 Aug 2018 AA Total exemption full accounts made up to 31 December 2017