- Company Overview for INFUSE TECHNOLOGY LIMITED (07661373)
- Filing history for INFUSE TECHNOLOGY LIMITED (07661373)
- People for INFUSE TECHNOLOGY LIMITED (07661373)
- Charges for INFUSE TECHNOLOGY LIMITED (07661373)
- More for INFUSE TECHNOLOGY LIMITED (07661373)
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) |
---|---|---|---|
06 Apr 2022 | CS01 | Confirmation statement made on 18 March 2022 with no updates | |
24 Dec 2021 | AA | Accounts for a small company made up to 31 March 2021 | |
31 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
26 Apr 2021 | CS01 | Confirmation statement made on 18 March 2021 with updates | |
16 Mar 2021 | AA | Accounts for a small company made up to 31 March 2020 | |
30 Mar 2020 | CS01 | Confirmation statement made on 18 March 2020 with updates | |
27 Dec 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
02 Apr 2019 | PSC07 | Cessation of Smith Cooper Holdings Limited as a person with significant control on 1 October 2018 | |
02 Apr 2019 | PSC02 | Notification of Shh 101 Llp as a person with significant control on 1 October 2018 | |
02 Apr 2019 | CS01 | Confirmation statement made on 18 March 2019 with updates | |
19 Dec 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
01 Oct 2018 | TM01 | Termination of appointment of Andrew Richard Delve as a director on 1 October 2018 | |
18 May 2018 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 1 May 2015
|
|
18 May 2018 | CS01 | Confirmation statement made on 18 March 2018 with updates | |
16 May 2018 | RP04AR01 | Second filing of the annual return made up to 18 March 2016 | |
16 May 2018 | RP04CS01 | Second filing of Confirmation Statement dated 18/03/2017 | |
18 Dec 2017 | CH01 | Director's details changed for Mr David Jonathan Nelson on 18 December 2017 | |
18 Dec 2017 | CH01 | Director's details changed for Mr Andrew Richard Delve on 18 December 2017 | |
17 Nov 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
06 Jul 2017 | TM01 | Termination of appointment of Paul William Duffin as a director on 30 June 2017 | |
21 Apr 2017 | CS01 |
18/03/17 Statement of Capital gbp 1.29
|
|
25 Jan 2017 | AA | Accounts for a small company made up to 31 March 2016 | |
02 Dec 2016 | TM01 | Termination of appointment of Jackie Hendley as a director on 30 November 2016 | |
02 Dec 2016 | TM01 | Termination of appointment of Richard William Stanley as a director on 30 November 2016 | |
02 Dec 2016 | TM01 | Termination of appointment of Janet Morgan as a director on 30 November 2016 |