- Company Overview for INFO-CTRL LIMITED (07855138)
- Filing history for INFO-CTRL LIMITED (07855138)
- People for INFO-CTRL LIMITED (07855138)
- Charges for INFO-CTRL LIMITED (07855138)
- More for INFO-CTRL LIMITED (07855138)
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 Jan 2016 | AP01 | Appointment of Mr Richard Mark George as a director on 11 January 2016 | |
07 Jan 2016 | AR01 |
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2016-01-07
|
|
07 Jan 2016 | CH01 | Director's details changed for Mr Christopher Alan Collins on 21 November 2015 | |
21 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 23 October 2015
|
|
14 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 23 October 2015
|
|
10 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
05 Dec 2015 | MR04 | Satisfaction of charge 078551380001 in full | |
01 Dec 2015 | TM01 | Termination of appointment of Elizabeth Mary Barron as a director on 23 September 2015 | |
01 Dec 2015 | AP01 | Appointment of Christine Hawkins as a director on 30 October 2015 | |
28 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
20 May 2015 | AD01 | Registered office address changed from , 1st Floor, 24/25 New Bond Street Mayfair, London, W1S 2RR to 3Mc Middlemarch Business Park Siskin Drive Coventry West Midlands CV3 4FJ on 20 May 2015 | |
19 Dec 2014 | AR01 |
Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-12-19
|
|
17 Nov 2014 | AR01 |
Annual return made up to 21 November 2013 with full list of shareholders
|
|
10 Oct 2014 | MEM/ARTS | Memorandum and Articles of Association | |
10 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 9 September 2014
|
|
10 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
20 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
05 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 18 June 2013
|
|
05 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
24 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 21 March 2014
|
|
25 Feb 2014 | AR01 |
Annual return made up to 21 November 2013 with full list of shareholders
|
|
24 Feb 2014 | CERTNM |
Company name changed saas-links LTD\certificate issued on 24/02/14
|
|
24 Feb 2014 | CONNOT | Change of name notice | |
21 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
20 Aug 2013 | MR01 | Registration of charge 078551380001 |