- Company Overview for INFABODE LTD (07961698)
- Filing history for INFABODE LTD (07961698)
- People for INFABODE LTD (07961698)
- Charges for INFABODE LTD (07961698)
- More for INFABODE LTD (07961698)
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) |
---|---|---|---|
26 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 30 September 2014
|
|
23 Apr 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 23 February 2015 | |
23 Mar 2015 | AP01 | Appointment of Mr Matthew Peter Oakley as a director on 5 March 2015 | |
16 Mar 2015 | AR01 |
Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-03-16
|
|
14 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
09 Oct 2014 | AP01 | Appointment of Rodney Alexander Bysh as a director on 1 September 2014 | |
09 Oct 2014 | AP01 | Appointment of Professor Andrew Ellis Baum as a director on 1 September 2014 | |
16 Apr 2014 | AR01 |
Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-04-16
|
|
16 Apr 2014 | CH01 | Director's details changed for Mr Matthew Partridge on 24 March 2014 | |
16 Apr 2014 | AD01 | Registered office address changed from Unit R4 Northfleet Industrial Estate Lower Road Northfleet Dartford DA11 9SN England on 16 April 2014 | |
17 Dec 2013 | TM01 | Termination of appointment of David Marshall as a director | |
27 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
22 Nov 2013 | AA01 | Previous accounting period extended from 28 February 2013 to 31 March 2013 | |
27 Feb 2013 | AR01 | Annual return made up to 23 February 2013 with full list of shareholders | |
23 Feb 2012 | NEWINC |
Incorporation
|