Advanced company searchLink opens in new window

INFOTRACK GROUP LTD

Company number 08808712

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)
12 Mar 2020 AP03 Appointment of Mr Lloyd Smith as a secretary on 12 March 2020
02 Mar 2020 AP01 Appointment of Mr Stephen Paul Wood as a director on 24 February 2020
28 Feb 2020 TM01 Termination of appointment of David Lloyd Hill as a director on 24 February 2020
10 Feb 2020 PSC05 Change of details for Infotrack Pty Limited as a person with significant control on 4 February 2020
07 Feb 2020 PSC07 Cessation of Christian Mackie Beck as a person with significant control on 4 February 2020
07 Feb 2020 PSC05 Change of details for Infotrack Pty Limited as a person with significant control on 4 February 2020
17 Dec 2019 CS01 Confirmation statement made on 10 December 2019 with updates
09 Oct 2019 SH01 Statement of capital following an allotment of shares on 1 October 2019
  • GBP 1,821,617.5
02 Sep 2019 SH01 Statement of capital following an allotment of shares on 22 November 2018
  • GBP 1,777,763.75
02 Aug 2019 SH01 Statement of capital following an allotment of shares on 1 August 2019
  • GBP 1,821,169
  • ANNOTATION Clarification a second filed SH01 was registered on 31/07/2020
29 Jul 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Jun 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Jun 2019 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
04 Jun 2019 PSC02 Notification of Infotrack Pty Limited as a person with significant control on 8 April 2019
04 Jun 2019 PSC04 Change of details for Mr Christian Mackie Beck as a person with significant control on 8 April 2018
13 Mar 2019 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
05 Mar 2019 AA Group of companies' accounts made up to 30 June 2018
15 Feb 2019 SH01 Statement of capital following an allotment of shares on 20 December 2018
  • GBP 1,818,921.25
23 Jan 2019 CS01 Confirmation statement made on 10 December 2018 with updates
27 Nov 2018 AP01 Appointment of Mr David Lloyd Hill as a director on 23 November 2018
26 Nov 2018 TM01 Termination of appointment of Christian Mackie Beck as a director on 23 November 2018
26 Nov 2018 TM01 Termination of appointment of Stephen Paul Wood as a director on 23 November 2018
20 Nov 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Share transfer, issue of nil paid shares to certain employees ratified 09/11/2018
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Jun 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 28 February 2018
  • GBP 1,745,314.25
03 May 2018 AA Group of companies' accounts made up to 30 June 2017