- Company Overview for INFINIUM GROUP LIMITED (09358961)
- Filing history for INFINIUM GROUP LIMITED (09358961)
- People for INFINIUM GROUP LIMITED (09358961)
- Charges for INFINIUM GROUP LIMITED (09358961)
- More for INFINIUM GROUP LIMITED (09358961)
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) |
---|---|---|---|
24 Apr 2017 | SH08 | Change of share class name or designation | |
24 Apr 2017 | SH10 | Particulars of variation of rights attached to shares | |
13 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
23 Feb 2017 | MR01 | Registration of charge 093589610001, created on 21 February 2017 | |
15 Dec 2016 | CS01 | Confirmation statement made on 15 December 2016 with updates | |
08 Dec 2016 | AD01 | Registered office address changed from 10 Mercury Rise Altham Business Park Altham Lancashire BB5 5BY to Unit 4, Bartle Court Business Village Rosemary Lane Bartle Preston PR4 0HB on 8 December 2016 | |
16 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
01 Jun 2016 | TM01 | Termination of appointment of Paul Billington as a director on 1 June 2016 | |
05 Apr 2016 | SH10 | Particulars of variation of rights attached to shares | |
05 Apr 2016 | SH08 | Change of share class name or designation | |
24 Feb 2016 | TM01 | Termination of appointment of Paul Billington as a director on 30 January 2015 | |
23 Dec 2015 | AR01 |
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
|
|
27 Nov 2015 | AA01 | Current accounting period extended from 31 March 2015 to 31 March 2016 | |
18 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 30 July 2015
|
|
18 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 30 July 2015
|
|
18 Aug 2015 | SH10 | Particulars of variation of rights attached to shares | |
18 Aug 2015 | SH08 | Change of share class name or designation | |
18 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
27 Mar 2015 | CERTNM |
Company name changed cirrocumulus computing LIMITED\certificate issued on 27/03/15
|
|
06 Mar 2015 | AA01 | Current accounting period shortened from 31 December 2015 to 31 March 2015 | |
30 Jan 2015 | AP01 | Appointment of Mr Ian David Gaskell as a director on 30 January 2015 | |
30 Jan 2015 | AP01 | Appointment of Mr Paul Billington as a director on 30 January 2015 | |
30 Jan 2015 | AP01 | Appointment of Mr Peter Miles as a director on 30 January 2015 | |
17 Dec 2014 | NEWINC |
Incorporation
Statement of capital on 2014-12-17
|