Advanced company searchLink opens in new window

INFLOWMATIX LIMITED

Company number 09571934

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)
03 Sep 2019 SH01 Statement of capital following an allotment of shares on 3 September 2019
  • GBP 7,160.9726
03 Jun 2019 AA Accounts for a small company made up to 31 December 2018
14 May 2019 CS01 Confirmation statement made on 1 May 2019 with updates
10 May 2019 TM02 Termination of appointment of Tim Hilton as a secretary on 1 January 2019
10 May 2019 AP04 Appointment of Ip2Ipo Services Limited as a secretary on 1 January 2019
17 Apr 2019 AP02 Appointment of Parkwalk Advisors Ltd as a director on 5 April 2019
17 Apr 2019 TM01 Termination of appointment of Alun Williams as a director on 5 April 2019
21 Nov 2018 SH01 Statement of capital following an allotment of shares on 9 August 2018
  • GBP 5,028.5236
20 Nov 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
13 Aug 2018 AP02 Appointment of Ip2Ipo Services Limited as a director on 7 August 2018
13 Aug 2018 TM01 Termination of appointment of Kelsey Bircher Lynn Skinner as a director on 7 August 2018
25 Jul 2018 TM01 Termination of appointment of Paul Robert Joel Arwas as a director on 9 July 2018
05 Jun 2018 AP01 Appointment of Dr Peter John Collins as a director on 4 June 2018
11 May 2018 AA Accounts for a small company made up to 31 December 2017
08 May 2018 CS01 Confirmation statement made on 1 May 2018 with updates
30 Apr 2018 TM01 Termination of appointment of Eva Lauren Kirkby Leary as a director on 27 April 2018
18 Apr 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Apr 2018 SH01 Statement of capital following an allotment of shares on 5 April 2018
  • GBP 4,714.6666
09 Apr 2018 SH01 Statement of capital following an allotment of shares on 5 April 2018
  • GBP 4,714.6666
09 Apr 2018 PSC02 Notification of Share Nominees Limited (Parkwalk) as a person with significant control on 5 April 2018
20 Sep 2017 SH01 Statement of capital following an allotment of shares on 14 August 2017
  • GBP 3,085.7129
29 Aug 2017 AP01 Appointment of Mr Paul Robert Joel Arwas as a director on 10 July 2017
02 Jun 2017 AP01 Appointment of Dr Michael John Williams as a director on 31 May 2017
02 Jun 2017 TM01 Termination of appointment of Steven Michael George as a director on 30 May 2017
30 May 2017 AA Accounts for a small company made up to 31 December 2016