Advanced company searchLink opens in new window

INFRASALIENCE DEVELOPMENT GROUP LTD

Company number 11054810

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)
07 Nov 2024 CS01 Confirmation statement made on 7 November 2024 with no updates
09 Sep 2024 AD01 Registered office address changed from C/O F&a Legal Ltd 8-10 Hill Street London W1J 5NG to East Lodge Prince of Wales Gate Hyde Park London SW7 1NR on 9 September 2024
04 Sep 2024 AA Accounts for a dormant company made up to 30 November 2023
13 Apr 2024 DISS40 Compulsory strike-off action has been discontinued
12 Apr 2024 CS01 Confirmation statement made on 7 November 2023 with no updates
12 Mar 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
21 Apr 2023 AA Accounts for a dormant company made up to 30 November 2022
20 Dec 2022 PSC05 Change of details for Infrasalience Uk Holdings Ltd as a person with significant control on 20 December 2022
25 Nov 2022 CS01 Confirmation statement made on 7 November 2022 with no updates
31 Aug 2022 AA Accounts for a dormant company made up to 30 November 2021
18 Nov 2021 CS01 Confirmation statement made on 7 November 2021 with updates
27 Aug 2021 AA Accounts for a dormant company made up to 30 November 2020
19 Nov 2020 AA Total exemption full accounts made up to 30 November 2019
09 Nov 2020 CS01 Confirmation statement made on 7 November 2020 with no updates
16 Sep 2020 AD01 Registered office address changed from PO Box 4385 11054810: Companies House Default Address Cardiff CF14 8LH to C/O F&a Legal Ltd 8-10 Hill Street London W1J 5NG on 16 September 2020
13 Jul 2020 CH04 Secretary's details changed for F&a Secretaries Ltd on 10 July 2020
20 May 2020 AP04 Appointment of F&a Secretaries Ltd as a secretary on 20 May 2020
18 Mar 2020 RP05 Registered office address changed to PO Box 4385, 11054810: Companies House Default Address, Cardiff, CF14 8LH on 18 March 2020
24 Jan 2020 CH01 Director's details changed for Mr David Kempton White on 24 January 2020
24 Jan 2020 CH01 Director's details changed for Mr Neel Anilkumar Patel on 24 January 2020
18 Dec 2019 CS01 Confirmation statement made on 7 November 2019 with no updates
27 Dec 2018 AA Accounts for a dormant company made up to 30 November 2018
21 Nov 2018 CS01 Confirmation statement made on 7 November 2018 with no updates
08 Nov 2017 NEWINC Incorporation
Statement of capital on 2017-11-08
  • USD 1