Advanced company searchLink opens in new window

INFORCER LTD

Company number 14146319

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)
27 Nov 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 5 April 2023
  • GBP 102.0333
17 Nov 2024 MA Memorandum and Articles of Association
17 Nov 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Nov 2024 RP04CS01 Second filing of Confirmation Statement dated 31 May 2023
14 Nov 2024 RP04CS01 Second filing of Confirmation Statement dated 5 June 2024
14 Nov 2024 RP04CS01 Second filing of Confirmation Statement dated 31 May 2024
14 Nov 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 10 January 2024
  • GBP 113.5333
14 Nov 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 27 November 2023
  • GBP 108.0333
14 Nov 2024 SH02 Sub-division of shares on 6 April 2023
  • ANNOTATION Clarification this document is a second filing of a SH02 originally registered on 19/07/2023.
14 Nov 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 October 2022
  • GBP 101.50
14 Nov 2024 SH02 Sub-division of shares on 1 September 2022
  • ANNOTATION Clarification this document is a second filing of a SH02 originally registered on 22/11/2022.
06 Nov 2024 PSC08 Notification of a person with significant control statement
06 Nov 2024 PSC07 Cessation of Jamie Daum as a person with significant control on 3 October 2024
06 Nov 2024 SH01 Statement of capital following an allotment of shares on 8 October 2024
  • GBP 134.7426
06 Nov 2024 SH01 Statement of capital following an allotment of shares on 3 October 2024
  • GBP 163.1826
06 Nov 2024 AP01 Appointment of Mr Tanner Ross Bhonslay as a director on 3 October 2024
06 Nov 2024 TM01 Termination of appointment of Rory Mcinerney as a director on 30 September 2024
03 Nov 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-division 06/04/2023
  • RES10 ‐ Resolution of allotment of securities
03 Nov 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
28 Oct 2024 AD03 Register(s) moved to registered inspection location 9th Floor 107 Cheapside London EC2V 6DN
27 Oct 2024 AD02 Register inspection address has been changed to 9th Floor 107 Cheapside London EC2V 6DN
25 Oct 2024 PSC07 Cessation of Richard Thompson as a person with significant control on 31 January 2024
25 Oct 2024 PSC01 Notification of Jamie Daum as a person with significant control on 5 June 2024
25 Oct 2024 PSC07 Cessation of Jamie Daum as a person with significant control on 30 April 2024
25 Oct 2024 AP04 Appointment of Ohs Secretaries Limited as a secretary on 3 October 2024