Advanced company searchLink opens in new window

INFELBER (EXPORTS) LIMITED

Company number 00525221

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)
01 Feb 2024 AA Micro company accounts made up to 30 November 2023
02 Jan 2024 CS01 Confirmation statement made on 21 December 2023 with updates
31 Jul 2023 AA Micro company accounts made up to 30 November 2022
25 Apr 2023 CH01 Director's details changed for Mr Russell Morley Selwyn on 25 April 2023
25 Apr 2023 CH01 Director's details changed for Mr Neville Jonathan Newman on 25 April 2023
25 Apr 2023 PSC05 Change of details for Jack Spencer Limited as a person with significant control on 1 April 2023
25 Apr 2023 CS01 Confirmation statement made on 21 December 2022 with no updates
03 Apr 2023 AD01 Registered office address changed from 64 New Cavendish Street London W1G 8TB to 101 New Cavendish Street 1st Floor South London W1W 6XH on 3 April 2023
22 Aug 2022 AA Micro company accounts made up to 30 November 2021
25 Apr 2022 CS01 Confirmation statement made on 22 April 2022 with no updates
29 Jul 2021 AA Micro company accounts made up to 30 November 2020
26 Apr 2021 CS01 Confirmation statement made on 22 April 2021 with no updates
17 Aug 2020 AA Total exemption full accounts made up to 30 November 2019
22 Apr 2020 CS01 Confirmation statement made on 22 April 2020 with no updates
06 Jun 2019 AA01 Current accounting period extended from 31 May 2019 to 30 November 2019
15 May 2019 CS01 Confirmation statement made on 24 April 2019 with updates
29 Apr 2019 PSC02 Notification of Jack Spencer Limited as a person with significant control on 20 October 2018
29 Apr 2019 PSC07 Cessation of I & N Felber Ltd as a person with significant control on 20 October 2018
13 Feb 2019 TM02 Termination of appointment of Jack Harry Felber as a secretary on 13 February 2019
13 Feb 2019 TM01 Termination of appointment of David Morgan as a director on 13 February 2019
13 Feb 2019 TM01 Termination of appointment of Jack Harry Felber as a director on 13 February 2019
06 Nov 2018 AD01 Registered office address changed from 2nd Floor 167-169 Great Portland Street London W1W 5PF to 64 New Cavendish Street London W1G 8TB on 6 November 2018
06 Nov 2018 AP01 Appointment of Mr Neville Jonathan Newman as a director on 26 October 2018
06 Nov 2018 AP01 Appointment of Mr Russell Morley Selwyn as a director on 26 October 2018
01 Nov 2018 SH19 Statement of capital on 1 November 2018
  • GBP 3