Advanced company searchLink opens in new window

INFOSHARE LIMITED

Company number 02877612

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)
09 Feb 2024 SH01 Statement of capital following an allotment of shares on 31 January 2024
  • GBP 519.565
23 Jan 2024 MR04 Satisfaction of charge 9 in full
23 Jan 2024 MR04 Satisfaction of charge 10 in full
10 Jan 2024 CS01 Confirmation statement made on 3 December 2023 with no updates
14 Dec 2023 AA Micro company accounts made up to 30 March 2023
20 Jan 2023 CS01 Confirmation statement made on 3 December 2022 with no updates
30 Dec 2022 AA Total exemption full accounts made up to 30 March 2022
23 May 2022 AD01 Registered office address changed from 14 Princeton Mews 1st Floor 167-169 London Road Kingston upon Thames Surrey KT2 6PT England to 78 Kings Road Kings Road Henley-on-Thames RG9 2DQ on 23 May 2022
02 Feb 2022 CS01 Confirmation statement made on 3 December 2021 with no updates
07 Oct 2021 AA Total exemption full accounts made up to 30 March 2021
05 Feb 2021 CS01 Confirmation statement made on 3 December 2020 with updates
14 Jan 2021 AA Total exemption full accounts made up to 30 March 2020
09 Jul 2020 SH01 Statement of capital following an allotment of shares on 21 July 2017
  • GBP 502.997
01 Jul 2020 SH03 Purchase of own shares.
12 Jun 2020 RP04CS01 Second filing of Confirmation Statement dated 03/12/2017
05 Jun 2020 SH01 Statement of capital following an allotment of shares on 21 July 2017
  • GBP 502.997
05 Jun 2020 TM01 Termination of appointment of Christopher James Savage as a director on 15 May 2020
02 Jun 2020 MA Memorandum and Articles of Association
02 Jun 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
27 May 2020 SH06 Cancellation of shares. Statement of capital on 15 May 2020
  • GBP 472.997
09 Dec 2019 AA Total exemption full accounts made up to 30 March 2019
03 Dec 2019 CS01 Confirmation statement made on 3 December 2019 with no updates
18 Jun 2019 AP01 Appointment of Mr Timothy Walter Gregory as a director on 22 May 2019
17 Dec 2018 AA Accounts for a small company made up to 30 March 2018
11 Dec 2018 CS01 Confirmation statement made on 3 December 2018 with no updates