Advanced company searchLink opens in new window

INFONETICA LTD

Company number 04503405

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)
22 Mar 2024 AA Accounts for a small company made up to 31 March 2023
24 Aug 2023 CS01 Confirmation statement made on 5 August 2023 with updates
23 Aug 2023 AD02 Register inspection address has been changed from 31 Chertsey Street Guildford GU1 4HD England to Rj Capital Partners Limited C/O Infonetica Limited High Street Esher KT10 9SD
08 Apr 2023 AAMD Amended accounts for a small company made up to 31 March 2022
23 Jan 2023 AA Accounts for a small company made up to 31 March 2022
25 Aug 2022 CS01 Confirmation statement made on 5 August 2022 with updates
24 Aug 2022 SH08 Change of share class name or designation
25 May 2022 SH02 Consolidation of shares on 16 December 2021
05 Jan 2022 MA Memorandum and Articles of Association
05 Jan 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub division 16/12/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Jan 2022 MR04 Satisfaction of charge 045034050003 in full
04 Jan 2022 MR04 Satisfaction of charge 045034050004 in full
31 Dec 2021 SH02 Sub-division of shares on 16 December 2021
31 Dec 2021 MR01 Registration of charge 045034050005, created on 30 December 2021
23 Dec 2021 AA Accounts for a small company made up to 31 March 2021
20 Aug 2021 CS01 Confirmation statement made on 5 August 2021 with no updates
16 Feb 2021 AA Accounts for a small company made up to 31 March 2020
02 Oct 2020 CH01 Director's details changed for Mr Peter Schober on 14 September 2020
02 Oct 2020 CH01 Director's details changed for Mr Simon Philip Webster on 14 September 2020
18 Sep 2020 CS01 Confirmation statement made on 5 August 2020 with updates
28 Feb 2020 PSC08 Notification of a person with significant control statement
18 Feb 2020 PSC07 Cessation of Rhian Griffith as a person with significant control on 30 August 2019
16 Sep 2019 TM02 Termination of appointment of Sophie Alison Rhian Griffith as a secretary on 30 August 2019
16 Sep 2019 TM01 Termination of appointment of Rhian Griffith as a director on 30 August 2019
16 Sep 2019 AP01 Appointment of Mr Raja Prasanna as a director on 30 August 2019