INFUSE CONSULTING LIMITED

Company Documents

DateDescription
02/12/242 December 2024 Confirmation statement made on 2024-12-02 with updates

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

21/04/2421 April 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

31/10/2331 October 2023 Registration of charge 043845370006, created on 2023-10-30

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

01/09/231 September 2023 Registration of charge 043845370005, created on 2023-08-31

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-30 with updates

View Document

29/03/2329 March 2023 Statement of capital following an allotment of shares on 2022-09-06

View Document

28/03/2328 March 2023 Memorandum and Articles of Association

View Document

28/03/2328 March 2023 Particulars of variation of rights attached to shares

View Document

28/03/2328 March 2023 Change of share class name or designation

View Document

28/03/2328 March 2023 Resolutions

View Document

28/03/2328 March 2023 Resolutions

View Document

28/03/2328 March 2023 Resolutions

View Document

28/03/2328 March 2023 Change of details for Mr Nalin Camille Parbhu as a person with significant control on 2022-09-06

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/12/2214 December 2022 Satisfaction of charge 043845370004 in full

View Document

14/12/2214 December 2022 Satisfaction of charge 043845370003 in full

View Document

16/05/2216 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

30/01/2230 January 2022 Director's details changed for Mr Nalin Camille Parbhu on 2022-01-30

View Document

30/01/2230 January 2022 Change of details for Mr Nalin Camille Parbhu as a person with significant control on 2022-01-30

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/11/2125 November 2021 Confirmation statement made on 2021-10-07 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/06/2029 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

28/04/2028 April 2020 PSC'S CHANGE OF PARTICULARS / MR NALIN CAMILLE PARBHU / 17/04/2020

View Document

28/04/2028 April 2020 REGISTERED OFFICE CHANGED ON 28/04/2020 FROM COPPERGATE HOUSE 10 WHITES ROW LONDON E1 7NF ENGLAND

View Document

28/04/2028 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NALIN CAMILLE PARBHU / 17/04/2020

View Document

28/04/2028 April 2020 CORPORATE SECRETARY APPOINTED WATERGATES COSEC LTD

View Document

20/04/2020 April 2020 REGISTERED OFFICE CHANGED ON 20/04/2020 FROM COPPERGATE HOUSE 16 BRUNE STREET LONDON E1 7NJ ENGLAND

View Document

11/02/2011 February 2020 APPOINTMENT TERMINATED, DIRECTOR CARL THOMPSON

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, WITH UPDATES

View Document

17/06/1917 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL ANTHONY THOMPSON / 17/06/2019

View Document

17/06/1917 June 2019 PSC'S CHANGE OF PARTICULARS / MR NALIN CAMILLE PARBHU / 17/06/2019

View Document

09/05/199 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

07/01/197 January 2019 REGISTERED OFFICE CHANGED ON 07/01/2019 FROM FLOOR 3M, QEII CONFERENCE CENTRE BROAD SANCTUARY LONDON SW1P 3EE

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES

View Document

12/09/1812 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/07/185 July 2018 APPOINTMENT TERMINATED, SECRETARY CARL THOMPSON

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, WITH UPDATES

View Document

05/10/175 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

05/10/165 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/05/164 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 043845370004

View Document

29/04/1629 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 043845370003

View Document

23/10/1523 October 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/09/152 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 043845370002

View Document

24/02/1524 February 2015 REGISTERED OFFICE CHANGED ON 24/02/2015 FROM 18 SOHO SQUARE LONDON W1D 3QL

View Document

22/12/1422 December 2014 SECRETARY APPOINTED MR CARL ANTHONY THOMPSON

View Document

22/12/1422 December 2014 APPOINTMENT TERMINATED, SECRETARY LEN BROWN

View Document

22/12/1422 December 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

18/11/1418 November 2014 ADOPT ARTICLES 31/10/2014

View Document

18/11/1418 November 2014 31/10/14 STATEMENT OF CAPITAL GBP 1000.00

View Document

18/11/1418 November 2014 SUB-DIVISION 31/10/14

View Document

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/10/138 October 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

02/07/132 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

27/06/1327 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/04/1312 April 2013 DIRECTOR APPOINTED MR CARL ANTHONY THOMPSON

View Document

12/12/1212 December 2012 Annual return made up to 11 December 2012 with full list of shareholders

View Document

11/12/1211 December 2012 CURRSHO FROM 25/02/2013 TO 31/12/2012

View Document

03/12/123 December 2012 Annual accounts small company total exemption made up to 25 February 2012

View Document

03/08/123 August 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

31/07/1231 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/03/128 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

24/06/1124 June 2011 Annual accounts small company total exemption made up to 25 February 2011

View Document

09/06/119 June 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MOONEY

View Document

14/04/1114 April 2011 PREVEXT FROM 27/08/2010 TO 25/02/2011

View Document

25/03/1125 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

18/11/1018 November 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW HARRIS

View Document

08/06/108 June 2010 APPOINTMENT TERMINATED, SECRETARY ANDREW HARRIS

View Document

08/06/108 June 2010 SECRETARY APPOINTED MR LEN BROWN

View Document

07/06/107 June 2010 Annual accounts small company total exemption made up to 27 August 2009

View Document

29/03/1029 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

28/03/1028 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MOONEY / 28/02/2010

View Document

28/03/1028 March 2010 SECRETARY'S CHANGE OF PARTICULARS / ANDREW JOHN HARRIS / 28/02/2010

View Document

28/03/1028 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NALIN PARBHU / 28/02/2010

View Document

28/03/1028 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN HARRIS / 28/02/2010

View Document

26/03/0926 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

18/02/0918 February 2009 Annual accounts small company total exemption made up to 27 August 2008

View Document

27/05/0827 May 2008 Annual accounts small company total exemption made up to 27 August 2007

View Document

28/03/0828 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MOONEY / 01/02/2008

View Document

27/03/0827 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

04/07/074 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 27/08/06

View Document

02/04/072 April 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

30/03/0730 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/0730 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/0611 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

22/03/0622 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 NEW SECRETARY APPOINTED

View Document

20/12/0520 December 2005 SECRETARY RESIGNED

View Document

08/06/058 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 27/08/04

View Document

17/03/0517 March 2005 DIRECTOR RESIGNED

View Document

03/03/053 March 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

23/08/0423 August 2004 NEW SECRETARY APPOINTED

View Document

17/08/0417 August 2004 NEW DIRECTOR APPOINTED

View Document

04/08/044 August 2004 SECRETARY RESIGNED

View Document

25/02/0425 February 2004 DIRECTOR RESIGNED

View Document

25/02/0425 February 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

05/01/045 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 27/08/03

View Document

13/06/0313 June 2003 NEW DIRECTOR APPOINTED

View Document

18/05/0318 May 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

10/02/0310 February 2003 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 27/08/03

View Document

24/10/0224 October 2002 NEW DIRECTOR APPOINTED

View Document

03/09/023 September 2002 NEW SECRETARY APPOINTED

View Document

25/06/0225 June 2002 NEW DIRECTOR APPOINTED

View Document

21/05/0221 May 2002 SECRETARY RESIGNED

View Document

21/05/0221 May 2002 REGISTERED OFFICE CHANGED ON 21/05/02 FROM: 39 CROFT CLOSE CHISLEHURST KENT BR7 6EY

View Document

28/02/0228 February 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company