INFABODE LTD

Company Documents

DateDescription
28/04/2528 April 2025 Registration of charge 079616980002, created on 2025-04-24

View Document

07/03/257 March 2025 Confirmation statement made on 2025-02-23 with no updates

View Document

07/01/257 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

17/10/2417 October 2024 Satisfaction of charge 079616980001 in full

View Document

29/05/2429 May 2024 Termination of appointment of Richard Leycester Collins as a director on 2024-04-02

View Document

29/05/2429 May 2024 Termination of appointment of Graeme Torre as a director on 2024-04-02

View Document

29/05/2429 May 2024 Appointment of Mr Oliver David Farago as a director on 2024-04-11

View Document

29/05/2429 May 2024 Appointment of Mr Andrew John Bevens Kean as a director on 2024-04-11

View Document

29/03/2429 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

08/03/248 March 2024 Confirmation statement made on 2024-02-23 with updates

View Document

04/10/234 October 2023 Statement of capital following an allotment of shares on 2023-06-01

View Document

08/04/238 April 2023 Total exemption full accounts made up to 2022-03-31

View Document

06/03/236 March 2023 Confirmation statement made on 2023-02-23 with updates

View Document

09/01/239 January 2023 Memorandum and Articles of Association

View Document

04/02/224 February 2022 Termination of appointment of Daniel Charles Hughes as a director on 2022-02-01

View Document

09/01/229 January 2022 Memorandum and Articles of Association

View Document

04/01/224 January 2022 Statement of capital following an allotment of shares on 2021-12-15

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, WITH UPDATES

View Document

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

27/11/1927 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 079616980001

View Document

06/11/196 November 2019 21/08/19 STATEMENT OF CAPITAL GBP 10293.667

View Document

22/08/1922 August 2019 REGISTERED OFFICE CHANGED ON 22/08/2019 FROM 25 FINSBURY CIRCUS LONDON EC2M 7EE ENGLAND

View Document

21/05/1921 May 2019 DIRECTOR APPOINTED MR DANIEL CHARLES HUGHES

View Document

21/05/1921 May 2019 DIRECTOR APPOINTED MR RICHARD LEYCESTER COLLINS

View Document

05/04/195 April 2019 APPOINTMENT TERMINATED, DIRECTOR RODNEY BYSH

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, WITH UPDATES

View Document

09/01/199 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

20/11/1820 November 2018 ADOPT ARTICLES 05/07/2018

View Document

19/11/1819 November 2018 31/07/18 STATEMENT OF CAPITAL GBP 1009.092753

View Document

10/10/1810 October 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW BAUM

View Document

11/09/1811 September 2018 29/03/18 STATEMENT OF CAPITAL GBP 8403.028

View Document

11/09/1811 September 2018 28/03/18 STATEMENT OF CAPITAL GBP 8153.66

View Document

11/09/1811 September 2018 27/03/18 STATEMENT OF CAPITAL GBP 8057.716

View Document

11/09/1811 September 2018 26/03/18 STATEMENT OF CAPITAL GBP 8028.263

View Document

11/09/1811 September 2018 23/03/18 STATEMENT OF CAPITAL GBP 7989.984

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, WITH UPDATES

View Document

20/04/1820 April 2018 REGISTERED OFFICE CHANGED ON 20/04/2018 FROM UNIT SO.10SN STRATFORD OFFICE VILLAGE ROMFORD ROAD STRATFORD LONDON E15 4BZ ENGLAND

View Document

08/01/188 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

27/09/1727 September 2017 30/06/17 STATEMENT OF CAPITAL GBP 7322.79

View Document

30/07/1730 July 2017 APPOINTMENT TERMINATED, DIRECTOR MATTHEW OAKLEY

View Document

30/07/1730 July 2017 APPOINTMENT TERMINATED, DIRECTOR ROMAN DUBOV

View Document

13/07/1713 July 2017 31/03/17 STATEMENT OF CAPITAL GBP 7275.630

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

11/01/1711 January 2017 REGISTERED OFFICE CHANGED ON 11/01/2017 FROM 17 DEBEN MILL BUSINESS CENTRE, OLD MALTINGS APPROACH MELTON WOODBRIDGE SUFFOLK IP12 1BL ENGLAND

View Document

06/01/176 January 2017 SUB-DIVISION 20/07/16

View Document

06/01/176 January 2017 20/07/16 STATEMENT OF CAPITAL GBP 7265.63

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/06/1622 June 2016 07/04/16 STATEMENT OF CAPITAL GBP 5979

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/03/1616 March 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

16/03/1616 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROMAN DUBOV / 23/07/2015

View Document

03/03/163 March 2016 11/02/16 STATEMENT OF CAPITAL GBP 5347

View Document

03/03/163 March 2016 07/01/16 STATEMENT OF CAPITAL GBP 5307

View Document

19/11/1519 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/09/1529 September 2015 25/08/15 STATEMENT OF CAPITAL GBP 5173

View Document

23/09/1523 September 2015 23/07/15 STATEMENT OF CAPITAL GBP 4040

View Document

08/09/158 September 2015 REGISTERED OFFICE CHANGED ON 08/09/2015 FROM 9 HARTLEY CLOSE BICKLEY BROMLEY BR1 2TP

View Document

04/09/154 September 2015 ADOPT ARTICLES 23/07/2015

View Document

26/04/1526 April 2015 30/09/14 STATEMENT OF CAPITAL GBP 2020

View Document

23/04/1523 April 2015 SECOND FILING WITH MUD 23/02/15 FOR FORM AR01

View Document

23/03/1523 March 2015 DIRECTOR APPOINTED MR MATTHEW PETER OAKLEY

View Document

16/03/1516 March 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

14/01/1514 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/10/149 October 2014 DIRECTOR APPOINTED PROFESSOR ANDREW ELLIS BAUM

View Document

09/10/149 October 2014 DIRECTOR APPOINTED RODNEY ALEXANDER BYSH

View Document

16/04/1416 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW PARTRIDGE / 24/03/2014

View Document

16/04/1416 April 2014 REGISTERED OFFICE CHANGED ON 16/04/2014 FROM UNIT R4 NORTHFLEET INDUSTRIAL ESTATE LOWER ROAD NORTHFLEET DARTFORD DA11 9SN ENGLAND

View Document

16/04/1416 April 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

17/12/1317 December 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID MARSHALL

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/11/1322 November 2013 PREVEXT FROM 28/02/2013 TO 31/03/2013

View Document

27/02/1327 February 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

23/02/1223 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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