INFACT SYSTEMS LIMITED
Company Documents
Date | Description |
---|---|
10/04/2510 April 2025 | Confirmation statement made on 2025-04-10 with no updates |
08/01/258 January 2025 | Micro company accounts made up to 2024-04-30 |
11/11/2411 November 2024 | Director's details changed for Mr Andrew David Milligan on 2024-07-22 |
07/10/247 October 2024 | Resolutions |
07/10/247 October 2024 | Change of share class name or designation |
06/10/246 October 2024 | Particulars of variation of rights attached to shares |
02/09/242 September 2024 | Statement of capital following an allotment of shares on 2024-08-22 |
20/08/2420 August 2024 | Memorandum and Articles of Association |
20/08/2420 August 2024 | Resolutions |
14/08/2414 August 2024 | Statement of capital following an allotment of shares on 2024-08-07 |
14/08/2414 August 2024 | Statement of capital following an allotment of shares on 2024-08-12 |
12/08/2412 August 2024 | Statement of capital following an allotment of shares on 2024-08-05 |
08/08/248 August 2024 | Statement of capital following an allotment of shares on 2024-08-05 |
22/07/2422 July 2024 | Registered office address changed from 4.11 27-31 Clerkenwell Close London Greater London EC1R 0AT United Kingdom to 2-7 Clerkenwell Green London EC1R 0DE on 2024-07-22 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
17/04/2417 April 2024 | Confirmation statement made on 2024-04-17 with no updates |
20/02/2420 February 2024 | Resolutions |
20/02/2420 February 2024 | Memorandum and Articles of Association |
20/02/2420 February 2024 | Resolutions |
20/12/2320 December 2023 | Micro company accounts made up to 2023-04-30 |
22/07/2322 July 2023 | Registered office address changed from First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY United Kingdom to 4.11 27-31 Clerkenwell Close London Greater London EC1R0AT on 2023-07-22 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
16/04/2316 April 2023 | Confirmation statement made on 2023-04-16 with updates |
24/01/2324 January 2023 | Director's details changed for William Michael George Mason on 2023-01-24 |
24/01/2324 January 2023 | Director's details changed for Mr Saul Devine on 2023-01-24 |
24/01/2324 January 2023 | Change of details for William Michael George Mason as a person with significant control on 2023-01-24 |
02/12/222 December 2022 | Statement of capital following an allotment of shares on 2022-12-02 |
25/11/2225 November 2022 | Statement of capital following an allotment of shares on 2022-11-24 |
24/11/2224 November 2022 | Statement of capital following an allotment of shares on 2022-11-18 |
03/11/223 November 2022 | Resolutions |
03/11/223 November 2022 | Resolutions |
03/11/223 November 2022 | Sub-division of shares on 2022-10-28 |
01/11/221 November 2022 | Cessation of Falcon Circle Limited as a person with significant control on 2022-08-14 |
01/11/221 November 2022 | Change of details for William Michael George Mason as a person with significant control on 2022-08-14 |
28/10/2228 October 2022 | Appointment of Andrew David Milligan as a director on 2022-10-28 |
10/10/2210 October 2022 | Change of details for Falcon Circle Limited as a person with significant control on 2022-08-12 |
More Company Information
Recently Viewed
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