INFECTIOUS RECORDS LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewDirector's details changed for Ms Charlotte Chloe Saxe on 2025-07-14

View Document

07/05/257 May 2025 Confirmation statement made on 2025-04-27 with no updates

View Document

10/02/2510 February 2025 Full accounts made up to 2024-09-30

View Document

18/06/2418 June 2024 Director's details changed for Mr Antony David Harlow on 2024-06-15

View Document

07/05/247 May 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

19/04/2419 April 2024 Director's details changed for Mr Antony David Harlow on 2022-12-15

View Document

15/04/2415 April 2024 Termination of appointment of Olswang Cosec Limited as a secretary on 2024-04-10

View Document

12/04/2412 April 2024 Full accounts made up to 2023-09-30

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

22/03/2322 March 2023 Full accounts made up to 2022-09-30

View Document

17/10/2217 October 2022 Appointment of Ms Charlotte Chloe Saxe as a director on 2022-09-30

View Document

03/10/223 October 2022 Termination of appointment of James Heneage Radice as a director on 2022-09-30

View Document

14/07/2114 July 2021 Full accounts made up to 2020-09-25

View Document

29/05/2029 May 2020 DIRECTOR APPOINTED MR STUART VAUGHN BERGEN

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, WITH UPDATES

View Document

21/01/2021 January 2020 APPOINTMENT TERMINATED, DIRECTOR KATHRYN LE GASSICK

View Document

04/10/194 October 2019 DIRECTOR APPOINTED MR JAMES HENEAGE RADICE

View Document

02/10/192 October 2019 APPOINTMENT TERMINATED, DIRECTOR ROGER BOOKER

View Document

19/06/1919 June 2019 FULL ACCOUNTS MADE UP TO 28/09/18

View Document

14/05/1914 May 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

14/05/1914 May 2019 ADOPT ARTICLES 16/04/2019

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

16/04/1916 April 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OLSWANG COSEC LIMITED / 01/05/2017

View Document

05/03/195 March 2019 PSC'S CHANGE OF PARTICULARS / A + E RECORDS LIMITED / 15/05/2017

View Document

30/07/1830 July 2018 DIRECTOR APPOINTED MS KATHRYN LE GASSICK

View Document

06/07/186 July 2018 FULL ACCOUNTS MADE UP TO 29/09/17

View Document

25/06/1825 June 2018

View Document

25/06/1825 June 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ANCLIFF

View Document

20/06/1820 June 2018

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

24/05/1724 May 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

15/05/1715 May 2017 REGISTERED OFFICE CHANGED ON 15/05/2017 FROM SEVENTH FLOOR 90 HIGH HOLBURN LONDON WC1V 6XX

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

28/06/1628 June 2016 FULL ACCOUNTS MADE UP TO 25/09/15

View Document

19/05/1619 May 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

18/08/1518 August 2015 AUDITOR'S RESIGNATION

View Document

14/08/1514 August 2015 AUDITOR'S RESIGNATION

View Document

24/06/1524 June 2015 FULL ACCOUNTS MADE UP TO 26/09/14

View Document

15/05/1515 May 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

15/05/1515 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN ANCLIFF / 01/01/2015

View Document

15/05/1515 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER DENYS BOOKER / 01/01/2015

View Document

12/04/1512 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN ANCLIFF / 09/01/2015

View Document

12/03/1512 March 2015 DIRECTOR APPOINTED PETER DAVID BREEDEN

View Document

24/02/1524 February 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON ROBSON

View Document

16/07/1416 July 2014 FULL ACCOUNTS MADE UP TO 27/09/13

View Document

20/05/1420 May 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

14/04/1414 April 2014 APPOINTMENT TERMINATED, DIRECTOR JONATHAN CROSS

View Document

09/10/139 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / SIMON KENNETH GEOFFREY ROBSON / 12/07/2013

View Document

20/06/1320 June 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

13/05/1313 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / SIMON KENNETH GEOFFREY ROBSON / 27/04/2013

View Document

13/05/1313 May 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

24/07/1224 July 2012 APPOINTMENT TERMINATED, DIRECTOR RACHEL EVERS

View Document

24/07/1224 July 2012 DIRECTOR APPOINTED MR JONATHAN PETER CROSS

View Document

07/06/127 June 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

16/05/1216 May 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

20/03/1220 March 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN REID

View Document

20/03/1220 March 2012 DIRECTOR APPOINTED MR CHRISTOPHER JOHN ANCLIFF

View Document

25/05/1125 May 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

06/04/116 April 2011 FULL ACCOUNTS MADE UP TO 24/09/10

View Document

13/12/1013 December 2010 DIRECTOR APPOINTED MR ROGER DENYS BOOKER

View Document

20/05/1020 May 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

20/05/1020 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OLSWANG COSEC LIMITED / 01/10/2009

View Document

18/05/1018 May 2010 FULL ACCOUNTS MADE UP TO 25/09/09

View Document

18/06/0918 June 2009 FULL ACCOUNTS MADE UP TO 26/09/08

View Document

15/06/0915 June 2009 APPOINTMENT TERMINATE, DIRECTOR KORDA MARSHALL LOGGED FORM

View Document

08/06/098 June 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

08/06/098 June 2009 APPOINTMENT TERMINATED DIRECTOR KORDA MARSHALL

View Document

19/05/0819 May 2008 APPOINTMENT TERMINATED DIRECTOR MATTHEW NORMAN

View Document

19/05/0819 May 2008 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

30/08/0730 August 2007 NEW DIRECTOR APPOINTED

View Document

30/08/0730 August 2007 DIRECTOR RESIGNED

View Document

30/08/0730 August 2007 DIRECTOR RESIGNED

View Document

30/08/0730 August 2007 NEW DIRECTOR APPOINTED

View Document

30/08/0730 August 2007 NEW DIRECTOR APPOINTED

View Document

04/06/074 June 2007 RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS

View Document

21/05/0721 May 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

01/04/071 April 2007 DIRECTOR RESIGNED

View Document

01/04/071 April 2007 NEW DIRECTOR APPOINTED

View Document

18/07/0618 July 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

18/07/0618 July 2006 NEW DIRECTOR APPOINTED

View Document

07/06/067 June 2006 RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 DIRECTOR RESIGNED

View Document

22/12/0522 December 2005 FULL ACCOUNTS MADE UP TO 01/10/04

View Document

09/05/059 May 2005 RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS

View Document

25/02/0525 February 2005 ACC. REF. DATE SHORTENED FROM 30/11/04 TO 30/09/04

View Document

08/02/058 February 2005 FULL ACCOUNTS MADE UP TO 30/11/03

View Document

30/09/0430 September 2004 DELIVERY EXT'D 3 MTH 30/11/03

View Document

05/08/045 August 2004 REGISTERED OFFICE CHANGED ON 05/08/04 FROM: 1ST FLOOR INTERPARK HOUSE 7 DOWN STREET LONDON W1J 7AJ

View Document

05/08/045 August 2004 NEW SECRETARY APPOINTED

View Document

05/08/045 August 2004 SECRETARY RESIGNED

View Document

26/04/0426 April 2004 RETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS

View Document

12/03/0412 March 2004 SECRETARY RESIGNED

View Document

11/03/0411 March 2004 NEW SECRETARY APPOINTED

View Document

10/06/0310 June 2003 REGISTERED OFFICE CHANGED ON 10/06/03 FROM: THE WARNER BUILDING 28 KENSINGTON CHURCH STREET LONDON W8 4EP

View Document

17/05/0317 May 2003 REGISTERED OFFICE CHANGED ON 17/05/03 FROM: 1 VIRGINIA STREET LONDON E98 1XY

View Document

17/05/0317 May 2003 NEW DIRECTOR APPOINTED

View Document

17/05/0317 May 2003 DIRECTOR RESIGNED

View Document

17/05/0317 May 2003 NEW DIRECTOR APPOINTED

View Document

17/05/0317 May 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/05/0317 May 2003 NEW SECRETARY APPOINTED

View Document

17/05/0317 May 2003 DIRECTOR RESIGNED

View Document

17/05/0317 May 2003 ACC. REF. DATE EXTENDED FROM 30/06/03 TO 30/11/03

View Document

17/05/0317 May 2003 NEW DIRECTOR APPOINTED

View Document

17/05/0317 May 2003 NEW DIRECTOR APPOINTED

View Document

12/05/0312 May 2003 RETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS

View Document

21/03/0321 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/0229 October 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

18/10/0218 October 2002 NEW DIRECTOR APPOINTED

View Document

17/05/0217 May 2002 AUDITOR'S RESIGNATION

View Document

07/05/027 May 2002 RETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS

View Document

23/11/0123 November 2001 NEW SECRETARY APPOINTED

View Document

23/11/0123 November 2001 DIRECTOR RESIGNED

View Document

23/11/0123 November 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/11/0123 November 2001 NEW DIRECTOR APPOINTED

View Document

07/09/017 September 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

10/05/0110 May 2001 RETURN MADE UP TO 27/04/01; FULL LIST OF MEMBERS

View Document

30/04/0130 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

17/07/0017 July 2000 DIRECTOR RESIGNED

View Document

25/05/0025 May 2000 REGISTERED OFFICE CHANGED ON 25/05/00 FROM: PO BOX 495 1 VIRGINIA STREET LONDON E1 9XY

View Document

11/05/0011 May 2000 RETURN MADE UP TO 27/04/00; FULL LIST OF MEMBERS

View Document

23/03/0023 March 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

06/05/996 May 1999 RETURN MADE UP TO 27/04/99; FULL LIST OF MEMBERS

View Document

10/02/9910 February 1999 DIRECTOR RESIGNED

View Document

10/02/9910 February 1999 DIRECTOR RESIGNED

View Document

18/01/9918 January 1999 NEW DIRECTOR APPOINTED

View Document

18/01/9918 January 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/12/9831 December 1998 NEW DIRECTOR APPOINTED

View Document

16/12/9816 December 1998 SECRETARY RESIGNED

View Document

16/12/9816 December 1998 DIRECTOR RESIGNED

View Document

16/12/9816 December 1998 NEW DIRECTOR APPOINTED

View Document

16/12/9816 December 1998 REGISTERED OFFICE CHANGED ON 16/12/98 FROM: 1 SHORROLDS ROAD LONDON SW6 7TR

View Document

01/12/981 December 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

01/12/981 December 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

01/06/981 June 1998 RETURN MADE UP TO 27/04/98; FULL LIST OF MEMBERS

View Document

03/03/983 March 1998 DELIVERY EXT'D 3 MTH 30/06/97

View Document

03/10/973 October 1997 DIRECTOR RESIGNED

View Document

05/08/975 August 1997 REGISTERED OFFICE CHANGED ON 05/08/97 FROM: 8-10 BULSTRADE STREET LONDON W1M 6AH

View Document

16/06/9716 June 1997 RETURN MADE UP TO 27/04/97; NO CHANGE OF MEMBERS

View Document

24/04/9724 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

05/08/965 August 1996 NEW SECRETARY APPOINTED

View Document

05/08/965 August 1996 NEW DIRECTOR APPOINTED

View Document

05/08/965 August 1996 SECRETARY RESIGNED

View Document

21/07/9621 July 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

24/04/9624 April 1996 DELIVERY EXT'D 3 MTH 30/06/95

View Document

22/04/9622 April 1996 DELIVERY EXT'D 3 MTH 30/06/96

View Document

21/04/9621 April 1996 RETURN MADE UP TO 27/04/96; FULL LIST OF MEMBERS

View Document

18/08/9518 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

24/07/9524 July 1995 RETURN MADE UP TO 27/04/95; FULL LIST OF MEMBERS

View Document

29/01/9529 January 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/09/947 September 1994 REGISTERED OFFICE CHANGED ON 07/09/94 FROM: BRUNSWICK STUDIOS 7 WESTBOURNE GROVE MEWS LONDON W11 2RU

View Document

05/06/945 June 1994 RETURN MADE UP TO 27/04/94; FULL LIST OF MEMBERS

View Document

29/09/9329 September 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

05/05/935 May 1993 SECRETARY RESIGNED

View Document

27/04/9327 April 1993 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