INFLOWMATIX LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

20/05/2520 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

01/05/251 May 2025 Confirmation statement made on 2025-03-31 with updates

View Document

04/03/254 March 2025 First Gazette notice for voluntary strike-off

View Document

04/03/254 March 2025 First Gazette notice for voluntary strike-off

View Document

24/02/2524 February 2025 Application to strike the company off the register

View Document

19/02/2519 February 2025 Termination of appointment of Antonin Fradin as a director on 2025-02-18

View Document

14/12/2414 December 2024 Compulsory strike-off action has been discontinued

View Document

14/12/2414 December 2024 Compulsory strike-off action has been discontinued

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

16/10/2416 October 2024 Termination of appointment of Farrokh Fotoohi as a director on 2024-07-01

View Document

30/07/2430 July 2024 Appointment of Mr. Martin John Cracknell as a director on 2024-07-01

View Document

26/07/2426 July 2024 Appointment of Mr. Christopher Derrick Thorn as a director on 2024-07-01

View Document

20/06/2420 June 2024 Appointment of Mrs Joan Knight as a secretary on 2024-06-18

View Document

20/06/2420 June 2024 Termination of appointment of Brodies Secretarial Services Limited as a secretary on 2024-06-18

View Document

14/05/2414 May 2024 Registered office address changed from 1 Venture Road Southampton Science Park Hampshire SO16 7NP United Kingdom to Suez House Grenfell Road Maidenhead SL6 1ES on 2024-05-14

View Document

25/04/2425 April 2024 Accounts for a small company made up to 2022-12-31

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-03-31 with updates

View Document

23/03/2423 March 2024 Compulsory strike-off action has been discontinued

View Document

23/03/2423 March 2024 Compulsory strike-off action has been discontinued

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

07/10/237 October 2023 Resolutions

View Document

07/10/237 October 2023 Resolutions

View Document

04/10/234 October 2023 Withdrawal of a person with significant control statement on 2023-10-04

View Document

04/10/234 October 2023 Statement of capital following an allotment of shares on 2023-10-02

View Document

04/10/234 October 2023 Notification of Suez Advanced Solutions Uk Limited as a person with significant control on 2023-10-04

View Document

03/08/233 August 2023 Appointment of Antonin Fradin as a director on 2023-08-01

View Document

02/08/232 August 2023 Termination of appointment of Charles Chami as a director on 2023-08-01

View Document

02/08/232 August 2023 Appointment of Mitchell Joseph Donnelly as a director on 2023-08-01

View Document

02/08/232 August 2023 Termination of appointment of Carlos Campos-Callao as a director on 2023-07-31

View Document

02/08/232 August 2023 Termination of appointment of Jean-Luc Ventura as a director on 2023-08-01

View Document

11/05/2311 May 2023 Accounts for a small company made up to 2021-12-31

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-03-31 with updates

View Document

11/11/2211 November 2022 Resolutions

View Document

11/11/2211 November 2022 Resolutions

View Document

10/11/2210 November 2022 Statement of capital following an allotment of shares on 2022-11-09

View Document

31/03/2231 March 2022 Termination of appointment of Julien Poniatowski as a director on 2022-03-31

View Document

31/03/2231 March 2022 Confirmation statement made on 2022-03-31 with updates

View Document

31/03/2231 March 2022 Register(s) moved to registered office address 1 Venture Road Southampton Science Park Hampshire SO16 7NP

View Document

30/03/2230 March 2022 Notification of a person with significant control statement

View Document

30/03/2230 March 2022 Cessation of Suez, S.A. as a person with significant control on 2022-01-31

View Document

21/02/2221 February 2022 Appointment of Mr Charles Chami as a director on 2022-02-15

View Document

21/02/2221 February 2022 Termination of appointment of Pierre Antoine Andrade as a director on 2022-02-17

View Document

31/01/2231 January 2022 Termination of appointment of Joan Knight as a secretary on 2022-01-31

View Document

30/12/2130 December 2021 Resolutions

View Document

30/12/2130 December 2021 Resolutions

View Document

30/12/2130 December 2021 Resolutions

View Document

16/12/2116 December 2021 Memorandum and Articles of Association

View Document

13/12/2113 December 2021 Particulars of variation of rights attached to shares

View Document

10/12/2110 December 2021 Change of share class name or designation

View Document

01/07/211 July 2021 Notification of Suez, S.A. as a person with significant control on 2021-05-04

View Document

01/07/211 July 2021 Cessation of Touchstone Innovations Businesses Llp as a person with significant control on 2021-05-04

View Document

29/06/2129 June 2021 Resolutions

View Document

29/06/2129 June 2021 Memorandum and Articles of Association

View Document

29/06/2129 June 2021 Resolutions

View Document

29/06/2129 June 2021 Resolutions

View Document

22/06/2122 June 2021 Second filing for the appointment of Béatrice Arbelot as a director

View Document

21/06/2121 June 2021 Appointment of Farrokh Fotoohi as a director on 2021-05-04

View Document

21/06/2121 June 2021 Appointment of Arbelot Béatrice as a director on 2021-05-04

View Document

18/06/2118 June 2021 Termination of appointment of Parkwalk Advisors Ltd as a director on 2021-05-04

View Document

18/06/2118 June 2021 Termination of appointment of Michael John Williams as a director on 2021-05-04

View Document

18/06/2118 June 2021 Termination of appointment of Ip2Ipo Services Limited as a director on 2021-05-04

View Document

18/06/2118 June 2021 Termination of appointment of Suez Ventures S.A.S as a director on 2021-05-04

View Document

18/06/2118 June 2021 Termination of appointment of Ivan Iordanov Stoianov as a director on 2021-05-04

View Document

18/06/2118 June 2021 Termination of appointment of Peter John Collins as a director on 2021-05-04

View Document

17/06/2117 June 2021 Appointment of Pierre Antoine Andrade as a director on 2021-05-04

View Document

17/06/2117 June 2021 Appointment of Julien Poniatowski as a director on 2021-05-04

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES

View Document

17/04/2017 April 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

27/03/2027 March 2020 CESSATION OF SHARE NOMINEES LIMITED (PARKWALK) AS A PSC

View Document

18/12/1918 December 2019 REGISTERED OFFICE CHANGED ON 18/12/2019 FROM PENNINGTONS MANCHES LLP APEX PLAZA FORBURY ROAD READING BERKSHIRE RG1 1AX UNITED KINGDOM

View Document

27/09/1927 September 2019 CORPORATE DIRECTOR APPOINTED SUEZ VENTURES S.A.S

View Document

16/09/1916 September 2019 ADOPT ARTICLES 30/08/2019

View Document

03/09/193 September 2019 03/09/19 STATEMENT OF CAPITAL GBP 7160.9726

View Document

03/06/193 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES

View Document

10/05/1910 May 2019 CORPORATE SECRETARY APPOINTED IP2IPO SERVICES LIMITED

View Document

10/05/1910 May 2019 APPOINTMENT TERMINATED, SECRETARY TIM HILTON

View Document

17/04/1917 April 2019 APPOINTMENT TERMINATED, DIRECTOR ALUN WILLIAMS

View Document

17/04/1917 April 2019 CORPORATE DIRECTOR APPOINTED PARKWALK ADVISORS LTD

View Document

21/11/1821 November 2018 09/08/18 STATEMENT OF CAPITAL GBP 5028.5236

View Document

20/11/1820 November 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/08/1813 August 2018 CORPORATE DIRECTOR APPOINTED IP2IPO SERVICES LIMITED

View Document

13/08/1813 August 2018 APPOINTMENT TERMINATED, DIRECTOR KELSEY SKINNER

View Document

25/07/1825 July 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL ARWAS

View Document

05/06/185 June 2018 DIRECTOR APPOINTED DR PETER JOHN COLLINS

View Document

11/05/1811 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES

View Document

30/04/1830 April 2018 APPOINTMENT TERMINATED, DIRECTOR EVA KIRKBY LEARY

View Document

18/04/1818 April 2018 ADOPT ARTICLES 05/04/2018

View Document

10/04/1810 April 2018 05/04/18 STATEMENT OF CAPITAL GBP 4714.6666

View Document

09/04/189 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHARE NOMINEES LIMITED (PARKWALK)

View Document

09/04/189 April 2018 05/04/18 STATEMENT OF CAPITAL GBP 4714.6666

View Document

20/09/1720 September 2017 14/08/17 STATEMENT OF CAPITAL GBP 3085.7129

View Document

29/08/1729 August 2017 DIRECTOR APPOINTED MR PAUL ROBERT JOEL ARWAS

View Document

02/06/172 June 2017 DIRECTOR APPOINTED DR MICHAEL JOHN WILLIAMS

View Document

02/06/172 June 2017 APPOINTMENT TERMINATED, DIRECTOR STEVEN GEORGE

View Document

30/05/1730 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

22/03/1722 March 2017 VARYING SHARE RIGHTS AND NAMES

View Document

15/02/1715 February 2017 DIRECTOR APPOINTED MS KELSEY BIRCHER LYNN SKINNER

View Document

15/02/1715 February 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID PARKER

View Document

12/10/1612 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

17/08/1617 August 2016 APPOINTMENT TERMINATED, DIRECTOR KELSEY SKINNER

View Document

07/06/167 June 2016 26/04/16 STATEMENT OF CAPITAL GBP 3024.0779

View Document

24/05/1624 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

04/05/164 May 2016 22/04/16 STATEMENT OF CAPITAL GBP 2777.7339

View Document

04/05/164 May 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/05/164 May 2016 DIRECTOR APPOINTED ALUN WILLIAMS

View Document

24/02/1624 February 2016 APPOINTMENT TERMINATED, SECRETARY PENNSEC LIMITED

View Document

21/01/1621 January 2016 DIRECTOR APPOINTED EVA LAUREN KIRKBY LEARY

View Document

21/11/1521 November 2015 DIRECTOR APPOINTED STEVEN MICHAEL GEORGE

View Document

12/08/1512 August 2015 SECRETARY APPOINTED TIM HILTON

View Document

25/06/1525 June 2015 11/06/15 STATEMENT OF CAPITAL GBP 1000

View Document

23/06/1523 June 2015 CURRSHO FROM 31/05/2016 TO 31/12/2015

View Document

23/06/1523 June 2015 ADOPT ARTICLES 11/06/2015

View Document

23/06/1523 June 2015 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

13/05/1513 May 2015 COMPANY NAME CHANGED INFRA LIMITED CERTIFICATE ISSUED ON 13/05/15

View Document

01/05/151 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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