INFLOWMATIX LIMITED
Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Final Gazette dissolved via voluntary strike-off |
20/05/2520 May 2025 | Final Gazette dissolved via voluntary strike-off |
01/05/251 May 2025 | Confirmation statement made on 2025-03-31 with updates |
04/03/254 March 2025 | First Gazette notice for voluntary strike-off |
04/03/254 March 2025 | First Gazette notice for voluntary strike-off |
24/02/2524 February 2025 | Application to strike the company off the register |
19/02/2519 February 2025 | Termination of appointment of Antonin Fradin as a director on 2025-02-18 |
14/12/2414 December 2024 | Compulsory strike-off action has been discontinued |
14/12/2414 December 2024 | Compulsory strike-off action has been discontinued |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
16/10/2416 October 2024 | Termination of appointment of Farrokh Fotoohi as a director on 2024-07-01 |
30/07/2430 July 2024 | Appointment of Mr. Martin John Cracknell as a director on 2024-07-01 |
26/07/2426 July 2024 | Appointment of Mr. Christopher Derrick Thorn as a director on 2024-07-01 |
20/06/2420 June 2024 | Appointment of Mrs Joan Knight as a secretary on 2024-06-18 |
20/06/2420 June 2024 | Termination of appointment of Brodies Secretarial Services Limited as a secretary on 2024-06-18 |
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 |
25/04/2425 April 2024 | Accounts for a small company made up to 2022-12-31 |
12/04/2412 April 2024 | Confirmation statement made on 2024-03-31 with updates |
23/03/2423 March 2024 | Compulsory strike-off action has been discontinued |
23/03/2423 March 2024 | Compulsory strike-off action has been discontinued |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
07/10/237 October 2023 | Resolutions |
07/10/237 October 2023 | Resolutions |
04/10/234 October 2023 | Withdrawal of a person with significant control statement on 2023-10-04 |
04/10/234 October 2023 | Statement of capital following an allotment of shares on 2023-10-02 |
04/10/234 October 2023 | Notification of Suez Advanced Solutions Uk Limited as a person with significant control on 2023-10-04 |
03/08/233 August 2023 | Appointment of Antonin Fradin as a director on 2023-08-01 |
02/08/232 August 2023 | Termination of appointment of Charles Chami as a director on 2023-08-01 |
02/08/232 August 2023 | Appointment of Mitchell Joseph Donnelly as a director on 2023-08-01 |
02/08/232 August 2023 | Termination of appointment of Carlos Campos-Callao as a director on 2023-07-31 |
02/08/232 August 2023 | Termination of appointment of Jean-Luc Ventura as a director on 2023-08-01 |
11/05/2311 May 2023 | Accounts for a small company made up to 2021-12-31 |
14/04/2314 April 2023 | Confirmation statement made on 2023-03-31 with updates |
11/11/2211 November 2022 | Resolutions |
11/11/2211 November 2022 | Resolutions |
10/11/2210 November 2022 | Statement of capital following an allotment of shares on 2022-11-09 |
31/03/2231 March 2022 | Termination of appointment of Julien Poniatowski as a director on 2022-03-31 |
31/03/2231 March 2022 | Confirmation statement made on 2022-03-31 with updates |
31/03/2231 March 2022 | Register(s) moved to registered office address 1 Venture Road Southampton Science Park Hampshire SO16 7NP |
30/03/2230 March 2022 | Notification of a person with significant control statement |
30/03/2230 March 2022 | Cessation of Suez, S.A. as a person with significant control on 2022-01-31 |
21/02/2221 February 2022 | Appointment of Mr Charles Chami as a director on 2022-02-15 |
21/02/2221 February 2022 | Termination of appointment of Pierre Antoine Andrade as a director on 2022-02-17 |
31/01/2231 January 2022 | Termination of appointment of Joan Knight as a secretary on 2022-01-31 |
30/12/2130 December 2021 | Resolutions |
30/12/2130 December 2021 | Resolutions |
30/12/2130 December 2021 | Resolutions |
16/12/2116 December 2021 | Memorandum and Articles of Association |
13/12/2113 December 2021 | Particulars of variation of rights attached to shares |
10/12/2110 December 2021 | Change of share class name or designation |
01/07/211 July 2021 | Notification of Suez, S.A. as a person with significant control on 2021-05-04 |
01/07/211 July 2021 | Cessation of Touchstone Innovations Businesses Llp as a person with significant control on 2021-05-04 |
29/06/2129 June 2021 | Resolutions |
29/06/2129 June 2021 | Memorandum and Articles of Association |
29/06/2129 June 2021 | Resolutions |
29/06/2129 June 2021 | Resolutions |
22/06/2122 June 2021 | Second filing for the appointment of Béatrice Arbelot as a director |
21/06/2121 June 2021 | Appointment of Farrokh Fotoohi as a director on 2021-05-04 |
21/06/2121 June 2021 | Appointment of Arbelot Béatrice as a director on 2021-05-04 |
18/06/2118 June 2021 | Termination of appointment of Parkwalk Advisors Ltd as a director on 2021-05-04 |
18/06/2118 June 2021 | Termination of appointment of Michael John Williams as a director on 2021-05-04 |
18/06/2118 June 2021 | Termination of appointment of Ip2Ipo Services Limited as a director on 2021-05-04 |
18/06/2118 June 2021 | Termination of appointment of Suez Ventures S.A.S as a director on 2021-05-04 |
18/06/2118 June 2021 | Termination of appointment of Ivan Iordanov Stoianov as a director on 2021-05-04 |
18/06/2118 June 2021 | Termination of appointment of Peter John Collins as a director on 2021-05-04 |
17/06/2117 June 2021 | Appointment of Pierre Antoine Andrade as a director on 2021-05-04 |
17/06/2117 June 2021 | Appointment of Julien Poniatowski as a director on 2021-05-04 |
05/05/205 May 2020 | CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES |
17/04/2017 April 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
27/03/2027 March 2020 | CESSATION OF SHARE NOMINEES LIMITED (PARKWALK) AS A PSC |
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 |
27/09/1927 September 2019 | CORPORATE DIRECTOR APPOINTED SUEZ VENTURES S.A.S |
16/09/1916 September 2019 | ADOPT ARTICLES 30/08/2019 |
03/09/193 September 2019 | 03/09/19 STATEMENT OF CAPITAL GBP 7160.9726 |
03/06/193 June 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
14/05/1914 May 2019 | CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES |
10/05/1910 May 2019 | CORPORATE SECRETARY APPOINTED IP2IPO SERVICES LIMITED |
10/05/1910 May 2019 | APPOINTMENT TERMINATED, SECRETARY TIM HILTON |
17/04/1917 April 2019 | APPOINTMENT TERMINATED, DIRECTOR ALUN WILLIAMS |
17/04/1917 April 2019 | CORPORATE DIRECTOR APPOINTED PARKWALK ADVISORS LTD |
21/11/1821 November 2018 | 09/08/18 STATEMENT OF CAPITAL GBP 5028.5236 |
20/11/1820 November 2018 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
13/08/1813 August 2018 | CORPORATE DIRECTOR APPOINTED IP2IPO SERVICES LIMITED |
13/08/1813 August 2018 | APPOINTMENT TERMINATED, DIRECTOR KELSEY SKINNER |
25/07/1825 July 2018 | APPOINTMENT TERMINATED, DIRECTOR PAUL ARWAS |
05/06/185 June 2018 | DIRECTOR APPOINTED DR PETER JOHN COLLINS |
11/05/1811 May 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
08/05/188 May 2018 | CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES |
30/04/1830 April 2018 | APPOINTMENT TERMINATED, DIRECTOR EVA KIRKBY LEARY |
18/04/1818 April 2018 | ADOPT ARTICLES 05/04/2018 |
10/04/1810 April 2018 | 05/04/18 STATEMENT OF CAPITAL GBP 4714.6666 |
09/04/189 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHARE NOMINEES LIMITED (PARKWALK) |
09/04/189 April 2018 | 05/04/18 STATEMENT OF CAPITAL GBP 4714.6666 |
20/09/1720 September 2017 | 14/08/17 STATEMENT OF CAPITAL GBP 3085.7129 |
29/08/1729 August 2017 | DIRECTOR APPOINTED MR PAUL ROBERT JOEL ARWAS |
02/06/172 June 2017 | DIRECTOR APPOINTED DR MICHAEL JOHN WILLIAMS |
02/06/172 June 2017 | APPOINTMENT TERMINATED, DIRECTOR STEVEN GEORGE |
30/05/1730 May 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
05/05/175 May 2017 | CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES |
22/03/1722 March 2017 | VARYING SHARE RIGHTS AND NAMES |
15/02/1715 February 2017 | DIRECTOR APPOINTED MS KELSEY BIRCHER LYNN SKINNER |
15/02/1715 February 2017 | APPOINTMENT TERMINATED, DIRECTOR DAVID PARKER |
12/10/1612 October 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 |
17/08/1617 August 2016 | APPOINTMENT TERMINATED, DIRECTOR KELSEY SKINNER |
07/06/167 June 2016 | 26/04/16 STATEMENT OF CAPITAL GBP 3024.0779 |
24/05/1624 May 2016 | Annual return made up to 1 May 2016 with full list of shareholders |
04/05/164 May 2016 | 22/04/16 STATEMENT OF CAPITAL GBP 2777.7339 |
04/05/164 May 2016 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
04/05/164 May 2016 | DIRECTOR APPOINTED ALUN WILLIAMS |
24/02/1624 February 2016 | APPOINTMENT TERMINATED, SECRETARY PENNSEC LIMITED |
21/01/1621 January 2016 | DIRECTOR APPOINTED EVA LAUREN KIRKBY LEARY |
21/11/1521 November 2015 | DIRECTOR APPOINTED STEVEN MICHAEL GEORGE |
12/08/1512 August 2015 | SECRETARY APPOINTED TIM HILTON |
25/06/1525 June 2015 | 11/06/15 STATEMENT OF CAPITAL GBP 1000 |
23/06/1523 June 2015 | CURRSHO FROM 31/05/2016 TO 31/12/2015 |
23/06/1523 June 2015 | ADOPT ARTICLES 11/06/2015 |
23/06/1523 June 2015 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
13/05/1513 May 2015 | COMPANY NAME CHANGED INFRA LIMITED CERTIFICATE ISSUED ON 13/05/15 |
01/05/151 May 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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