INFOANYWARE LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 01/05/251 May 2025 | Resolutions |
| 01/05/251 May 2025 | Registered office address changed from Unit 54, Notley Business Units Notley Farm, Chearsley Road Long Crendon Aylesbury Buckinghamshire HP18 9ER England to C/O Kre North Limited 7-8 Delta Bank Road Gateshead NE11 9DJ on 2025-05-01 |
| 24/04/2524 April 2025 | Appointment of a voluntary liquidator |
| 26/03/2526 March 2025 | Confirmation statement made on 2025-03-12 with no updates |
| 26/03/2526 March 2025 | Micro company accounts made up to 2024-03-31 |
| 19/03/2519 March 2025 | Termination of appointment of Alexis Vergez as a director on 2024-12-01 |
| 02/04/242 April 2024 | Micro company accounts made up to 2023-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 26/03/2426 March 2024 | Confirmation statement made on 2024-03-12 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 16/03/2316 March 2023 | Confirmation statement made on 2023-03-12 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 25/03/2225 March 2022 | Confirmation statement made on 2022-03-12 with no updates |
| 29/12/2129 December 2021 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 10/02/2110 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 01/06/201 June 2020 | CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 06/08/196 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 25/03/1925 March 2019 | CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES |
| 17/08/1817 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 09/04/189 April 2018 | CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 21/12/1721 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 10/04/1710 April 2017 | CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 24/03/1624 March 2016 | Annual return made up to 24 March 2016 with full list of shareholders |
| 22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 01/04/151 April 2015 | Annual return made up to 24 March 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 15/12/1415 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 24/03/1424 March 2014 | Annual return made up to 24 March 2014 with full list of shareholders |
| 24/03/1424 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHARLES THORBY / 18/03/2014 |
| 24/03/1424 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXIS VERGEZ / 18/03/2014 |
| 11/12/1311 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 25/03/1325 March 2013 | Annual return made up to 25 March 2013 with full list of shareholders |
| 25/03/1325 March 2013 | REGISTERED OFFICE CHANGED ON 25/03/2013 FROM AVON HOUSE, 82, WELLINGTON STREET, THAME OXFORDSHIRE OX9 3BN |
| 25/03/1325 March 2013 | REGISTERED OFFICE CHANGED ON 25/03/2013 FROM 19 CORNMARKET THAME OXFORDSHIRE OX9 2BL UNITED KINGDOM |
| 04/01/134 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
| 02/04/122 April 2012 | Annual return made up to 2 March 2012 with full list of shareholders |
| 05/01/125 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
| 15/05/1115 May 2011 | Annual return made up to 2 March 2011 with full list of shareholders |
| 13/12/1013 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 23/11/1023 November 2010 | VARYING SHARE RIGHTS AND NAMES |
| 23/11/1023 November 2010 | VARYING SHARE RIGHTS AND NAMES |
| 23/11/1023 November 2010 | VARYING SHARE RIGHTS AND NAMES |
| 23/11/1023 November 2010 | VARYING SHARE RIGHTS AND NAMES |
| 07/06/107 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHARLES THORBY / 02/03/2010 |
| 07/06/107 June 2010 | Annual return made up to 2 March 2010 with full list of shareholders |
| 07/06/107 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXIS VERGEZ / 02/03/2010 |
| 22/01/1022 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 18/05/0918 May 2009 | RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS |
| 09/01/099 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 02/01/092 January 2009 | RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS |
| 25/10/0725 October 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
| 15/05/0715 May 2007 | REGISTERED OFFICE CHANGED ON 15/05/07 FROM: 80 IFFLEY ROAD LONDON W6 0PF |
| 02/04/072 April 2007 | RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS |
| 02/04/072 April 2007 | DIRECTOR RESIGNED |
| 02/04/072 April 2007 | SECRETARY RESIGNED |
| 28/02/0728 February 2007 | PARTICULARS OF MORTGAGE/CHARGE |
| 24/01/0724 January 2007 | RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS |
| 13/11/0613 November 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
| 30/01/0630 January 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
| 22/03/0522 March 2005 | RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS |
| 17/03/0517 March 2005 | NEW DIRECTOR APPOINTED |
| 26/03/0426 March 2004 | NEW DIRECTOR APPOINTED |
| 26/03/0426 March 2004 | NEW DIRECTOR APPOINTED |
| 26/03/0426 March 2004 | NEW SECRETARY APPOINTED |
| 12/03/0412 March 2004 | DIRECTOR RESIGNED |
| 12/03/0412 March 2004 | SECRETARY RESIGNED |
| 12/03/0412 March 2004 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 12/03/0412 March 2004 | S386 DISP APP AUDS 02/03/04 |
| 02/03/042 March 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of INFOANYWARE LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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