INFOCAP TECHNOLOGIES LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 NewTermination of appointment of Timothy Murphy as a secretary on 2025-07-02

View Document

29/05/2529 May 2025 Appointment of Mrs Kimberley Horsley as a secretary on 2025-05-29

View Document

17/01/2517 January 2025 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

17/01/2517 January 2025

View Document

09/01/259 January 2025

View Document

09/01/259 January 2025

View Document

02/10/242 October 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

25/04/2425 April 2024 Termination of appointment of Jane Tyler as a secretary on 2024-04-12

View Document

25/04/2425 April 2024 Appointment of Mr Timothy Murphy as a secretary on 2024-04-12

View Document

25/01/2425 January 2024 Termination of appointment of Nicholas Palmer Kyle Montgomery as a director on 2024-01-25

View Document

14/12/2314 December 2023

View Document

14/12/2314 December 2023

View Document

14/12/2314 December 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

14/12/2314 December 2023

View Document

03/10/233 October 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

04/10/224 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

04/10/224 October 2022

View Document

04/10/224 October 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

04/10/224 October 2022

View Document

04/10/224 October 2022

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

08/10/218 October 2021

View Document

08/10/218 October 2021

View Document

08/10/218 October 2021

View Document

08/10/218 October 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

05/10/185 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES

View Document

13/02/1813 February 2018 REGISTERED OFFICE CHANGED ON 13/02/2018 FROM UNIT 3A COPED HALL BUSINESS PARK ROYAL WOOTTON BASSETT SWINDON SN4 8DP

View Document

22/12/1722 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 034438790005

View Document

05/10/175 October 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16

View Document

05/10/175 October 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16

View Document

05/10/175 October 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16

View Document

05/10/175 October 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES

View Document

01/03/171 March 2017 SECRETARY'S CHANGE OF PARTICULARS / JANE TYLER / 28/02/2017

View Document

11/10/1611 October 2016 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/15

View Document

11/10/1611 October 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15

View Document

11/10/1611 October 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

11/10/1611 October 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15

View Document

20/04/1620 April 2016 31/12/14 AUDIT EXEMPTION SUBSIDIARY

View Document

11/04/1611 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 034438790004

View Document

31/03/1631 March 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14

View Document

31/03/1631 March 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14

View Document

31/03/1631 March 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14

View Document

14/03/1614 March 2016 ADOPT ARTICLES 26/02/2016

View Document

29/02/1629 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 034438790003

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/12/1518 December 2015 PREVSHO FROM 30/12/2014 TO 29/12/2014

View Document

04/11/154 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/10/152 October 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

02/10/152 October 2015 REGISTERED OFFICE CHANGED ON 02/10/2015 FROM TECHNOLOGY HOUSE UNIT 3, COPED HALL BUSINESS PARK WOOTTON BASSETT SWINDON SN4 8DP

View Document

25/09/1525 September 2015 PREVSHO FROM 31/12/2014 TO 30/12/2014

View Document

13/01/1513 January 2015 APPOINTMENT TERMINATED, DIRECTOR COLIN ALDERTON

View Document

13/01/1513 January 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREA MCPHERSON

View Document

13/01/1513 January 2015 APPOINTMENT TERMINATED, SECRETARY COLIN ALDERTON

View Document

10/12/1410 December 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID DAWES

View Document

07/10/147 October 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/10/134 October 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/05/1323 May 2013 CURRSHO FROM 31/03/2014 TO 31/12/2013

View Document

04/04/134 April 2013 DIRECTOR APPOINTED MR NICHOLAS PALMER KYLE MONTGOMERY

View Document

04/04/134 April 2013 APPOINTMENT TERMINATED, DIRECTOR MARK JONES

View Document

04/04/134 April 2013 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS BROWN

View Document

21/02/1321 February 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL STANLEY

View Document

21/02/1321 February 2013 DIRECTOR APPOINTED MR PAUL ADRIAN STANLEY

View Document

19/10/1219 October 2012 Annual return made up to 2 October 2012 with full list of shareholders

View Document

25/07/1225 July 2012 ALTER ARTICLES 20/06/2012

View Document

09/07/129 July 2012 DIRECTOR APPOINTED MR MARK JOHN CHARLES JONES

View Document

04/07/124 July 2012 DIRECTOR APPOINTED MR PAUL ADRIAN STANLEY

View Document

04/07/124 July 2012 DIRECTOR APPOINTED MR DOUGLAS ALEXANDER EDWARD BROWN

View Document

04/07/124 July 2012 SECRETARY APPOINTED JANE TYLER

View Document

21/06/1221 June 2012 DIRECTOR APPOINTED MS ANDREA EKA MCPHERSON

View Document

14/06/1214 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

21/05/1221 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/11/1121 November 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

10/11/1110 November 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

10/10/1110 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID DAWES / 10/08/2011

View Document

13/06/1113 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/10/1029 October 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

18/10/1018 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/05/1024 May 2010 01/04/10 STATEMENT OF CAPITAL GBP 200

View Document

26/10/0926 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID DAWES / 01/10/2009

View Document

21/10/0921 October 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN ALDERTON / 01/10/2009

View Document

06/05/096 May 2009 REGISTERED OFFICE CHANGED ON 06/05/2009 FROM TECHNOLOGY HOUSE COPED HALL BUSINESS PARK WOOTTON BASSETT WILTSHIRE SN4 8DP

View Document

21/10/0821 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/10/0814 October 2008 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 REGISTERED OFFICE CHANGED ON 19/02/08 FROM: 8 BAKER STREET LONDON W1M 1DA

View Document

05/10/075 October 2007 RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

11/01/0711 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

26/10/0626 October 2006 RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

01/12/041 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/0430 September 2004 RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS

View Document

14/06/0414 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

14/10/0314 October 2003 RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS

View Document

24/09/0324 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

06/10/026 October 2002 RETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS

View Document

26/09/0226 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

29/10/0129 October 2001 RETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS

View Document

16/07/0116 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

03/11/003 November 2000 RETURN MADE UP TO 02/10/00; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

22/11/9922 November 1999 RETURN MADE UP TO 02/10/99; FULL LIST OF MEMBERS

View Document

27/05/9927 May 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

16/02/9916 February 1999 RETURN MADE UP TO 02/10/98; FULL LIST OF MEMBERS

View Document

16/02/9916 February 1999 NEW SECRETARY APPOINTED

View Document

16/02/9916 February 1999 SECRETARY RESIGNED

View Document

23/12/9823 December 1998 ACC. REF. DATE EXTENDED FROM 31/10/98 TO 31/03/99

View Document

23/12/9823 December 1998 ACC. REF. DATE SHORTENED FROM 31/12/98 TO 31/10/98

View Document

15/04/9815 April 1998 COMPANY NAME CHANGED POWERSCAN INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 16/04/98

View Document

15/04/9815 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/9814 January 1998 ACC. REF. DATE EXTENDED FROM 31/10/98 TO 31/12/98

View Document

27/11/9727 November 1997 DIRECTOR RESIGNED

View Document

27/11/9727 November 1997 SECRETARY RESIGNED

View Document

27/11/9727 November 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/11/9727 November 1997 NEW DIRECTOR APPOINTED

View Document

05/11/975 November 1997 COMPANY NAME CHANGED JUDGEFIX LIMITED CERTIFICATE ISSUED ON 06/11/97

View Document

03/11/973 November 1997 REGISTERED OFFICE CHANGED ON 03/11/97 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

02/10/972 October 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information