INFODREAM LIMITED
Company Documents
Date | Description |
---|---|
01/09/251 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
29/07/2529 July 2025 New | Confirmation statement made on 2025-07-17 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
17/07/2417 July 2024 | Confirmation statement made on 2024-07-17 with updates |
11/07/2411 July 2024 | Total exemption full accounts made up to 2023-12-31 |
22/01/2422 January 2024 | Notification of Ct France Sas as a person with significant control on 2022-04-29 |
22/01/2422 January 2024 | Change of details for Jesus Maria Prieto Marcos as a person with significant control on 2022-04-29 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
05/09/235 September 2023 | Total exemption full accounts made up to 2022-12-31 |
16/08/2316 August 2023 | Confirmation statement made on 2023-07-17 with no updates |
17/04/2317 April 2023 | Previous accounting period extended from 2022-09-30 to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
22/09/2222 September 2022 | Director's details changed |
22/09/2222 September 2022 | Secretary's details changed |
21/09/2221 September 2022 | Registered office address changed from Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ United Kingdom to 11 Fusion Court Aberford Road Garforth Leeds LS25 2GH on 2022-09-21 |
13/05/2213 May 2022 | Cessation of Infodream Group Holding as a person with significant control on 2022-04-29 |
13/05/2213 May 2022 | Termination of appointment of Corinne Clesse as a director on 2022-04-29 |
13/05/2213 May 2022 | Termination of appointment of Corinne Clesse as a secretary on 2022-04-29 |
13/05/2213 May 2022 | Appointment of Jesus Maria Prieto Marcos as a director on 2022-04-29 |
13/05/2213 May 2022 | Notification of Jesus Maria Prieto Marcos as a person with significant control on 2022-04-29 |
29/03/2229 March 2022 | Total exemption full accounts made up to 2021-09-30 |
20/01/2220 January 2022 | Director's details changed for Ms Corinne Clesse on 2021-06-09 |
18/01/2218 January 2022 | Director's details changed for Ms Corinne Clesse on 2022-01-18 |
18/01/2218 January 2022 | Secretary's details changed for Corinne Clesse on 2022-01-18 |
16/12/2116 December 2021 | Registered office address changed from 2 Woodside Mews Clayton Wood Close West Park Leeds West Yorkshire LS16 6QE to Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ on 2021-12-16 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
04/08/214 August 2021 | Cessation of Infodream Group Holding as a person with significant control on 2021-06-09 |
04/08/214 August 2021 | Notification of Infodream Group Holding as a person with significant control on 2021-06-09 |
04/08/214 August 2021 | Confirmation statement made on 2021-07-17 with updates |
04/08/214 August 2021 | Cessation of Corinne Clesse as a person with significant control on 2021-06-09 |
04/08/214 August 2021 | Notification of Infodream Group Holding as a person with significant control on 2021-06-09 |
09/06/219 June 2021 | 30/09/20 TOTAL EXEMPTION FULL |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
21/07/2021 July 2020 | CONFIRMATION STATEMENT MADE ON 17/07/20, WITH UPDATES |
26/06/2026 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
18/07/1918 July 2019 | CONFIRMATION STATEMENT MADE ON 17/07/19, WITH UPDATES |
17/06/1917 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
24/07/1824 July 2018 | CONFIRMATION STATEMENT MADE ON 17/07/18, WITH UPDATES |
28/06/1828 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
28/07/1728 July 2017 | CONFIRMATION STATEMENT MADE ON 17/07/17, WITH UPDATES |
28/04/1728 April 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
19/07/1619 July 2016 | CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES |
08/06/168 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
31/05/1631 May 2016 | DIRECTOR APPOINTED MS CORINNE CLESSE |
31/05/1631 May 2016 | APPOINTMENT TERMINATED, DIRECTOR BEN ALLISTER |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
21/07/1521 July 2015 | 17/07/15 NO CHANGES |
30/04/1530 April 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
29/07/1429 July 2014 | Annual return made up to 17 July 2014 with full list of shareholders |
22/04/1422 April 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
30/07/1330 July 2013 | Annual return made up to 17 July 2013 with full list of shareholders |
12/06/1312 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
23/07/1223 July 2012 | Annual return made up to 17 July 2012 with full list of shareholders |
29/06/1229 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
19/07/1119 July 2011 | Annual return made up to 17 July 2011 with full list of shareholders |
22/06/1122 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
21/07/1021 July 2010 | Annual return made up to 17 July 2010 with full list of shareholders |
14/06/1014 June 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
23/07/0923 July 2009 | RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS |
08/05/098 May 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
03/09/083 September 2008 | RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS |
13/09/0713 September 2007 | ACC. REF. DATE EXTENDED FROM 31/07/08 TO 30/09/08 |
23/07/0723 July 2007 | COMPANY NAME CHANGED INFODREAM UK LTD. CERTIFICATE ISSUED ON 23/07/07 |
17/07/0717 July 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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