INFOPOINT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/05/259 May 2025 | Director's details changed for Mr Mark Adam Forton on 2025-03-19 |
06/02/256 February 2025 | Confirmation statement made on 2025-01-25 with updates |
24/01/2524 January 2025 | Total exemption full accounts made up to 2024-04-30 |
23/01/2523 January 2025 | Memorandum and Articles of Association |
23/01/2523 January 2025 | Resolutions |
08/05/248 May 2024 | Appointment of Mr Mark Adam Forton as a director on 2024-04-26 |
08/05/248 May 2024 | Termination of appointment of Christopher James Morris as a director on 2024-04-26 |
30/04/2430 April 2024 | Purchase of own shares. |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
30/04/2430 April 2024 | Cancellation of shares. Statement of capital on 2024-03-21 |
08/04/248 April 2024 | Resolutions |
08/04/248 April 2024 | Resolutions |
07/02/247 February 2024 | Register inspection address has been changed from Sheraton House Castle Park Cambridge CB3 0AX England to No.9 Journey Campus Castle Park Cambridge CB3 0AX |
07/02/247 February 2024 | Confirmation statement made on 2024-01-25 with updates |
04/01/244 January 2024 | Registered office address changed from Sheraton House Castle Park Cambridge CB3 0AX England to No 9 Journey Campus Castle Park Cambridge CB3 0AX on 2024-01-04 |
17/10/2317 October 2023 | Total exemption full accounts made up to 2023-04-30 |
06/10/236 October 2023 | Director's details changed for Mr Benjamin Nathaniel Villar Clarke on 2023-10-03 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
15/02/2315 February 2023 | Appointment of Mr Christopher Sean Smedley as a director on 2023-02-07 |
04/02/234 February 2023 | Statement of capital following an allotment of shares on 2023-02-01 |
25/01/2325 January 2023 | Register inspection address has been changed from William James House Cowley Road Cambridge CB4 0WX England to Sheraton House Castle Park Cambridge CB3 0AX |
25/01/2325 January 2023 | Confirmation statement made on 2023-01-25 with no updates |
30/11/2230 November 2022 | Director's details changed for Mr Benjamin Nathaniel Villar Clarke on 2022-11-01 |
23/11/2223 November 2022 | Registered office address changed from William James House Cowley Road Cambridge Cambridgeshire CB4 0WX to Sheraton House Castle Park Cambridge CB3 0AX on 2022-11-23 |
28/09/2228 September 2022 | Memorandum and Articles of Association |
28/09/2228 September 2022 | Resolutions |
28/09/2228 September 2022 | Resolutions |
28/09/2228 September 2022 | Resolutions |
14/09/2214 September 2022 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
28/03/2228 March 2022 | Appointment of Mr Christopher James Morris as a director on 2022-03-16 |
28/03/2228 March 2022 | Appointment of Mr Paul Ernest Harding as a director on 2022-03-16 |
08/02/228 February 2022 | Register inspection address has been changed from 27 Queens Close St. Ives PE27 5QD England to William James House Cowley Road Cambridge CB4 0WX |
08/02/228 February 2022 | Confirmation statement made on 2022-01-25 with no updates |
08/02/228 February 2022 | Cessation of Sarah Jane Bennison as a person with significant control on 2021-10-01 |
31/01/2231 January 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
28/04/2128 April 2021 | 30/04/20 TOTAL EXEMPTION FULL |
03/02/213 February 2021 | CONFIRMATION STATEMENT MADE ON 25/01/21, WITH UPDATES |
19/10/2019 October 2020 | SECOND FILING OF CONFIRMATION STATEMENT DATED 09/02/2020 |
16/10/2016 October 2020 | ARTICLE 11 SHALL NOT APPLY TO TRANSFER OF OF 5 C ORDINARY SHARES 25/08/2020 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
10/02/2010 February 2020 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC |
09/02/209 February 2020 | 25/01/20 STATEMENT OF CAPITAL GBP 100.00 |
09/02/209 February 2020 | SAIL ADDRESS CREATED |
31/01/2031 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
30/01/1930 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
29/01/1929 January 2019 | CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
25/01/1825 January 2018 | CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES |
10/01/1810 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
05/05/175 May 2017 | CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
13/01/1713 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
25/04/1625 April 2016 | Annual return made up to 19 April 2016 with full list of shareholders |
04/03/164 March 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
20/04/1520 April 2015 | Annual return made up to 19 April 2015 with full list of shareholders |
10/04/1510 April 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
01/05/141 May 2014 | Annual return made up to 19 April 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
12/09/1312 September 2013 | ADOPT ARTICLES 30/08/2013 |
25/07/1325 July 2013 | DIRECTOR APPOINTED MRS ROBYN CLARKE |
30/04/1330 April 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
25/04/1325 April 2013 | Annual return made up to 19 April 2013 with full list of shareholders |
24/04/1324 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH JANE BENNISON / 01/04/2013 |
24/04/1324 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN NATHANIEL VILLAR CLARKE / 01/12/2012 |
24/04/1324 April 2013 | SECRETARY'S CHANGE OF PARTICULARS / MR BENJAMIN NATHANIEL VILLAR CLARKE / 01/04/2013 |
25/04/1225 April 2012 | Annual return made up to 19 April 2012 with full list of shareholders |
01/02/121 February 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
27/04/1127 April 2011 | Annual return made up to 19 April 2011 with full list of shareholders |
31/01/1131 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
21/04/1021 April 2010 | Annual return made up to 19 April 2010 with full list of shareholders |
21/04/1021 April 2010 | SECRETARY'S CHANGE OF PARTICULARS / BENJAMIN NATHANIEL VILLAR CLARKE / 19/04/2010 |
21/04/1021 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANE BENNISON / 19/04/2010 |
21/04/1021 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN NATHANIEL VILLAR CLARKE / 19/04/2010 |
07/04/107 April 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
14/05/0914 May 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
23/04/0923 April 2009 | RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS |
30/06/0830 June 2008 | Annual accounts small company total exemption made up to 30 April 2007 |
24/04/0824 April 2008 | RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS |
24/04/0824 April 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BENJAMIN CLARKE / 01/01/2007 |
04/06/074 June 2007 | RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS |
22/01/0722 January 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06 |
21/12/0621 December 2006 | NEW DIRECTOR APPOINTED |
18/07/0618 July 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05 |
13/07/0613 July 2006 | COMPANY NAME CHANGED INSPIRED NAMES LTD CERTIFICATE ISSUED ON 13/07/06 |
19/06/0619 June 2006 | RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS |
19/06/0619 June 2006 | RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS |
16/12/0516 December 2005 | NEW DIRECTOR APPOINTED |
12/12/0512 December 2005 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
07/12/057 December 2005 | DIRECTOR RESIGNED |
09/11/059 November 2005 | PARTICULARS OF MORTGAGE/CHARGE |
04/08/054 August 2005 | REGISTERED OFFICE CHANGED ON 04/08/05 FROM: 16 LONGWORTH AVENUE CAMBRIDGE CAMBRIDGESHIRE CB4 1GU |
02/08/052 August 2005 | REGISTERED OFFICE CHANGED ON 02/08/05 FROM: 23 SIGNET COURT CAMBRIDGE CAMBRIDGESHIRE CB5 8LA |
12/05/0412 May 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04 |
30/04/0430 April 2004 | RETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS |
30/04/0430 April 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03 |
09/07/039 July 2003 | RETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS |
12/02/0312 February 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02 |
14/05/0214 May 2002 | RETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS |
14/05/0214 May 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01 |
18/05/0118 May 2001 | RETURN MADE UP TO 19/04/01; FULL LIST OF MEMBERS |
25/01/0125 January 2001 | REGISTERED OFFICE CHANGED ON 25/01/01 FROM: 23 SIGNET COURT SWANN ROAD CAMBRIDGE CAMBRIDGESHIRE CB5 8LA |
25/01/0125 January 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
25/01/0125 January 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
18/05/0018 May 2000 | DIRECTOR RESIGNED |
18/05/0018 May 2000 | SECRETARY RESIGNED |
19/04/0019 April 2000 | 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