INFOPOINT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/05/259 May 2025 Director's details changed for Mr Mark Adam Forton on 2025-03-19

View Document

06/02/256 February 2025 Confirmation statement made on 2025-01-25 with updates

View Document

24/01/2524 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

23/01/2523 January 2025 Memorandum and Articles of Association

View Document

23/01/2523 January 2025 Resolutions

View Document

08/05/248 May 2024 Appointment of Mr Mark Adam Forton as a director on 2024-04-26

View Document

08/05/248 May 2024 Termination of appointment of Christopher James Morris as a director on 2024-04-26

View Document

30/04/2430 April 2024 Purchase of own shares.

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/04/2430 April 2024 Cancellation of shares. Statement of capital on 2024-03-21

View Document

08/04/248 April 2024 Resolutions

View Document

08/04/248 April 2024 Resolutions

View Document

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

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-25 with updates

View Document

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

View Document

17/10/2317 October 2023 Total exemption full accounts made up to 2023-04-30

View Document

06/10/236 October 2023 Director's details changed for Mr Benjamin Nathaniel Villar Clarke on 2023-10-03

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

15/02/2315 February 2023 Appointment of Mr Christopher Sean Smedley as a director on 2023-02-07

View Document

04/02/234 February 2023 Statement of capital following an allotment of shares on 2023-02-01

View Document

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

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

30/11/2230 November 2022 Director's details changed for Mr Benjamin Nathaniel Villar Clarke on 2022-11-01

View Document

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

View Document

28/09/2228 September 2022 Memorandum and Articles of Association

View Document

28/09/2228 September 2022 Resolutions

View Document

28/09/2228 September 2022 Resolutions

View Document

28/09/2228 September 2022 Resolutions

View Document

14/09/2214 September 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/03/2228 March 2022 Appointment of Mr Christopher James Morris as a director on 2022-03-16

View Document

28/03/2228 March 2022 Appointment of Mr Paul Ernest Harding as a director on 2022-03-16

View Document

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

View Document

08/02/228 February 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

08/02/228 February 2022 Cessation of Sarah Jane Bennison as a person with significant control on 2021-10-01

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/04/2128 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

03/02/213 February 2021 CONFIRMATION STATEMENT MADE ON 25/01/21, WITH UPDATES

View Document

19/10/2019 October 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 09/02/2020

View Document

16/10/2016 October 2020 ARTICLE 11 SHALL NOT APPLY TO TRANSFER OF OF 5 C ORDINARY SHARES 25/08/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

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

View Document

09/02/209 February 2020 25/01/20 STATEMENT OF CAPITAL GBP 100.00

View Document

09/02/209 February 2020 SAIL ADDRESS CREATED

View Document

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

10/01/1810 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

13/01/1713 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

25/04/1625 April 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

04/03/164 March 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

20/04/1520 April 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

10/04/1510 April 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

01/05/141 May 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

12/09/1312 September 2013 ADOPT ARTICLES 30/08/2013

View Document

25/07/1325 July 2013 DIRECTOR APPOINTED MRS ROBYN CLARKE

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

25/04/1325 April 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

24/04/1324 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH JANE BENNISON / 01/04/2013

View Document

24/04/1324 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN NATHANIEL VILLAR CLARKE / 01/12/2012

View Document

24/04/1324 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MR BENJAMIN NATHANIEL VILLAR CLARKE / 01/04/2013

View Document

25/04/1225 April 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

01/02/121 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

27/04/1127 April 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

21/04/1021 April 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

21/04/1021 April 2010 SECRETARY'S CHANGE OF PARTICULARS / BENJAMIN NATHANIEL VILLAR CLARKE / 19/04/2010

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANE BENNISON / 19/04/2010

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN NATHANIEL VILLAR CLARKE / 19/04/2010

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

14/05/0914 May 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

23/04/0923 April 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

24/04/0824 April 2008 RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BENJAMIN CLARKE / 01/01/2007

View Document

04/06/074 June 2007 RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

21/12/0621 December 2006 NEW DIRECTOR APPOINTED

View Document

18/07/0618 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

13/07/0613 July 2006 COMPANY NAME CHANGED INSPIRED NAMES LTD CERTIFICATE ISSUED ON 13/07/06

View Document

19/06/0619 June 2006 RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS

View Document

16/12/0516 December 2005 NEW DIRECTOR APPOINTED

View Document

12/12/0512 December 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/12/057 December 2005 DIRECTOR RESIGNED

View Document

09/11/059 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/054 August 2005 REGISTERED OFFICE CHANGED ON 04/08/05 FROM: 16 LONGWORTH AVENUE CAMBRIDGE CAMBRIDGESHIRE CB4 1GU

View Document

02/08/052 August 2005 REGISTERED OFFICE CHANGED ON 02/08/05 FROM: 23 SIGNET COURT CAMBRIDGE CAMBRIDGESHIRE CB5 8LA

View Document

12/05/0412 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

30/04/0430 April 2004 RETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS

View Document

30/04/0430 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

09/07/039 July 2003 RETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS

View Document

12/02/0312 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

14/05/0214 May 2002 RETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS

View Document

14/05/0214 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

18/05/0118 May 2001 RETURN MADE UP TO 19/04/01; FULL LIST OF MEMBERS

View Document

25/01/0125 January 2001 REGISTERED OFFICE CHANGED ON 25/01/01 FROM: 23 SIGNET COURT SWANN ROAD CAMBRIDGE CAMBRIDGESHIRE CB5 8LA

View Document

25/01/0125 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/01/0125 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/05/0018 May 2000 DIRECTOR RESIGNED

View Document

18/05/0018 May 2000 SECRETARY RESIGNED

View Document

19/04/0019 April 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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