INFORTREND EUROPE LIMITED

Company Documents

DateDescription
03/12/243 December 2024 Appointment of Lo Shih Tung as a director on 2001-03-01

View Document

26/09/2426 September 2024 Confirmation statement made on 2024-09-26 with no updates

View Document

26/06/2426 June 2024 Group of companies' accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/10/2311 October 2023 Confirmation statement made on 2023-09-26 with no updates

View Document

28/07/2328 July 2023 Group of companies' accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/12/2215 December 2022 Group of companies' accounts made up to 2021-12-31

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-09-26 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

04/11/214 November 2021 Confirmation statement made on 2021-09-26 with no updates

View Document

05/08/215 August 2021 Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ to 14th Floor 33 Cavendish Square London W1G 0PW on 2021-08-05

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/04/2027 April 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES

View Document

16/05/1916 May 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, WITH UPDATES

View Document

05/09/185 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

24/10/1724 October 2017 SECRETARY'S CHANGE OF PARTICULARS / SHU-HUA LIU / 01/09/2017

View Document

24/10/1724 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / TING HUA LAI / 01/09/2017

View Document

24/10/1724 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / SHIH TUNG LO / 01/09/2017

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, WITH UPDATES

View Document

09/08/179 August 2017 10/07/17 STATEMENT OF CAPITAL GBP 2200000

View Document

27/07/1727 July 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/06/1726 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

05/08/165 August 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

04/11/154 November 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

01/07/151 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

10/10/1410 October 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

16/07/1416 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

12/11/1312 November 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

15/05/1315 May 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

29/01/1329 January 2013 Annual return made up to 26 September 2012 with full list of shareholders

View Document

12/12/1212 December 2012 REGISTERED OFFICE CHANGED ON 12/12/2012 FROM 5TH FLOOR 7-10 CHANDOS STREET CAVENDISH SQUARE LONDON W15 9DQ

View Document

22/05/1222 May 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

16/12/1116 December 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

25/05/1125 May 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

06/04/116 April 2011 SECRETARY APPOINTED SHU-HUA LIU

View Document

05/04/115 April 2011 APPOINTMENT TERMINATED, SECRETARY SHIH LO

View Document

05/04/115 April 2011 APPOINTMENT TERMINATED, DIRECTOR SCOTT WU

View Document

05/01/115 January 2011 Annual return made up to 24 October 2010 with full list of shareholders

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT WU / 23/07/2010

View Document

21/07/1021 July 2010 APPOINTMENT TERMINATED, DIRECTOR TONY PERNG

View Document

21/07/1021 July 2010 DIRECTOR APPOINTED SCOTT WU

View Document

27/04/1027 April 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

27/10/0927 October 2009 Annual return made up to 26 September 2009 with full list of shareholders

View Document

25/06/0925 June 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

12/05/0912 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / TONY PERNG / 29/04/2009

View Document

12/11/0812 November 2008 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/10/073 October 2007 RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0728 February 2007 RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/09/0526 September 2005 RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS

View Document

02/06/052 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/12/049 December 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/10/046 October 2004 RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS

View Document

26/09/0326 September 2003 RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS

View Document

05/09/035 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

24/07/0324 July 2003 REGISTERED OFFICE CHANGED ON 24/07/03 FROM: GROUND FLOOR CHANCERY HOUSE SAINT NICHOLAS SUTTON SURREY SM1 1JB

View Document

23/06/0323 June 2003 DIRECTOR RESIGNED

View Document

06/06/036 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/0327 May 2003 NEW DIRECTOR APPOINTED

View Document

07/05/037 May 2003 NEW DIRECTOR APPOINTED

View Document

15/10/0215 October 2002 RETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS

View Document

04/07/024 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

10/05/0210 May 2002 £ NC 100/250000 18/04/02

View Document

10/05/0210 May 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/05/0210 May 2002 NC INC ALREADY ADJUSTED 18/04/02

View Document

13/11/0113 November 2001 REGISTERED OFFICE CHANGED ON 13/11/01 FROM: SUITE 1 & 2 4TH FLOOR CENTRAL HOUSE 1 BALLARDS LANE FINCHLEY LONDON N3 1LQ

View Document

15/10/0115 October 2001 RETURN MADE UP TO 26/09/01; FULL LIST OF MEMBERS

View Document

19/07/0119 July 2001 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/12/01

View Document

31/05/0131 May 2001 REGISTERED OFFICE CHANGED ON 31/05/01 FROM: 17 GEORGE STREET CROYDON SURREY CR0 1LA

View Document

30/05/0130 May 2001 DIRECTOR RESIGNED

View Document

20/03/0120 March 2001 SECRETARY RESIGNED

View Document

20/03/0120 March 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/03/0120 March 2001 NEW DIRECTOR APPOINTED

View Document

20/03/0120 March 2001 NEW DIRECTOR APPOINTED

View Document

09/10/009 October 2000 SECRETARY RESIGNED

View Document

09/10/009 October 2000 NEW SECRETARY APPOINTED

View Document

09/10/009 October 2000 REGISTERED OFFICE CHANGED ON 09/10/00 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

09/10/009 October 2000 NEW DIRECTOR APPOINTED

View Document

09/10/009 October 2000 DIRECTOR RESIGNED

View Document

26/09/0026 September 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