INFOSCREEN NETWORKS LIMITED

Company Documents

DateDescription
08/04/258 April 2025 Full accounts made up to 2024-06-30

View Document

24/12/2424 December 2024 Confirmation statement made on 2024-12-13 with no updates

View Document

14/04/2414 April 2024 Full accounts made up to 2023-06-30

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-13 with no updates

View Document

21/12/2321 December 2023 Register inspection address has been changed from Share Registrars Limited Suite E, First Floor 9 Lion & Lamb Yard Farnham Surrey GU9 7LL to 80 Cheapside London EC2V 6EE

View Document

09/03/239 March 2023 Group of companies' accounts made up to 2022-06-30

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-12-13 with no updates

View Document

12/12/2212 December 2022 Secretary's details changed for Mh Secretaries Limited on 2022-05-03

View Document

03/05/223 May 2022 Registered office address changed from Staple Court 11 Staple Inn Buildings London WC1V 7QH to 80 Cheapside London EC2V 6EE on 2022-05-03

View Document

08/02/228 February 2022 Group of companies' accounts made up to 2021-06-30

View Document

07/01/227 January 2022 Confirmation statement made on 2021-12-13 with no updates

View Document

17/12/1417 December 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM

View Document

17/12/1417 December 2014 Annual return made up to 13 December 2014 with full list of shareholders

View Document

22/10/1422 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14

View Document

19/05/1419 May 2014 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

19/05/1419 May 2014 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

19/05/1419 May 2014 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

19/05/1419 May 2014 REREG PLC TO PRI; RES02 PASS DATE:16/05/2014

View Document

06/01/146 January 2014 Annual return made up to 13 December 2013 with full list of shareholders

View Document

28/10/1328 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13

View Document

31/12/1231 December 2012 13/12/12 NO CHANGES

View Document

25/10/1225 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12

View Document

05/01/125 January 2012 Annual return made up to 13 December 2011 with full list of shareholders

View Document

28/12/1128 December 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11

View Document

06/01/116 January 2011 Annual return made up to 13 December 2010 with full list of shareholders

View Document

05/11/105 November 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10

View Document

14/01/1014 January 2010 Annual return made up to 13 December 2009 with full list of shareholders

View Document

15/12/0915 December 2009 STATEMENT OF COMPANY'S OBJECTS

View Document

15/12/0915 December 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/12/0915 December 2009 APPOINTMENT TERMINATED, DIRECTOR CHU ANG

View Document

15/10/0915 October 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09

View Document

14/10/0914 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM

View Document

14/10/0914 October 2009 SAIL ADDRESS CREATED

View Document

30/12/0830 December 2008 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

11/11/0811 November 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08

View Document

08/01/088 January 2008 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07

View Document

14/11/0714 November 2007 REGISTERED OFFICE CHANGED ON 14/11/07 FROM:
C/O MARRIOTT HARRISON
12 GREAT JAMES STREET
LONDON
WC1N 3DR

View Document

06/07/076 July 2007 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 LOCATION OF REGISTER OF MEMBERS

View Document

21/11/0621 November 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06

View Document

12/01/0612 January 2006 RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 DIRECTOR RESIGNED

View Document

17/11/0517 November 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05

View Document

21/07/0521 July 2005 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

15/07/0515 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/07/058 July 2005 ACC. REF. DATE SHORTENED FROM 31/12/05 TO 30/06/05

View Document

08/07/058 July 2005 S-DIV
10/06/05

View Document

08/07/058 July 2005 NC INC ALREADY ADJUSTED
10/06/05

View Document

13/06/0513 June 2005 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

13/06/0513 June 2005 AUDITORS' REPORT

View Document

13/06/0513 June 2005 AUDITORS' STATEMENT

View Document

13/06/0513 June 2005 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

13/06/0513 June 2005 BALANCE SHEET

View Document

13/06/0513 June 2005 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

13/06/0513 June 2005 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

09/05/059 May 2005 NEW DIRECTOR APPOINTED

View Document

09/05/059 May 2005 SECRETARY RESIGNED

View Document

09/05/059 May 2005 DIRECTOR RESIGNED

View Document

09/05/059 May 2005 DIRECTOR RESIGNED

View Document

09/05/059 May 2005 NEW DIRECTOR APPOINTED

View Document

09/05/059 May 2005 NEW DIRECTOR APPOINTED

View Document

09/05/059 May 2005 NEW DIRECTOR APPOINTED

View Document

09/05/059 May 2005 NEW SECRETARY APPOINTED

View Document

09/05/059 May 2005 NEW DIRECTOR APPOINTED

View Document

09/05/059 May 2005 NEW DIRECTOR APPOINTED

View Document

09/05/059 May 2005 REGISTERED OFFICE CHANGED ON 09/05/05 FROM:
2 LAMBS PASSAGE
LONDON
EC1Y 8BB

View Document

29/04/0529 April 2005 COMPANY NAME CHANGED
TRUSHELFCO (NO.3125) LIMITED
CERTIFICATE ISSUED ON 29/04/05

View Document

28/01/0528 January 2005 NEW DIRECTOR APPOINTED

View Document

28/01/0528 January 2005 DIRECTOR RESIGNED

View Document

28/01/0528 January 2005 NEW DIRECTOR APPOINTED

View Document

28/01/0528 January 2005 DIRECTOR RESIGNED

View Document

13/12/0413 December 2004 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