INFRASIGN HOLDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/04/2516 April 2025 | Total exemption full accounts made up to 2024-12-31 |
21/01/2521 January 2025 | Confirmation statement made on 2025-01-13 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
06/08/246 August 2024 | Total exemption full accounts made up to 2023-12-31 |
17/01/2417 January 2024 | Registered office address changed from E3 the Premier Centre Abbey Park Romsey Hampshire SO51 9DG United Kingdom to 14 Union Walk Hackney London E2 8HP on 2024-01-17 |
17/01/2417 January 2024 | Change of details for Infrasign Photography Limited as a person with significant control on 2024-01-13 |
17/01/2417 January 2024 | Confirmation statement made on 2024-01-13 with updates |
17/01/2417 January 2024 | Director's details changed for Mr Renny Arthur Lee on 2024-01-13 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
10/10/2310 October 2023 | Director's details changed for Mr Jonathan Francis Scherer on 2023-09-27 |
10/10/2310 October 2023 | Director's details changed for Mr Stephen David Louis on 2023-09-27 |
05/10/235 October 2023 | Termination of appointment of Peter John Savage as a director on 2023-09-27 |
05/10/235 October 2023 | Appointment of Mr Jonathan Francis Scherer as a director on 2023-09-27 |
05/10/235 October 2023 | Appointment of Mr Stephen David Louis as a director on 2023-09-27 |
05/10/235 October 2023 | Notification of Infrasign Photography Limited as a person with significant control on 2023-09-27 |
05/10/235 October 2023 | Cessation of Renny Arthur Lee as a person with significant control on 2023-09-27 |
05/10/235 October 2023 | Cessation of Peter John Savage as a person with significant control on 2023-09-27 |
12/09/2312 September 2023 | Total exemption full accounts made up to 2022-12-31 |
01/02/231 February 2023 | Confirmation statement made on 2023-01-13 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
18/01/2218 January 2022 | Confirmation statement made on 2022-01-13 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
24/09/2124 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
25/08/2025 August 2020 | PREVSHO FROM 31/01/2020 TO 31/12/2019 |
21/01/2021 January 2020 | CONFIRMATION STATEMENT MADE ON 13/01/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
28/05/1928 May 2019 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
03/05/193 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 117632950001 |
17/04/1917 April 2019 | DIRECTOR APPOINTED MR RENNY ARTHUR LEE |
14/01/1914 January 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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