INFRATA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Registered office address changed from 18 King William Street Figflex London EC4N 7BP United Kingdom to 18 King William Street London EC4N 7BP on 2025-04-30

View Document

24/04/2524 April 2025 Registered office address changed from 18 King William Street 18 King William Street London EC4N 7BP England to 18 King William Street Figflex London EC4N 7BP on 2025-04-24

View Document

24/04/2524 April 2025 Registered office address changed from Nova North 11 Bressenden Place London SW1E 5BY England to 18 King William Street 18 King William Street London EC4N 7BP on 2025-04-24

View Document

05/03/255 March 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

23/10/2423 October 2024 Registration of charge 076160880003, created on 2024-10-15

View Document

20/08/2420 August 2024

View Document

20/08/2420 August 2024

View Document

20/08/2420 August 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

14/08/2414 August 2024

View Document

14/08/2414 August 2024

View Document

13/08/2413 August 2024 Appointment of Mr Cedric Georges Parentelli as a director on 2024-07-31

View Document

13/08/2413 August 2024 Appointment of Mr Claudio Bertora as a director on 2024-07-31

View Document

13/08/2413 August 2024 Termination of appointment of Valery Olefir as a director on 2024-07-31

View Document

13/08/2413 August 2024 Appointment of Mr Christopher Marc Oscar Afors as a director on 2024-07-31

View Document

13/08/2413 August 2024 Termination of appointment of Alonzo Rodrigo Guzman Avalos as a director on 2024-07-31

View Document

31/07/2431 July 2024 Satisfaction of charge 076160880001 in full

View Document

31/07/2431 July 2024 Satisfaction of charge 076160880002 in full

View Document

01/02/241 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

29/09/2329 September 2023 Accounts for a small company made up to 2022-12-31

View Document

22/05/2322 May 2023 Registered office address changed from 5 Chancery Lane London WC2A 1LG United Kingdom to Nova North 11 Bressenden Place London SW1E 5BY on 2023-05-22

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-31 with updates

View Document

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

View Accounts

08/12/228 December 2022 Accounts for a small company made up to 2021-12-31

View Document

04/05/224 May 2022 Registration of charge 076160880002, created on 2022-04-20

View Document

03/05/223 May 2022 Resolutions

View Document

03/05/223 May 2022 Resolutions

View Document

03/05/223 May 2022 Memorandum and Articles of Association

View Document

29/04/2229 April 2022 Registration of charge 076160880001, created on 2022-04-20

View Document

28/04/2228 April 2022 Particulars of variation of rights attached to shares

View Document

27/04/2227 April 2022 Notification of Brundle Bidco Limited as a person with significant control on 2022-04-20

View Document

27/04/2227 April 2022 Cessation of Alonzo Guzman as a person with significant control on 2022-04-20

View Document

27/04/2227 April 2022 Cessation of Valery Olefir as a person with significant control on 2022-04-20

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

01/02/221 February 2022 Second filing of a statement of capital following an allotment of shares on 2020-03-31

View Document

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

View Accounts

22/11/2122 November 2021 Resolutions

View Document

22/11/2122 November 2021 Resolutions

View Document

22/11/2122 November 2021 Resolutions

View Document

17/11/2117 November 2021 Second filing of a statement of capital following an allotment of shares on 2021-03-31

View Document

03/10/213 October 2021 Accounts for a small company made up to 2020-12-31

View Document

02/02/212 February 2021 Statement of capital following an allotment of shares on 2020-03-31

View Document

13/03/2013 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALONZO RODRIGO GUZMAN AVALOS / 13/03/2020

View Document

13/03/2013 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR VALERY OLEFIR / 13/03/2020

View Document

13/03/2013 March 2020 PSC'S CHANGE OF PARTICULARS / MR ALONZO GUZMAN / 13/03/2020

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

13/03/2013 March 2020 PSC'S CHANGE OF PARTICULARS / MR VALERY OLEFIR / 06/12/2018

View Document

10/03/2010 March 2020 27/11/17 TREASURY CAPITAL GBP 158.06

View Document

10/03/2010 March 2020 THAT THE SALE OF 2985 ORDINARY SHARES SOLD OUT OF TREASURY ON 27 MARCH 2017 BE APPROVED AND RATIFIED. 18/02/2020

View Document

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

View Accounts

16/08/1916 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES

View Document

09/01/199 January 2019 06/12/18 TREASURY CAPITAL GBP 3143.06

View Document

09/01/199 January 2019 RETURN OF PURCHASE OF OWN SHARES 23/11/18 TREASURY CAPITAL GBP 22649.06

View Document

09/01/199 January 2019 06/12/18 STATEMENT OF CAPITAL GBP 68513.18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

07/12/187 December 2018 CONTRACT 23/11/2018

View Document

03/09/183 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALONZO GUZMAN / 23/08/2018

View Document

22/08/1822 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, WITH UPDATES

View Document

30/01/1830 January 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

30/01/1830 January 2018 REGISTERED OFFICE CHANGED ON 30/01/2018 FROM 1 FETTER LANE LONDON EC4A 1BR

View Document

30/01/1830 January 2018 22/01/18 STATEMENT OF CAPITAL GBP 67019.18

View Document

10/01/1810 January 2018 TERMS OF CONTRACT TO BE ENTERED INTO FOR THE PURCHASE OF SHARES BY THE COMPANY 14/12/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

10/11/1710 November 2017 10/10/17 STATEMENT OF CAPITAL GBP 74171.18

View Document

20/10/1720 October 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

29/09/1729 September 2017 THE PURCHASE AGREEMENT 15/09/2017

View Document

29/09/1729 September 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

25/09/1725 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

03/03/173 March 2017 24/12/16 STATEMENT OF CAPITAL GBP 74737.18

View Document

03/02/173 February 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

30/01/1730 January 2017 APPOINTMENT TERMINATED, SECRETARY PAMELA WALLS

View Document

30/01/1730 January 2017 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY REDWOOD

View Document

30/01/1730 January 2017 APPOINTMENT TERMINATED, DIRECTOR PAMELA WALLS

View Document

20/01/1720 January 2017 'PURCHASE AGREEMENT' 23/12/2016

View Document

20/01/1720 January 2017 'PURCHASE AGREEMENT' 23/12/2016

View Document

20/01/1720 January 2017 'PURCHASE AGREEMENT' 23/12/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/09/1626 September 2016 12/09/16 STATEMENT OF CAPITAL GBP 150687.35

View Document

26/09/1626 September 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

07/09/167 September 2016 01/08/16 TREASURY CAPITAL GBP 18774.06

View Document

02/09/162 September 2016 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

02/09/162 September 2016 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

02/09/162 September 2016 CONTRACT 09/08/2016

View Document

31/05/1631 May 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

17/05/1617 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/04/1618 April 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BRUNDLE

View Document

23/02/1623 February 2016 01/02/16 TREASURY CAPITAL GBP 33890.06

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/09/1514 September 2015 26/08/15 TREASURY CAPITAL GBP 34290.06

View Document

11/06/1511 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/06/151 June 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

16/03/1516 March 2015 DIRECTOR APPOINTED ALONZO GUZMAN

View Document

26/02/1526 February 2015 29/01/15 TREASURY CAPITAL GBP 41292.06

View Document

09/10/149 October 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

09/10/149 October 2014 01/10/14 STATEMENT OF CAPITAL GBP 190637.35

View Document

23/09/1423 September 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

11/08/1411 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/06/142 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA WALLS / 01/01/2014

View Document

02/06/142 June 2014 SECRETARY'S CHANGE OF PARTICULARS / PAMELA WALLS / 01/01/2014

View Document

02/06/142 June 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

16/01/1416 January 2014 30/12/13 TREASURY CAPITAL GBP 50669.06

View Document

26/09/1326 September 2013 09/08/13 STATEMENT OF CAPITAL GBP 190667.35

View Document

14/08/1314 August 2013 RETURN OF PURCHASE OF OWN SHARES 16/07/13 TREASURY CAPITAL GBP 53454.06

View Document

12/08/1312 August 2013 APPOINTMENT TERMINATED, DIRECTOR SACIRA CORIC

View Document

12/08/1312 August 2013 APPOINTMENT TERMINATED, DIRECTOR NATALIA ROUSE

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/07/1325 July 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

25/07/1325 July 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

03/06/133 June 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

31/05/1331 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / VALERY OLEFIR / 01/05/2013

View Document

31/05/1331 May 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 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

View Document

31/05/1331 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GEOFFREY BRUNDLE / 01/03/2013

View Document

10/01/1310 January 2013 DIRECTOR APPOINTED VALERY OLEFIR

View Document

12/11/1212 November 2012 08/10/12 STATEMENT OF CAPITAL GBP 190637.35

View Document

14/09/1214 September 2012 ARTICLES OF ASSOCIATION

View Document

14/09/1214 September 2012 ADOPT ARTICLES 28/08/2012

View Document

14/09/1214 September 2012 NC INC ALREADY ADJUSTED 28/08/2012

View Document

14/09/1214 September 2012 31/08/12 STATEMENT OF CAPITAL GBP 185638.35

View Document

21/08/1221 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/08/1210 August 2012 PREVSHO FROM 30/04/2012 TO 31/12/2011

View Document

01/05/121 May 2012 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

View Document

01/05/121 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / NATALIA ROUSE / 27/06/2011

View Document

01/05/121 May 2012 SAIL ADDRESS CREATED

View Document

01/05/121 May 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

01/05/121 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / SACIRA CORIC / 27/06/2011

View Document

27/07/1127 July 2011 DIRECTOR APPOINTED SACIRA CORIC

View Document

27/07/1127 July 2011 REGISTERED OFFICE CHANGED ON 27/07/2011 FROM 101 OAKLEY LANE BASINGSTOKE HAMPSHIRE RG23 7JT ENGLAND

View Document

27/07/1127 July 2011 DIRECTOR APPOINTED NATALIA ROUSE

View Document

25/07/1125 July 2011 DIRECTOR APPOINTED PAMELA WALLS

View Document

25/07/1125 July 2011 SECRETARY APPOINTED PAMELA WALLS

View Document

25/07/1125 July 2011 DIRECTOR APPOINTED MR GEOFFREY MICHAEL REDWOOD

View Document

25/07/1125 July 2011 12/07/11 STATEMENT OF CAPITAL GBP 185182

View Document

27/04/1127 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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