INFRONT GROUP 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 | Confirmation statement made on 2025-03-22 with no updates |
01/10/241 October 2024 | Total exemption full accounts made up to 2023-12-31 |
15/07/2415 July 2024 | Registered office address changed from 7 7 Bell Yard London WC2A 2RJ England to 7 Bell Yard London WC2A 2JR on 2024-07-15 |
07/06/247 June 2024 | Certificate of change of name |
05/06/245 June 2024 | Registered office address changed from Sentinel Studio, the Wine Warehouse Witney Road Standlake Witney Oxfordshire OX29 7PR England to 7 7 Bell Yard London WC2A 2RJ on 2024-06-05 |
26/04/2426 April 2024 | Confirmation statement made on 2024-03-22 with no updates |
26/04/2426 April 2024 | Cessation of Raymond Wood Gibbons as a person with significant control on 2024-01-01 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
24/04/2324 April 2023 | Confirmation statement made on 2023-03-22 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
27/10/2227 October 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
15/11/2115 November 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
10/08/2010 August 2020 | REGISTERED OFFICE CHANGED ON 10/08/2020 FROM RGA CENTRE, HOLWELL BURFORD OXFORDSHIRE OX18 4LD |
23/03/2023 March 2020 | CONFIRMATION STATEMENT MADE ON 22/03/20, WITH UPDATES |
23/03/2023 March 2020 | CESSATION OF RAYMOND WOOD GIBBONS AS A PSC |
23/03/2023 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GWYNETH KATHLEEN GIBBONS |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
25/09/1925 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
29/03/1929 March 2019 | CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
29/09/1829 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
23/03/1823 March 2018 | CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
30/10/1730 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
27/03/1727 March 2017 | CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
07/09/167 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
08/04/168 April 2016 | Annual return made up to 22 March 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
07/04/157 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/03/1531 March 2015 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ABBOTT |
31/03/1531 March 2015 | Annual return made up to 22 March 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
09/04/149 April 2014 | Annual return made up to 22 March 2014 with full list of shareholders |
08/04/148 April 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
08/08/138 August 2013 | DIRECTOR APPOINTED MR TIMOTHY WADE ABBOTT |
23/05/1323 May 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
12/04/1312 April 2013 | Annual return made up to 22 March 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
27/11/1227 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND WOOD GIBBONS / 27/11/2012 |
27/11/1227 November 2012 | SECRETARY'S CHANGE OF PARTICULARS / MS GWYNETH GIBBONS / 27/11/2012 |
27/11/1227 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MS GWYNETH GIBBONS / 27/11/2012 |
10/04/1210 April 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
04/04/124 April 2012 | Annual return made up to 22 March 2012 with full list of shareholders |
21/03/1221 March 2012 | 21/03/12 STATEMENT OF CAPITAL GBP 4 |
21/02/1221 February 2012 | APPOINTMENT TERMINATED, DIRECTOR STEVEN JONES |
13/06/1113 June 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
29/03/1129 March 2011 | Annual return made up to 22 March 2011 with full list of shareholders |
05/01/115 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
04/01/114 January 2011 | PREVSHO FROM 31/03/2011 TO 31/12/2010 |
23/09/1023 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEM MARK JONES / 23/09/2010 |
23/09/1023 September 2010 | APPOINTMENT TERMINATED, DIRECTOR ROY WINFIELD |
23/09/1023 September 2010 | DIRECTOR APPOINTED MR STEVEM MARK JONES |
08/04/108 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROY WINFIELD / 08/04/2010 |
08/04/108 April 2010 | Annual return made up to 22 March 2010 with full list of shareholders |
29/03/1029 March 2010 | APPOINTMENT TERMINATED, DIRECTOR DENNIS SMITH |
25/01/1025 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
05/05/095 May 2009 | RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS |
17/10/0817 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
09/04/089 April 2008 | RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS |
05/10/075 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
04/04/074 April 2007 | RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS |
04/04/074 April 2007 | REGISTERED OFFICE CHANGED ON 04/04/07 FROM: RGA CENTRE, OLD BARN OFFICE HOLWELL BURFORD OXFORDSHIRE OX18 4LD |
25/01/0725 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
19/04/0619 April 2006 | RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS |
19/04/0619 April 2006 | DIRECTOR RESIGNED |
17/01/0617 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
09/05/059 May 2005 | RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS |
22/03/0422 March 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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