INFUSE IT LIMITED
Company Documents
Date | Description |
---|---|
07/12/157 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
30/04/1530 April 2015 | Annual return made up to 4 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
15/10/1415 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
21/05/1421 May 2014 | Annual return made up to 4 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
22/01/1422 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
30/12/1330 December 2013 | PREVSHO FROM 31/03/2013 TO 30/03/2013 |
13/06/1313 June 2013 | Annual return made up to 4 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
31/08/1231 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
08/07/128 July 2012 | Annual return made up to 4 April 2012 with full list of shareholders |
04/01/124 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
11/07/1111 July 2011 | Annual return made up to 4 April 2011 with full list of shareholders |
30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
04/07/104 July 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC |
04/07/104 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KULVINDER SOOR / 02/04/2010 |
04/07/104 July 2010 | Annual return made up to 4 April 2010 with full list of shareholders |
04/07/104 July 2010 | SAIL ADDRESS CREATED |
30/01/1030 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
21/08/0921 August 2009 | DISS40 (DISS40(SOAD)) |
19/08/0919 August 2009 | RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS |
04/08/094 August 2009 | FIRST GAZETTE |
30/09/0830 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
02/06/082 June 2008 | RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS |
25/01/0825 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
16/07/0716 July 2007 | RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS |
26/01/0726 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
03/05/063 May 2006 | SECRETARY'S PARTICULARS CHANGED |
03/05/063 May 2006 | RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS |
16/05/0516 May 2005 | NEW DIRECTOR APPOINTED |
16/05/0516 May 2005 | NEW SECRETARY APPOINTED |
04/05/054 May 2005 | REGISTERED OFFICE CHANGED ON 04/05/05 FROM: G OFFICE CHANGED 04/05/05 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE |
04/05/054 May 2005 | ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06 |
19/04/0519 April 2005 | SECRETARY RESIGNED |
19/04/0519 April 2005 | DIRECTOR RESIGNED |
08/04/058 April 2005 | COMPANY NAME CHANGED INFUSION IT LIMITED CERTIFICATE ISSUED ON 08/04/05 |
04/04/054 April 2005 | 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