INFUSION GROUP LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Confirmation statement made on 2025-05-19 with updates |
03/04/253 April 2025 | Micro company accounts made up to 2024-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
02/06/242 June 2024 | Micro company accounts made up to 2023-09-30 |
29/05/2429 May 2024 | Change of details for Mr Graham James Hardy as a person with significant control on 2024-05-28 |
28/05/2428 May 2024 | Registered office address changed from Hjp Audley House Northbridge Road Berkhamsted Hertfordshire HP4 1EH England to H J P Chartered, Audley House Northbridge Road Berkhamsted Herts HP4 1EH on 2024-05-28 |
28/05/2428 May 2024 | Change of details for Laura Grace Wheatley as a person with significant control on 2024-05-28 |
28/05/2428 May 2024 | Confirmation statement made on 2024-05-25 with updates |
28/05/2428 May 2024 | Director's details changed for Mr Graham James Hardy on 2024-05-28 |
28/05/2428 May 2024 | Director's details changed for Laura Grace Wheatley on 2024-05-28 |
02/11/232 November 2023 | Registered office address changed from C/O Dickinsons, Brandon House First Floor, 90 the Broadway Chesham HP5 1EG United Kingdom to Hjp Audley House Northbridge Road Berkhamsted Hertfordshire HP4 1EH on 2023-11-02 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
25/05/2325 May 2023 | Cessation of Tbshgh Ltd as a person with significant control on 2023-05-25 |
25/05/2325 May 2023 | Confirmation statement made on 2023-05-25 with updates |
25/05/2325 May 2023 | Notification of Graham James Hardy as a person with significant control on 2023-05-25 |
25/05/2325 May 2023 | Notification of Laura Grace Wheatley as a person with significant control on 2023-05-25 |
15/05/2315 May 2023 | Appointment of Laura Grace Wheatley as a director on 2023-04-28 |
03/04/233 April 2023 | Registered office address changed from Enterprise House Beesons Yard Bury Lane Rickmansworth Herts WD3 1DS England to C/O Dickinsons, Brandon House First Floor, 90 the Broadway Chesham HP5 1EG on 2023-04-03 |
03/04/233 April 2023 | Change of details for Tbshgh Ltd as a person with significant control on 2023-04-03 |
02/12/222 December 2022 | Micro company accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
15/02/2115 February 2021 | 30/09/20 TOTAL EXEMPTION FULL |
17/12/2017 December 2020 | PREVEXT FROM 31/08/2020 TO 30/09/2020 |
15/12/2015 December 2020 | CONFIRMATION STATEMENT MADE ON 10/09/20, NO UPDATES |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
28/02/2028 February 2020 | CONFIRMATION STATEMENT MADE ON 10/09/19, WITH UPDATES |
08/11/198 November 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TBSHGH LTD |
08/11/198 November 2019 | CESSATION OF GRAHAM JAMES HARDY AS A PSC |
25/10/1925 October 2019 | COMPANY NAME CHANGED THE BUSINESS SOLUTION HUB LTD CERTIFICATE ISSUED ON 25/10/19 |
12/10/1912 October 2019 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
02/10/192 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CORE PERFORM LTD |
02/10/192 October 2019 | CESSATION OF DANIEL PETER WICKS AS A PSC |
05/09/195 September 2019 | COMPANY NAME CHANGED THE BUSINESS SOLUTION HUB GROUP LTD CERTIFICATE ISSUED ON 05/09/19 |
05/09/195 September 2019 | COMPANY NAME CHANGED GHDW LTD CERTIFICATE ISSUED ON 05/09/19 |
21/08/1921 August 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