INFUSIVE PLC

Company Documents

DateDescription
22/04/2522 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

22/04/2522 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/02/254 February 2025 First Gazette notice for voluntary strike-off

View Document

04/02/254 February 2025 First Gazette notice for voluntary strike-off

View Document

23/01/2523 January 2025 Application to strike the company off the register

View Document

12/06/2412 June 2024 Current accounting period extended from 2023-12-31 to 2024-06-30

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-18 with no updates

View Document

28/05/2428 May 2024 Group of companies' accounts made up to 2022-12-31

View Document

11/05/2411 May 2024 Compulsory strike-off action has been discontinued

View Document

11/05/2411 May 2024 Compulsory strike-off action has been discontinued

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

21/10/2321 October 2023 Termination of appointment of Brett Whitley as a director on 2023-08-17

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-18 with updates

View Document

15/02/2315 February 2023 Termination of appointment of Ryan Corton as a director on 2023-02-10

View Document

20/11/2220 November 2022 Withdrawal of a person with significant control statement on 2022-11-20

View Document

20/11/2220 November 2022 Notification of Luca Rinaldo Padulli as a person with significant control on 2022-10-17

View Document

07/11/227 November 2022 Group of companies' accounts made up to 2021-12-31

View Document

05/10/215 October 2021 Group of companies' accounts made up to 2020-12-31

View Document

28/04/2028 April 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

27/01/2027 January 2020 DIRECTOR APPOINTED COUNT LUCA RINALDO CONTARDO PADULLI

View Document

19/09/1919 September 2019 CESSATION OF LUCA RINALDO CONTARDO PADULLI AS A PSC

View Document

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, WITH UPDATES

View Document

19/09/1919 September 2019 NOTIFICATION OF PSC STATEMENT ON 22/05/2019

View Document

04/07/194 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

27/06/1927 June 2019 22/05/19 STATEMENT OF CAPITAL GBP 8705040.326

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES

View Document

22/02/1922 February 2019 DIRECTOR APPOINTED MR ANDREA RUGGERI

View Document

04/01/194 January 2019 06/11/18 STATEMENT OF CAPITAL GBP 6725040.326

View Document

09/07/189 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

06/06/186 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP GEORGE HARETOS / 31/05/2018

View Document

31/05/1831 May 2018 APPOINTMENT TERMINATED, SECRETARY MARK GEORGE

View Document

31/05/1831 May 2018 SECRETARY APPOINTED MRS TRINA JEANNE HILL

View Document

31/05/1831 May 2018 REGISTERED OFFICE CHANGED ON 31/05/2018 FROM 38 BERKELEY SQUARE LONDON W1J 5AE ENGLAND

View Document

05/03/185 March 2018 07/02/18 STATEMENT OF CAPITAL GBP 6697820.606

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, WITH UPDATES

View Document

08/02/188 February 2018 23/01/18 STATEMENT OF CAPITAL GBP 6085440.266

View Document

01/02/181 February 2018 11/12/17 STATEMENT OF CAPITAL GBP 5948704.77

View Document

19/01/1819 January 2018 03/11/17 STATEMENT OF CAPITAL GBP 5700455.6

View Document

03/01/183 January 2018 ADOPT ARTICLES 16/10/2017

View Document

06/11/176 November 2017 DIRECTOR APPOINTED MR GALEAZZO PECORI GIRALDI

View Document

10/10/1710 October 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN RUBENS

View Document

24/08/1724 August 2017 20/07/17 STATEMENT OF CAPITAL GBP 5121721.44

View Document

24/08/1724 August 2017 20/04/17 STATEMENT OF CAPITAL GBP 4626721.44

View Document

24/08/1724 August 2017 21/04/17 STATEMENT OF CAPITAL GBP 4791721.44

View Document

24/08/1724 August 2017 19/07/17 STATEMENT OF CAPITAL GBP 4956721.44

View Document

09/08/179 August 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

13/03/1713 March 2017 07/03/17 STATEMENT OF CAPITAL GBP 4461721.44

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

14/12/1614 December 2016 08/12/16 STATEMENT OF CAPITAL GBP 3960072.6

View Document

14/12/1614 December 2016 07/12/16 STATEMENT OF CAPITAL GBP 3795072.6

View Document

13/12/1613 December 2016 APPOINTMENT TERMINATED, DIRECTOR LUCA PADULLI

View Document

06/12/166 December 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

29/09/1629 September 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 11/02/16

View Document

21/07/1621 July 2016 SUB-DIVISION 01/12/15

View Document

21/07/1621 July 2016 SUB-DIVSION 01/12/2015

View Document

13/07/1613 July 2016 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

13/07/1613 July 2016 AUDITORS' REPORT

View Document

13/07/1613 July 2016 AUDITORS' STATEMENT

View Document

13/07/1613 July 2016 BALANCE SHEET

View Document

13/07/1613 July 2016 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

13/07/1613 July 2016 REREG PRI TO PLC; RES02 PASS DATE:12/07/2016

View Document

13/07/1613 July 2016 APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY INC APPT SECRETARY(S)

View Document

11/07/1611 July 2016 01/12/15 STATEMENT OF CAPITAL USD 5250100 01/12/15 STATEMENT OF CAPITAL GBP 5

View Document

11/07/1611 July 2016 ADOPT ARTICLES 01/12/2015

View Document

13/06/1613 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / COUNT LUCA RINALDO CONTARDO PADULLI / 06/06/2016

View Document

06/05/166 May 2016 ARTICLES OF ASSOCIATION

View Document

28/04/1628 April 2016 11/02/16 STATEMENT OF CAPITAL GBP 3465072.60

View Document

30/11/1530 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN EDWARD RUBENS / 30/11/2015

View Document

11/11/1511 November 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS POOLE

View Document

13/10/1513 October 2015 DIRECTOR APPOINTED COUNT LUCA RINALDO CONTARDO PADULLI

View Document

13/10/1513 October 2015 DIRECTOR APPOINTED MR PHILIP GEORGE HARETOS

View Document

12/10/1512 October 2015 REGISTERED OFFICE CHANGED ON 12/10/2015 FROM, 6 DORSET STREET LONDON, W1U 6QL, UNITED KINGDOM

View Document

06/07/156 July 2015 DIRECTOR APPOINTED MR STEPHEN EDWARD RUBENS

View Document

25/06/1525 June 2015 VARYING SHARE RIGHTS AND NAMES

View Document

25/06/1525 June 2015 ADOPT ARTICLES 12/06/2015

View Document

25/06/1525 June 2015 12/06/15 STATEMENT OF CAPITAL GBP 5.00 12/06/15 STATEMENT OF CAPITAL USD 5230100

View Document

11/02/1511 February 2015 CURRSHO FROM 28/02/2016 TO 31/12/2015

View Document

11/02/1511 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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