INFUSIVE ASSET MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Confirmation statement made on 2025-06-01 with no updates

View Document

14/05/2514 May 2025 Notification of Corrado Agusta as a person with significant control on 2023-04-30

View Document

23/04/2523 April 2025 Appointment of Mr Robert Washington as a secretary on 2025-04-13

View Document

23/04/2523 April 2025 Termination of appointment of Bcs Cosec Limited as a secretary on 2025-04-13

View Document

01/10/241 October 2024 Accounts for a small company made up to 2023-12-31

View Document

06/06/246 June 2024 Confirmation statement made on 2024-06-01 with updates

View Document

21/05/2421 May 2024 Certificate of change of name

View Document

20/04/2420 April 2024 Compulsory strike-off action has been discontinued

View Document

20/04/2420 April 2024 Compulsory strike-off action has been discontinued

View Document

17/04/2417 April 2024 Accounts for a small company made up to 2022-12-31

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

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

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

View Document

02/06/232 June 2023 Confirmation statement made on 2023-06-01 with updates

View Document

12/05/2312 May 2023 Cessation of Infusive Plc as a person with significant control on 2023-04-30

View Document

12/05/2312 May 2023 Notification of Luca Rinaldo Padulli as a person with significant control on 2023-04-30

View Document

26/04/2326 April 2023 Appointment of Mr Jack Dwyer as a director on 2023-04-26

View Document

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

View Accounts

29/09/2229 September 2022 Accounts for a small company made up to 2021-12-31

View Document

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

View Accounts

05/10/215 October 2021 Accounts for a small company made up to 2020-12-31

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-01 with no updates

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

28/04/2028 April 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

12/07/1912 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

11/06/1911 June 2019 PSC'S CHANGE OF PARTICULARS / INFUSIVE PLC / 31/05/2018

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

08/08/188 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES

View Document

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

View Document

31/05/1831 May 2018 CORPORATE SECRETARY APPOINTED BCS COSEC LIMITED

View Document

15/08/1715 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

28/07/1628 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

15/06/1615 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

15/12/1515 December 2015 DIRECTOR APPOINTED MR PHILIP GEORGE HARETOS

View Document

14/12/1514 December 2015 APPOINTMENT TERMINATED, DIRECTOR JANINE GRANT

View Document

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

View Document

12/10/1512 October 2015 REGISTERED OFFICE CHANGED ON 12/10/2015 FROM OLD SCHOOL HOUSE FINCHAM ROAD BARTON BENDISH KING'S LYNN NORFOLK PE33 9DL

View Document

03/09/153 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

07/07/157 July 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

21/04/1521 April 2015 DIRECTOR APPOINTED MR NICOLAS GEORGE POOLE

View Document

07/07/147 July 2014 Annual return made up to 7 July 2014 with full list of shareholders

View Document

16/05/1416 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/05/1416 May 2014 CURRSHO FROM 31/05/2015 TO 31/12/2014

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