INFUTECH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/04/254 April 2025 Micro company accounts made up to 2024-05-31

View Document

04/04/254 April 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

23/01/2523 January 2025 Registered office address changed from 3 High Street Milton Cambridge CB24 6AJ England to Unit 1500 Glenmore Business Park Ely Road Waterbeach Cambridge CB25 9FX on 2025-01-23

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

11/04/2411 April 2024 Change of details for Sona Management Services Ltd as a person with significant control on 2024-03-28

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-03-28 with updates

View Document

26/02/2426 February 2024 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

30/03/2330 March 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

20/02/2320 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-28 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

17/12/2017 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

05/01/195 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

07/12/187 December 2018 REGISTERED OFFICE CHANGED ON 07/12/2018 FROM 3960 ENTERPRISE CAMBRIDGE RESEARCH PARK BEACH DRIVE WATERBEACH CB25 9PE ENGLAND

View Document

16/10/1816 October 2018 REGISTERED OFFICE CHANGED ON 16/10/2018 FROM 4 KINGS COURT KIRKWOOD ROAD CAMBRIDGE CB4 2PF

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES

View Document

17/04/1817 April 2018 CESSATION OF APPLIED MEDICAL TECHNOLOGY LTD AS A PSC

View Document

13/04/1813 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SONA MANAGEMENT SERVICES LTD

View Document

01/02/181 February 2018 SUB-DIVISION 24/01/18

View Document

29/01/1829 January 2018 SUB DIVISION 24/01/2018

View Document

24/01/1824 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

25/01/1725 January 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

25/04/1625 April 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

15/02/1615 February 2016 31/05/15 TOTAL EXEMPTION FULL

View Document

21/04/1521 April 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

03/03/153 March 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

25/04/1425 April 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

17/12/1317 December 2013 31/05/13 TOTAL EXEMPTION FULL

View Document

12/08/1312 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 061883920001

View Document

08/04/138 April 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

18/10/1218 October 2012 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

24/04/1224 April 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

18/10/1118 October 2011 31/05/11 TOTAL EXEMPTION FULL

View Document

26/04/1126 April 2011 Annual return made up to 28 March 2011 with full list of shareholders

View Document

05/11/105 November 2010 REGISTERED OFFICE CHANGED ON 05/11/2010 FROM 4 ORWELL FURLONG CAMBRIDGE CB4 0WY

View Document

13/09/1013 September 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

24/04/1024 April 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

19/02/1019 February 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND NOEL MORRISSEY / 04/12/2009

View Document

08/04/098 April 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

26/09/0826 September 2008 APPOINTMENT TERMINATED SECRETARY TRINA HILL

View Document

11/04/0811 April 2008 RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 SECRETARY RESIGNED

View Document

24/01/0824 January 2008 NEW SECRETARY APPOINTED

View Document

18/09/0718 September 2007 ACC. REF. DATE EXTENDED FROM 31/03/08 TO 31/05/08

View Document

05/04/075 April 2007 SECRETARY RESIGNED

View Document

28/03/0728 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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