INFEDERATION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewConfirmation statement made on 2025-07-23 with no updates

View Document

04/04/254 April 2025 Total exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

28/08/2428 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-08-20 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

15/09/2315 September 2023 Confirmation statement made on 2023-09-15 with no updates

View Document

18/05/2318 May 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

07/10/227 October 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

25/10/2125 October 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

22/12/1422 December 2014 Annual return made up to 26 November 2014 with full list of shareholders

View Document

18/08/1418 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

19/12/1319 December 2013 Annual return made up to 26 November 2013 with full list of shareholders

View Document

29/08/1329 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

14/12/1214 December 2012 Annual return made up to 26 November 2012 with full list of shareholders

View Document

23/04/1223 April 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

02/03/122 March 2012 26/11/11 CHANGES

View Document

10/08/1110 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

21/02/1121 February 2011 Annual return made up to 26 November 2010 with full list of shareholders

View Document

14/07/1014 July 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

01/12/091 December 2009 Annual return made up to 26 November 2009 with full list of shareholders

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHIVAUN EDWINA RAFF / 26/11/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ADAM RAFF / 26/11/2009

View Document

22/09/0922 September 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

17/12/0817 December 2008 RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

16/01/0816 January 2008 RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 � NC 1224/1243 25/11/07

View Document

15/08/0715 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

14/12/0614 December 2006 RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS

View Document

27/11/0627 November 2006 NC INC ALREADY ADJUSTED 17/11/06

View Document

27/11/0627 November 2006 � NC 1191/1224 17/11/0

View Document

06/09/066 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

16/03/0616 March 2006 REGISTERED OFFICE CHANGED ON 16/03/06 FROM: G OFFICE CHANGED 16/03/06 2 CHURCH STREET BURNHAM BUCKINGHAMSHIRE SL1 7HZ

View Document

29/12/0529 December 2005 RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 � NC 1000/1191 18/11/05

View Document

06/12/056 December 2005 SUBDIVIDED 100 @0.1 18/11/05

View Document

06/12/056 December 2005 NC INC ALREADY ADJUSTED 18/11/05

View Document

06/12/056 December 2005 S-DIV 18/11/05

View Document

15/09/0515 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

28/02/0528 February 2005 COMPANY NAME CHANGED MINDSCAPE INTELLECTUAL PROPERTY LTD CERTIFICATE ISSUED ON 28/02/05

View Document

23/12/0423 December 2004 RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

10/12/0310 December 2003 RETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS

View Document

21/08/0321 August 2003 REGISTERED OFFICE CHANGED ON 21/08/03 FROM: G OFFICE CHANGED 21/08/03 58 ELLIS ROAD CROWTHORNE RG45 6PT

View Document

26/11/0226 November 2002 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