INFO-CTRL LIMITED

Company Documents

DateDescription
04/03/194 March 2019 APPOINTMENT TERMINATED, DIRECTOR BERNARD FISHER

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES

View Document

31/08/1831 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

08/05/188 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078551380002

View Document

13/01/1813 January 2018 DISS40 (DISS40(SOAD))

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 21/11/17, WITH UPDATES

View Document

10/01/1810 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INTELLITAG LIMITED

View Document

10/01/1810 January 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/01/2018

View Document

09/01/189 January 2018 FIRST GAZETTE

View Document

21/12/1721 December 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

24/10/1724 October 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COLLINS

View Document

24/10/1724 October 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE HAWKINS

View Document

24/10/1724 October 2017 APPOINTMENT TERMINATED, DIRECTOR RAYMOND WALTERS

View Document

24/10/1724 October 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD GEORGE

View Document

16/10/1716 October 2017 23/05/17 STATEMENT OF CAPITAL GBP 4498.28

View Document

16/10/1716 October 2017 01/12/16 STATEMENT OF CAPITAL GBP 4131.03

View Document

26/07/1726 July 2017 REGISTERED OFFICE CHANGED ON 26/07/2017 FROM, CLIFFORD HOUSE 38-44 BINLEY ROAD, COVENTRY, CV3 1JA

View Document

20/02/1720 February 2017 DIRECTOR APPOINTED MR RAYMOND ARCHIBOLD WALTERS

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

23/12/1623 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 078551380002

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

24/05/1624 May 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

21/03/1621 March 2016 ALTER ARTICLES 10/03/2016

View Document

27/01/1627 January 2016 DIRECTOR APPOINTED MR BERNARD ROBERT FISHER

View Document

27/01/1627 January 2016 DIRECTOR APPOINTED MR RICHARD MARK GEORGE

View Document

07/01/167 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ALAN COLLINS / 21/11/2015

View Document

07/01/167 January 2016 Annual return made up to 21 November 2015 with full list of shareholders

View Document

21/12/1521 December 2015 23/10/15 STATEMENT OF CAPITAL GBP 3548.20

View Document

14/12/1514 December 2015 23/10/15 STATEMENT OF CAPITAL GBP 2048.20

View Document

10/12/1510 December 2015 ADOPT ARTICLES 23/10/2015

View Document

05/12/155 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078551380001

View Document

01/12/151 December 2015 DIRECTOR APPOINTED CHRISTINE HAWKINS

View Document

01/12/151 December 2015 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH BARRON

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

28/08/1528 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

20/05/1520 May 2015 REGISTERED OFFICE CHANGED ON 20/05/2015 FROM, 1ST FLOOR, 24/25 NEW BOND STREET MAYFAIR, LONDON, W1S 2RR

View Document

19/12/1419 December 2014 Annual return made up to 21 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

17/11/1417 November 2014 21/11/13 FULL LIST AMEND

View Document

10/10/1410 October 2014 ARTICLES OF ASSOCIATION

View Document

10/10/1410 October 2014 09/09/14 STATEMENT OF CAPITAL GBP 1107.91

View Document

10/10/1410 October 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/08/1420 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

05/08/145 August 2014 18/06/13 STATEMENT OF CAPITAL GBP 969.43

View Document

05/08/145 August 2014 ADOPT ARTICLES 04/07/2014

View Document

24/07/1424 July 2014 21/03/14 STATEMENT OF CAPITAL GBP 959.23

View Document

25/02/1425 February 2014 Annual return made up to 21 November 2013 with full list of shareholders

View Document

24/02/1424 February 2014 COMPANY NAME CHANGED SAAS-LINKS LTD CERTIFICATE ISSUED ON 24/02/14

View Document

24/02/1424 February 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/08/1321 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

20/08/1320 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 078551380001

View Document

14/06/1314 June 2013 SECOND FILING FOR FORM AP01

View Document

12/06/1312 June 2013 Annual return made up to 21 November 2012 with full list of shareholders

View Document

10/06/1310 June 2013 21/08/12 STATEMENT OF CAPITAL GBP 614.72

View Document

10/06/1310 June 2013 21/08/12 STATEMENT OF CAPITAL GBP 898.06

View Document

10/06/1310 June 2013 21/08/12 STATEMENT OF CAPITAL GBP 814.72

View Document

10/06/1310 June 2013 21/08/12 STATEMENT OF CAPITAL GBP 774.72

View Document

08/06/138 June 2013 DISS40 (DISS40(SOAD))

View Document

06/06/136 June 2013 SUB-DIVISION 30/06/12

View Document

06/06/136 June 2013 30/06/12 STATEMENT OF CAPITAL GBP 575.22

View Document

06/06/136 June 2013 30/06/12 STATEMENT OF CAPITAL GBP 575.22

View Document

05/06/135 June 2013 DIRECTOR APPOINTED MS ELIZABETH MARY BARRON

View Document

26/03/1326 March 2013 FIRST GAZETTE

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

21/11/1121 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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