INFODREAM LIMITED

Company Documents

DateDescription
01/09/251 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

29/07/2529 July 2025 NewConfirmation statement made on 2025-07-17 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

17/07/2417 July 2024 Confirmation statement made on 2024-07-17 with updates

View Document

11/07/2411 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

22/01/2422 January 2024 Notification of Ct France Sas as a person with significant control on 2022-04-29

View Document

22/01/2422 January 2024 Change of details for Jesus Maria Prieto Marcos as a person with significant control on 2022-04-29

View Document

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

View Accounts

05/09/235 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-07-17 with no updates

View Document

17/04/2317 April 2023 Previous accounting period extended from 2022-09-30 to 2022-12-31

View Document

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

View Accounts

22/09/2222 September 2022 Director's details changed

View Document

22/09/2222 September 2022 Secretary's details changed

View Document

21/09/2221 September 2022 Registered office address changed from Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ United Kingdom to 11 Fusion Court Aberford Road Garforth Leeds LS25 2GH on 2022-09-21

View Document

13/05/2213 May 2022 Cessation of Infodream Group Holding as a person with significant control on 2022-04-29

View Document

13/05/2213 May 2022 Termination of appointment of Corinne Clesse as a director on 2022-04-29

View Document

13/05/2213 May 2022 Termination of appointment of Corinne Clesse as a secretary on 2022-04-29

View Document

13/05/2213 May 2022 Appointment of Jesus Maria Prieto Marcos as a director on 2022-04-29

View Document

13/05/2213 May 2022 Notification of Jesus Maria Prieto Marcos as a person with significant control on 2022-04-29

View Document

29/03/2229 March 2022 Total exemption full accounts made up to 2021-09-30

View Document

20/01/2220 January 2022 Director's details changed for Ms Corinne Clesse on 2021-06-09

View Document

18/01/2218 January 2022 Director's details changed for Ms Corinne Clesse on 2022-01-18

View Document

18/01/2218 January 2022 Secretary's details changed for Corinne Clesse on 2022-01-18

View Document

16/12/2116 December 2021 Registered office address changed from 2 Woodside Mews Clayton Wood Close West Park Leeds West Yorkshire LS16 6QE to Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ on 2021-12-16

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

04/08/214 August 2021 Cessation of Infodream Group Holding as a person with significant control on 2021-06-09

View Document

04/08/214 August 2021 Notification of Infodream Group Holding as a person with significant control on 2021-06-09

View Document

04/08/214 August 2021 Confirmation statement made on 2021-07-17 with updates

View Document

04/08/214 August 2021 Cessation of Corinne Clesse as a person with significant control on 2021-06-09

View Document

04/08/214 August 2021 Notification of Infodream Group Holding as a person with significant control on 2021-06-09

View Document

09/06/219 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, WITH UPDATES

View Document

26/06/2026 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, WITH UPDATES

View Document

17/06/1917 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, WITH UPDATES

View Document

28/06/1828 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, WITH UPDATES

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

08/06/168 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

31/05/1631 May 2016 DIRECTOR APPOINTED MS CORINNE CLESSE

View Document

31/05/1631 May 2016 APPOINTMENT TERMINATED, DIRECTOR BEN ALLISTER

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

21/07/1521 July 2015 17/07/15 NO CHANGES

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

29/07/1429 July 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

22/04/1422 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

30/07/1330 July 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

12/06/1312 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

23/07/1223 July 2012 Annual return made up to 17 July 2012 with full list of shareholders

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

19/07/1119 July 2011 Annual return made up to 17 July 2011 with full list of shareholders

View Document

22/06/1122 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

21/07/1021 July 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

14/06/1014 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

23/07/0923 July 2009 RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS

View Document

08/05/098 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

03/09/083 September 2008 RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS

View Document

13/09/0713 September 2007 ACC. REF. DATE EXTENDED FROM 31/07/08 TO 30/09/08

View Document

23/07/0723 July 2007 COMPANY NAME CHANGED INFODREAM UK LTD. CERTIFICATE ISSUED ON 23/07/07

View Document

17/07/0717 July 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