INFINIGATE GLOBAL SERVICES LIMITED

03878046
LAKEVIEW HOUSE THE MALLARDS SOUTH CERNEY CIRENCESTER GL7 5TQ

Documents

Documents
Date Category Description Pages
09 Jul 2024 officers Termination of appointment of director (Christoph Matthias Richard Huth-Lalive D'epinay) 1 Buy now
09 Jul 2024 officers Termination of appointment of secretary (John Mark Havill) 1 Buy now
09 Jul 2024 officers Termination of appointment of director (Julian Michael Hodge) 1 Buy now
08 Jul 2024 officers Appointment of director (Nicholas Jasper Collenburg) 2 Buy now
08 Jul 2024 officers Appointment of director (Mr Nicholas Paul Sambridge) 2 Buy now
08 Jul 2024 officers Appointment of director (Mr Justin Lee Griffiths) 2 Buy now
05 May 2024 accounts Annual Accounts 33 Buy now
15 Apr 2024 change-of-name Certificate Change Of Name Company 3 Buy now
12 Apr 2024 change-of-name Certificate Change Of Name Company 3 Buy now
11 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jun 2023 mortgage Statement of satisfaction of a charge 1 Buy now
23 May 2023 mortgage Registration of a charge 54 Buy now
15 May 2023 officers Change of particulars for director (Mr Klaus Schlichtherle) 2 Buy now
14 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Nov 2022 officers Appointment of director (Mr Klaus Schlichtherle) 2 Buy now
24 Nov 2022 officers Appointment of director (Mr Christoph Matthias Richard Huth-Lalive D'epinay) 2 Buy now
03 Nov 2022 mortgage Statement of satisfaction of a charge 1 Buy now
30 Sep 2022 accounts Annual Accounts 32 Buy now
01 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2021 accounts Annual Accounts 33 Buy now
31 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Mar 2021 accounts Annual Accounts 30 Buy now
30 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Aug 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Feb 2020 officers Termination of appointment of director (Stewart Holness) 1 Buy now
03 Jan 2020 accounts Annual Accounts 31 Buy now
02 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Apr 2019 officers Termination of appointment of director (David Richard Galton Fenzi) 1 Buy now
19 Feb 2019 address Change Sail Address Company With Old Address New Address 1 Buy now
18 Feb 2019 address Change Sail Address Company With Old Address New Address 1 Buy now
15 Feb 2019 officers Appointment of director (Mr Stewart Holness) 2 Buy now
13 Feb 2019 officers Change of particulars for director (Julian Hodge) 2 Buy now
07 Jan 2019 accounts Annual Accounts 31 Buy now
13 Dec 2018 mortgage Registration of a charge 27 Buy now
29 Nov 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Oct 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Oct 2018 mortgage Statement of release/cease from a charge 2 Buy now
01 Oct 2018 resolution Resolution 3 Buy now
12 Oct 2017 accounts Annual Accounts 30 Buy now
02 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 May 2017 resolution Resolution 8 Buy now
25 May 2017 mortgage Statement of satisfaction of a charge 1 Buy now
18 May 2017 mortgage Registration of a charge 67 Buy now
04 Apr 2017 mortgage Statement of satisfaction of a charge 2 Buy now
02 Mar 2017 mortgage Statement of satisfaction of a charge 1 Buy now
13 Feb 2017 mortgage Statement of satisfaction of a charge 2 Buy now
03 Nov 2016 accounts Annual Accounts 26 Buy now
05 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Sep 2016 address Move Registers To Sail Company With New Address 1 Buy now
02 Sep 2016 address Move Registers To Sail Company With New Address 1 Buy now
02 Sep 2016 address Change Sail Address Company With Old Address New Address 1 Buy now
02 Sep 2016 address Change Sail Address Company With New Address 1 Buy now
09 Aug 2016 document-replacement Second Filing Of Director Appointment With Name 6 Buy now
06 May 2016 officers Appointment of director (Mr Julian Hodge) 3 Buy now
06 May 2016 officers Termination of appointment of director (Nigel Peter Gilpin) 1 Buy now
08 Jan 2016 officers Appointment of director (Mr Nigel Peter Gilpin) 2 Buy now
08 Jan 2016 officers Termination of appointment of director (Kenneth Ian Wood) 1 Buy now
08 Jan 2016 officers Termination of appointment of director (Nicholas Julian Moglia) 1 Buy now
08 Jan 2016 officers Termination of appointment of director (Rory James Wordsworth Sweet) 1 Buy now
30 Sep 2015 accounts Annual Accounts 23 Buy now
24 Sep 2015 annual-return Annual Return 6 Buy now
09 Jul 2015 officers Termination of appointment of secretary (Matthew Paul Smith) 1 Buy now
09 Jul 2015 officers Appointment of secretary (Mr John Mark Havill) 2 Buy now
04 Nov 2014 accounts Annual Accounts 23 Buy now
08 Oct 2014 mortgage Statement of satisfaction of a charge 1 Buy now
26 Sep 2014 annual-return Annual Return 6 Buy now
26 Sep 2014 officers Change of particulars for director (Mr David Richard Galton Fenzi) 2 Buy now
08 Apr 2014 auditors Auditors Resignation Company 1 Buy now
23 Dec 2013 accounts Annual Accounts 21 Buy now
27 Nov 2013 mortgage Registration of a charge 34 Buy now
27 Sep 2013 annual-return Annual Return 6 Buy now
07 Jan 2013 accounts Annual Accounts 22 Buy now
18 Dec 2012 mortgage Particulars of a mortgage or charge 5 Buy now
17 Sep 2012 annual-return Annual Return 6 Buy now
05 Jan 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
18 Nov 2011 accounts Annual Accounts 24 Buy now
12 Oct 2011 mortgage Particulars of a mortgage or charge 5 Buy now
13 Sep 2011 annual-return Annual Return 6 Buy now
26 May 2011 miscellaneous Miscellaneous 1 Buy now
21 May 2011 mortgage Particulars of a mortgage or charge 6 Buy now
20 May 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
20 May 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
20 May 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
15 Apr 2011 officers Termination of appointment of director (Mark Crocker) 1 Buy now
05 Oct 2010 accounts Annual Accounts 24 Buy now
01 Oct 2010 officers Appointment of secretary (Mr Matthew Paul Smith) 1 Buy now
01 Oct 2010 officers Termination of appointment of secretary (Jessica Tomblin) 1 Buy now
27 Sep 2010 annual-return Annual Return 8 Buy now
27 Sep 2010 officers Change of particulars for director (David Richard Galton Fenzi) 2 Buy now
27 Sep 2010 officers Change of particulars for director (Mark Howard Crocker) 2 Buy now
27 Sep 2010 officers Change of particulars for director (Rory James Wordsworth Sweet) 2 Buy now
27 Sep 2010 officers Change of particulars for secretary (Jessica Mary Olivia Tomblin) 1 Buy now
29 May 2010 mortgage Particulars of a mortgage or charge 5 Buy now
10 Nov 2009 officers Change of particulars for director (Nicholas Julian Moglia) 2 Buy now
18 Sep 2009 annual-return Return made up to 01/09/09; full list of members 4 Buy now
04 Sep 2009 accounts Annual Accounts 24 Buy now
01 Jul 2009 mortgage Particulars of a mortgage or charge / charge no: 5 3 Buy now
04 Feb 2009 officers Appointment terminated director david kleeman 1 Buy now