INFOTEAM INTERNATIONAL SERVICES LIMITED - CHESSINGTON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Change account reference date company current extended. 2024-05-01 View Report
Persons with significant control. Psc name: Infoteam Group. Notification date: 2024-03-06. 2024-03-06 View Report
Confirmation statement. Statement with no updates. 2024-02-03 View Report
Accounts. Accounts type total exemption full. 2024-01-31 View Report
Gazette. Gazette filings brought up to date. 2023-05-03 View Report
Confirmation statement. Statement with no updates. 2023-05-02 View Report
Dissolution. Dissolved compulsory strike off suspended. 2023-04-15 View Report
Gazette. Gazette notice compulsory. 2023-04-11 View Report
Address. Change date: 2023-03-03. Old address: Llawnroc Chute Lane Gorran Haven St. Austell PL26 6NU England. New address: Chessington Business Centre Cox Lane Chessington KT9 1SD. 2023-03-03 View Report
Accounts. Accounts type total exemption full. 2022-09-22 View Report
Officers. Officer name: Claire Helen Coffey. Termination date: 2022-08-12. 2022-09-22 View Report
Accounts. Accounts type total exemption full. 2022-07-01 View Report
Gazette. Gazette filings brought up to date. 2022-03-30 View Report
Gazette. Gazette notice compulsory. 2022-03-29 View Report
Confirmation statement. Statement with no updates. 2022-03-23 View Report
Address. Old address: 11 Bredon Court Tower Road Newquay Cornwall TR7 1AW. New address: Llawnroc Chute Lane Gorran Haven St. Austell PL26 6NU. Change date: 2022-02-02. 2022-02-02 View Report
Accounts. Accounts type full. 2021-03-19 View Report
Confirmation statement. Statement with no updates. 2021-01-26 View Report
Accounts. Accounts type full. 2020-01-31 View Report
Confirmation statement. Statement with no updates. 2020-01-20 View Report
Accounts. Accounts type full. 2019-04-23 View Report
Gazette. Gazette filings brought up to date. 2019-04-20 View Report
Confirmation statement. Statement with no updates. 2019-04-18 View Report
Gazette. Gazette notice compulsory. 2019-04-02 View Report
Confirmation statement. Statement with no updates. 2018-02-12 View Report
Accounts. Accounts type full. 2018-01-31 View Report
Accounts. Accounts type full. 2017-02-27 View Report
Confirmation statement. Statement with updates. 2017-02-13 View Report
Annual return. With made up date full list shareholders. 2016-03-18 View Report
Accounts. Accounts type full. 2016-02-09 View Report
Annual return. With made up date full list shareholders. 2015-03-31 View Report
Officers. Change date: 2014-11-01. Officer name: Mr Glen James Coffey. 2015-03-31 View Report
Officers. Change date: 2014-11-01. Officer name: Mrs Claire Helen Coffey. 2015-03-31 View Report
Address. New address: 11 Bredon Court Tower Road Newquay Cornwall TR7 1AW. Change date: 2015-03-31. Old address: Unit 2 St Columb Major Business Park, St Coumb Major Newquay Cornwall TR9 6SF. 2015-03-31 View Report
Accounts. Accounts type full. 2015-02-13 View Report
Annual return. With made up date full list shareholders. 2014-04-02 View Report
Accounts. Accounts type full. 2014-01-22 View Report
Annual return. With made up date full list shareholders. 2013-04-29 View Report
Accounts. Accounts type full. 2013-01-30 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 6. 2012-10-16 View Report
Annual return. With made up date full list shareholders. 2012-04-26 View Report
Accounts. Accounts type full. 2012-02-02 View Report
Annual return. With made up date full list shareholders. 2011-05-17 View Report
Accounts. Accounts type full. 2011-01-26 View Report
Annual return. With made up date full list shareholders. 2010-04-19 View Report
Accounts. Accounts type full. 2010-02-03 View Report
Annual return. Legacy. 2009-03-23 View Report
Accounts. Accounts type full. 2009-03-03 View Report
Accounts. Accounts type full. 2008-03-04 View Report
Annual return. Legacy. 2008-02-20 View Report