INFONETICA LTD

The Lower Ground Floor Office The Civic Centre The Lower Ground Floor Office The Civic Centre, Esher, KT10 9SD, Surrey, England
StatusACTIVE
Company No.04503405
CategoryPrivate Limited Company
Incorporated05 Aug 2002
Age21 years, 9 months, 13 days
JurisdictionEngland Wales

SUMMARY

INFONETICA LTD is an active private limited company with number 04503405. It was incorporated 21 years, 9 months, 13 days ago, on 05 August 2002. The company address is The Lower Ground Floor Office The Civic Centre The Lower Ground Floor Office The Civic Centre, Esher, KT10 9SD, Surrey, England.



Company Fillings

Accounts with accounts type small

Date: 22 Mar 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2023

Action Date: 05 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-05

Documents

View document PDF

Change sail address company with old address new address

Date: 23 Aug 2023

Category: Address

Type: AD02

New address: Rj Capital Partners Limited C/O Infonetica Limited High Street Esher KT10 9SD

Old address: 31 Chertsey Street Guildford GU1 4HD England

Documents

View document PDF

Accounts amended with accounts type small

Date: 08 Apr 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AAMD

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 23 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2022

Action Date: 05 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-05

Documents

View document PDF

Capital name of class of shares

Date: 24 Aug 2022

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares consolidation

Date: 25 May 2022

Action Date: 16 Dec 2021

Category: Capital

Type: SH02

Date: 2021-12-16

Documents

View document PDF

Memorandum articles

Date: 05 Jan 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 05 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Jan 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 045034050003

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Jan 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 045034050004

Documents

View document PDF

Capital alter shares subdivision

Date: 31 Dec 2021

Action Date: 16 Dec 2021

Category: Capital

Type: SH02

Date: 2021-12-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Dec 2021

Action Date: 30 Dec 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-12-30

Charge number: 045034050005

Documents

View document PDF

Accounts with accounts type small

Date: 23 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2021

Action Date: 05 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-05

Documents

View document PDF

Accounts with accounts type small

Date: 16 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2020

Action Date: 14 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Schober

Change date: 2020-09-14

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2020

Action Date: 14 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-14

Officer name: Mr Simon Philip Webster

Documents

View document PDF

Confirmation statement with updates

Date: 18 Sep 2020

Action Date: 05 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-05

Documents

View document PDF

Notification of a person with significant control statement

Date: 28 Feb 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Feb 2020

Action Date: 30 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rhian Griffith

Cessation date: 2019-08-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Sep 2019

Action Date: 30 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sophie Alison Rhian Griffith

Termination date: 2019-08-30

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2019

Action Date: 30 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-30

Officer name: Rhian Griffith

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2019

Action Date: 30 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-30

Officer name: Mr Raja Prasanna

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2019

Action Date: 30 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Schober

Appointment date: 2019-08-30

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2019

Action Date: 30 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Webster

Appointment date: 2019-08-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Sep 2019

Action Date: 30 Aug 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 045034050004

Charge creation date: 2019-08-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Sep 2019

Action Date: 30 Aug 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-08-30

Charge number: 045034050003

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2019

Action Date: 05 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-05

Documents

View document PDF

Change sail address company with old address new address

Date: 05 Aug 2019

Category: Address

Type: AD02

New address: 31 Chertsey Street Guildford GU1 4HD

Old address: 13 Craven Street London WC2N 5PB England

Documents

View document PDF

Accounts with accounts type small

Date: 05 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Legacy

Date: 19 Jun 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 05/08/2017

Documents

View document PDF

Legacy

Date: 19 Jun 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 05/08/2016

Documents

View document PDF

Accounts with accounts type small

Date: 22 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2018

Action Date: 05 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-05

Documents

View document PDF

Accounts with accounts type small

Date: 14 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2017

Action Date: 05 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jan 2017

Action Date: 09 Jan 2017

Category: Address

Type: AD01

Old address: Brook House, First Floor 10 Church Terrace Richmond Surrey TW10 6SE England

New address: The Lower Ground Floor Office the Civic Centre High Street Esher Surrey KT10 9SD

Change date: 2017-01-09

Documents

View document PDF

Accounts with accounts type small

Date: 09 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement

Date: 16 Aug 2016

Action Date: 05 Aug 2016

Category: Confirmation-statement

Type: CS01

Original description: 05/08/16 Statement of Capital gbp 106.20

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Jul 2016

Action Date: 08 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Sophie Alison Rhian Griffith

Appointment date: 2016-06-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Apr 2016

Action Date: 22 Apr 2016

Category: Address

Type: AD01

New address: Brook House, First Floor 10 Church Terrace Richmond Surrey TW10 6SE

Old address: Brook House, 2nd Floor 10 Church Terrace Richmond Surrey TW10 6SE England

Change date: 2016-04-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Apr 2016

Action Date: 22 Apr 2016

Category: Address

Type: AD01

New address: Brook House, 2nd Floor 10 Church Terrace Richmond Surrey TW10 6SE

Change date: 2016-04-22

Old address: Warren House Warren Road Kingston upon Thames Surrey KT2 7HY

Documents

View document PDF

Auditors resignation company

Date: 01 Mar 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Feb 2016

Action Date: 07 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-01-07

Officer name: Patricia Mary Brown

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2016

Action Date: 07 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-07

Officer name: Philip Joseph Brown

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2016

Action Date: 07 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-07

Officer name: Oliver Liam O'callaghan-Brown

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2016

Action Date: 07 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-07

Officer name: Victoria Kathleen Louise Good

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2016

Action Date: 07 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patricia Mary Brown

Termination date: 2016-01-07

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2016

Action Date: 07 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-07

Officer name: Ms Rhian Griffith

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2015

Action Date: 05 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-05

Documents

View document PDF

Accounts with accounts type small

Date: 11 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2014

Action Date: 14 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Oliver Liam O'callaghan-Brown

Appointment date: 2014-09-14

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2014

Action Date: 14 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Victoria Kathleen Louise Good

Appointment date: 2014-09-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2014

Action Date: 05 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-05

Documents

View document PDF

Accounts with accounts type small

Date: 31 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2013

Action Date: 05 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-05

Documents

View document PDF

Change sail address company with old address

Date: 07 Aug 2013

Category: Address

Type: AD02

Old address: C/O Rubinstein Phillips Llp 19 Buckingham Street London WC2N 6EF United Kingdom

Documents

View document PDF

Accounts with accounts type small

Date: 21 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2012

Action Date: 05 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-05

Documents

View document PDF

Accounts with accounts type small

Date: 03 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2011

Action Date: 05 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-05

Documents

View document PDF

Change account reference date company previous extended

Date: 23 Jun 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

Made up date: 2010-12-31

New date: 2011-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2011

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2010

Action Date: 05 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-05

Documents

View document PDF

Legacy

Date: 29 Jul 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Move registers to sail company

Date: 04 May 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company with old address

Date: 04 May 2010

Category: Address

Type: AD02

Old address: Rubinstein Phillips Llp 19 Buckingham Street London WC2N 6EF

Documents

View document PDF

Change registered office address company with date old address

Date: 04 May 2010

Action Date: 04 May 2010

Category: Address

Type: AD01

Change date: 2010-05-04

Old address: Newark Beacon Beacon Hill Office Park Cafferata Way Newark Nottinghamshire NG24 2TN

Documents

View document PDF

Appoint person secretary company with name

Date: 04 May 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Patricia Mary Brown

Documents

View document PDF

Appoint person director company with name

Date: 04 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Patricia Mary Brown

Documents

View document PDF

Appoint person director company with name

Date: 04 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Philip Joseph Brown

Documents

View document PDF

Termination secretary company with name

Date: 04 May 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gordon Pare

Documents

View document PDF

Termination director company with name

Date: 04 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Merryfield

Documents

View document PDF

Termination director company with name

Date: 04 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Bell

Documents

View document PDF

Termination director company with name

Date: 04 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Keane

Documents

View document PDF

Termination director company with name

Date: 04 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jon Thorne

Documents

View document PDF

Change sail address company

Date: 15 Apr 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 10 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 06 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/08/08; full list of members

Documents

View document PDF

Legacy

Date: 27 Mar 2008

Category: Address

Type: 287

Description: Registered office changed on 27/03/2008 from potterdyke house 31-33 lombard street newark nottinghamshire NG24 1XG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 14 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 05/08/07; full list of members

Documents

View document PDF

Memorandum articles

Date: 13 Sep 2007

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 13 Sep 2007

Category: Capital

Type: 88(2)R

Description: Ad 23/03/03--------- £ si 3@1

Documents

View document PDF

Legacy

Date: 13 Sep 2007

Category: Capital

Type: 122

Description: S-div 26/04/06

Documents

View document PDF

Legacy

Date: 13 Sep 2007

Category: Capital

Type: 123

Description: Nc inc already adjusted 19/02/03

Documents

View document PDF

Resolution

Date: 13 Sep 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Sep 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Sep 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Apr 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 28 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 05/08/06; full list of members

Documents

View document PDF

Legacy

Date: 07 Sep 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 21 Sep 2005

Category: Address

Type: 287

Description: Registered office changed on 21/09/05 from: colston house 23 appleton gate newark nottinghamshire NG24 1JR

Documents

View document PDF


Some Companies

BUSINESS EDGE (RESOURCING) LIMITED

64A CUMBERLAND STREET,EDINBURGH,EH3 6RE

Number:SC230863
Status:ACTIVE
Category:Private Limited Company

E J PROPERTY LTD

727 KNUTSFORD ROAD,WARRINGTON,WA4 1JY

Number:10356286
Status:ACTIVE
Category:Private Limited Company
Number:10754708
Status:ACTIVE
Category:Private Limited Company

NOORAN MEDICAL LTD

17 STOKES AVENUE,HAVERFORDWEST,SA61 2RB

Number:09346738
Status:ACTIVE
Category:Private Limited Company

S.R. WILLS LIMITED

C/O JOHN GROSE GROUP LTD,SUFFOLK,NR32 1NN

Number:01076409
Status:ACTIVE
Category:Private Limited Company
Number:CE010346
Status:ACTIVE
Category:Charitable Incorporated Organisation

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source