INFOMIG LTD
Status | ACTIVE |
Company No. | 06871513 |
Category | Private Limited Company |
Incorporated | 06 Apr 2009 |
Age | 15 years, 1 month, 28 days |
Jurisdiction | England Wales |
SUMMARY
INFOMIG LTD is an active private limited company with number 06871513. It was incorporated 15 years, 1 month, 28 days ago, on 06 April 2009. The company address is 19 Larkins Close, Baldock, SG7 5DG, England.
Company Fillings
Confirmation statement with no updates
Date: 17 Apr 2024
Action Date: 06 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-06
Documents
Accounts with accounts type unaudited abridged
Date: 22 Jan 2024
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 07 Apr 2023
Action Date: 06 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-06
Documents
Accounts with accounts type unaudited abridged
Date: 03 Jan 2023
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 17 Apr 2022
Action Date: 06 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-06
Documents
Accounts with accounts type unaudited abridged
Date: 23 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 16 Apr 2021
Action Date: 06 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-06
Documents
Accounts with accounts type total exemption full
Date: 28 Aug 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 09 Apr 2020
Action Date: 06 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-06
Documents
Accounts with accounts type total exemption full
Date: 04 Nov 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Change person director company with change date
Date: 10 Apr 2019
Action Date: 20 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jeremy Bryan
Change date: 2018-08-20
Documents
Confirmation statement with no updates
Date: 09 Apr 2019
Action Date: 06 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-06
Documents
Change person director company with change date
Date: 09 Apr 2019
Action Date: 20 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-08-20
Officer name: Jeremy Bryan
Documents
Change registered office address company with date old address new address
Date: 09 Apr 2019
Action Date: 09 Apr 2019
Category: Address
Type: AD01
Change date: 2019-04-09
Old address: 12 Chiltern Court 53 Station Road New Barnet EN5 1QZ
New address: 19 Larkins Close Baldock SG7 5DG
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 15 Apr 2018
Action Date: 06 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-06
Documents
Accounts with accounts type total exemption full
Date: 27 Aug 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 18 Apr 2017
Action Date: 06 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-06
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2016
Action Date: 06 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-06
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2015
Action Date: 06 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-06
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Capital return purchase own shares treasury capital date
Date: 06 Aug 2014
Action Date: 30 Jun 2014
Category: Capital
Type: SH03
Capital : 1 GBP
Date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2014
Action Date: 06 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-06
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Termination director company with name
Date: 16 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Theresa Bryan
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2013
Action Date: 06 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-06
Documents
Change person director company with change date
Date: 28 Apr 2013
Action Date: 01 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Theresa Lorraine Bryan
Change date: 2012-01-01
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Termination secretary company with name
Date: 17 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Theresa Bryan
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2012
Action Date: 06 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-06
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2011
Action Date: 06 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-06
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2010
Action Date: 06 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-06
Documents
Change person director company with change date
Date: 15 Apr 2010
Action Date: 06 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jeremy Bryan
Change date: 2010-04-06
Documents
Change person director company with change date
Date: 15 Apr 2010
Action Date: 06 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Theresa Lorraine Bryan
Change date: 2010-04-06
Documents
Legacy
Date: 21 Apr 2009
Category: Capital
Type: 88(2)
Description: Ad 07/04/09\gbp si 9@1=9\gbp ic 1/10\
Documents
Legacy
Date: 14 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed mrs theresa lorraine bryan
Documents
Some Companies
ATLAS TEMPORARY WORKS DESIGN LTD
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11667928 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE FIELD STATION,ALDBROUGH,HU11 4QE
Number: | 02443921 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHILD & CHILD NOMINEES LIMITED
C/O CHILD & CHILD NOVA NORTH,LONDON,SW1E 5BY
Number: | 02787369 |
Status: | ACTIVE |
Category: | Private Limited Company |
MONT EVEREST INTERNATIONAL LTD
35 HORSESHOE CRESCENT,BIRMINGHAM,B43 7DN
Number: | 04938346 |
Status: | ACTIVE |
Category: | Private Limited Company |
112 MORDEN ROAD,LONDON,SW19 3BP
Number: | 10989433 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 22 ORCHARD VIEW,DEWSBURY,WF12 8DP
Number: | 09832787 |
Status: | ACTIVE |
Category: | Private Limited Company |