INFOLEGAL LIMITED

2 Crown Lane, Sutton Coldfield, B74 4SU, West Midlands
StatusACTIVE
Company No.07851850
CategoryPrivate Limited Company
Incorporated17 Nov 2011
Age12 years, 6 months, 16 days
JurisdictionEngland Wales

SUMMARY

INFOLEGAL LIMITED is an active private limited company with number 07851850. It was incorporated 12 years, 6 months, 16 days ago, on 17 November 2011. The company address is 2 Crown Lane, Sutton Coldfield, B74 4SU, West Midlands.



Company Fillings

Confirmation statement with updates

Date: 24 Nov 2023

Action Date: 17 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jul 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jun 2023

Action Date: 18 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-18

Officer name: Bronwen Mary Still

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2022

Action Date: 17 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 May 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2021

Action Date: 17 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 May 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2021

Action Date: 07 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-07

Officer name: Jayne Belinda Willetts

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Dec 2020

Action Date: 17 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jun 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Nov 2019

Action Date: 17 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 May 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Notification of a person with significant control

Date: 28 Dec 2018

Action Date: 08 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Matthew Moore

Notification date: 2018-12-08

Documents

View document PDF

Notification of a person with significant control

Date: 28 Dec 2018

Action Date: 08 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-12-08

Psc name: Duncan Finlyson

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 24 Dec 2018

Action Date: 24 Dec 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-12-24

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2018

Action Date: 17 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2017

Action Date: 17 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2016

Action Date: 17 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2015

Action Date: 17 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2014

Action Date: 17 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-17

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2014

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-01

Officer name: Mr Duncan James Finlyson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Nov 2014

Action Date: 20 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-20

Old address: Cornwall House 31 Lionel Street Birmingham West Midlands B3 1AP

New address: 2 Crown Lane Sutton Coldfield West Midlands B74 4SU

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2013

Action Date: 17 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-17

Documents

View document PDF

Appoint person director company with name

Date: 19 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Duncan James Finlyson

Documents

View document PDF

Certificate change of name company

Date: 25 Jun 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed fw number 3 LTD\certificate issued on 25/06/13

Documents

View document PDF

Certificate change of name company

Date: 25 Jun 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed colpline LIMITED\certificate issued on 25/06/13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2012

Action Date: 17 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-17

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Apr 2012

Action Date: 13 Apr 2012

Category: Address

Type: AD01

Change date: 2012-04-13

Old address: 15-17 Church Street Stourbridge West Midlands DY8 1LU United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 28 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Bronwen Mary Still

Documents

View document PDF

Capital allotment shares

Date: 28 Feb 2012

Action Date: 10 Feb 2012

Category: Capital

Type: SH01

Capital : 5 GBP

Date: 2012-02-10

Documents

View document PDF

Incorporation company

Date: 17 Nov 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DESTINATION MARKETING (UK) LIMITED

3 COLLEGE GREEN,GLOUCESTERSHIRE,GL1 2LR

Number:03919665
Status:ACTIVE
Category:Private Limited Company

LA MAISON DE MALVERN LIMITED

966 OLD LODE LANE,SOLIHULL,B92 8LN

Number:04366802
Status:ACTIVE
Category:Private Limited Company

MANDARIN (OBAN) LIMITED

37 PORTLAND ROAD,KILMARNOCK,KA1 2DJ

Number:SC628249
Status:ACTIVE
Category:Private Limited Company

MISCANTHUS GREEN POWER PLC

BECKET HOUSE,LONDON,EC2R 8DD

Number:11916013
Status:ACTIVE
Category:Public Limited Company

RICHGRAZYSTONE MINING INCORPORATION LIMITED

KINGSLEY HOUSE WHITEPOST LANE,GRAVESEND,DA13 0TN

Number:11621968
Status:ACTIVE
Category:Private Limited Company

TOP LEISURE LIMITED

39-41 CHURCH STREET,SURREY,RH2 0AD

Number:06106159
Status:ACTIVE
Category:Private Limited Company

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