INFOLEGAL LIMITED
Status | ACTIVE |
Company No. | 07851850 |
Category | Private Limited Company |
Incorporated | 17 Nov 2011 |
Age | 12 years, 6 months, 16 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 19 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Duncan James Finlyson
Documents
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
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
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
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
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
Appoint person director company with name
Date: 28 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Bronwen Mary Still
Documents
Capital allotment shares
Date: 28 Feb 2012
Action Date: 10 Feb 2012
Category: Capital
Type: SH01
Capital : 5 GBP
Date: 2012-02-10
Documents
Some Companies
DESTINATION MARKETING (UK) LIMITED
3 COLLEGE GREEN,GLOUCESTERSHIRE,GL1 2LR
Number: | 03919665 |
Status: | ACTIVE |
Category: | Private Limited Company |
966 OLD LODE LANE,SOLIHULL,B92 8LN
Number: | 04366802 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 PORTLAND ROAD,KILMARNOCK,KA1 2DJ
Number: | SC628249 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
39-41 CHURCH STREET,SURREY,RH2 0AD
Number: | 06106159 |
Status: | ACTIVE |
Category: | Private Limited Company |