INFRAPF LIMITED
Status | ACTIVE |
Company No. | 10159158 |
Category | Private Limited Company |
Incorporated | 03 May 2016 |
Age | 8 years, 13 days |
Jurisdiction | England Wales |
SUMMARY
INFRAPF LIMITED is an active private limited company with number 10159158. It was incorporated 8 years, 13 days ago, on 03 May 2016. The company address is 61 Bridge Street, Kington, HR5 3DJ, England.
Company Fillings
Confirmation statement with no updates
Date: 30 Apr 2024
Action Date: 30 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-30
Documents
Change to a person with significant control
Date: 08 Apr 2024
Action Date: 06 Apr 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Andrew John Cardwell
Change date: 2024-04-06
Documents
Change person director company with change date
Date: 08 Apr 2024
Action Date: 06 Apr 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-04-06
Officer name: Andrew John Cardwell
Documents
Change person director company with change date
Date: 08 Apr 2024
Action Date: 06 Apr 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew John Cardwell
Change date: 2024-04-06
Documents
Change to a person with significant control
Date: 07 Apr 2024
Action Date: 06 Apr 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Andrew John Cardwell
Change date: 2024-04-06
Documents
Change registered office address company with date old address new address
Date: 07 Apr 2024
Action Date: 07 Apr 2024
Category: Address
Type: AD01
New address: 61 Bridge Street Kington HR5 3DJ
Old address: 61 61 Bridge Street Kington HR5 3DJ Wales
Change date: 2024-04-07
Documents
Change registered office address company with date old address new address
Date: 07 Apr 2024
Action Date: 07 Apr 2024
Category: Address
Type: AD01
Change date: 2024-04-07
Old address: 128 City Road London EC1V 2NX United Kingdom
New address: 61 61 Bridge Street Kington HR5 3DJ
Documents
Accounts with accounts type micro entity
Date: 28 Dec 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 30 Apr 2023
Action Date: 30 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-30
Documents
Change to a person with significant control
Date: 01 Feb 2023
Action Date: 01 Feb 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-02-01
Psc name: Andrew John Cardwell
Documents
Change person director company with change date
Date: 01 Feb 2023
Action Date: 01 Feb 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-02-01
Officer name: Andrew John Cardwell
Documents
Accounts with accounts type micro entity
Date: 10 Nov 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Change registered office address company with date old address new address
Date: 13 Jun 2022
Action Date: 13 Jun 2022
Category: Address
Type: AD01
New address: 128 City Road London EC1V 2NX
Change date: 2022-06-13
Old address: Kemp House 160 City Road London EC1V 2NX United Kingdom
Documents
Confirmation statement with no updates
Date: 30 Apr 2022
Action Date: 30 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-30
Documents
Accounts with accounts type micro entity
Date: 21 Nov 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 01 May 2021
Action Date: 30 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 01 May 2021
Action Date: 27 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-27
Documents
Accounts with accounts type micro entity
Date: 14 Nov 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 30 Apr 2020
Action Date: 30 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-30
Documents
Accounts with accounts type micro entity
Date: 08 Jan 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Change person director company with change date
Date: 03 Aug 2019
Action Date: 02 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-08-02
Officer name: Andrew John Cardwell
Documents
Change to a person with significant control
Date: 03 Aug 2019
Action Date: 02 Aug 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Andrew John Cardwell
Change date: 2019-08-02
Documents
Confirmation statement with no updates
Date: 04 May 2019
Action Date: 30 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-30
Documents
Accounts with accounts type total exemption full
Date: 03 Nov 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 09 May 2018
Action Date: 30 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-30
Documents
Accounts with accounts type total exemption full
Date: 21 Oct 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Change to a person with significant control
Date: 08 Aug 2017
Action Date: 09 Jul 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-07-09
Psc name: Andrew John Cardwell
Documents
Change person director company with change date
Date: 07 Aug 2017
Action Date: 09 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew John Cardwell
Change date: 2017-07-09
Documents
Change registered office address company with date old address new address
Date: 10 Jul 2017
Action Date: 10 Jul 2017
Category: Address
Type: AD01
Old address: , 12 Poets Court, Milton Road, Harpenden, Hertfordshire, AL5 5EW, United Kingdom
Change date: 2017-07-10
New address: Kemp House 160 City Road London EC1V 2NX
Documents
Change person director company with change date
Date: 09 Jul 2017
Action Date: 09 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-07-09
Officer name: Andrew John Cardwell
Documents
Change to a person with significant control
Date: 09 Jul 2017
Action Date: 09 Jul 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-07-09
Psc name: Andrew John Cardwell
Documents
Confirmation statement with updates
Date: 30 Apr 2017
Action Date: 30 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-30
Documents
Some Companies
UNIT 3 DENMARK STREET,BERKSHIRE,SL6 7BN
Number: | 04672956 |
Status: | ACTIVE |
Category: | Private Limited Company |
REGENT COURT 68 CAROLINE STREET,BIRMINGHAM,B3 1UG
Number: | 10709494 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4,GLOUCESTER,GL1 5SZ
Number: | 04475593 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 ROXBURGHE LODGE WYND,DUNBAR,EH42 1LP
Number: | SC591557 |
Status: | ACTIVE |
Category: | Private Limited Company |
TANGLEWOOD PILL ROAD,BRISTOL,BS8 3RF
Number: | 09172892 |
Status: | ACTIVE |
Category: | Private Limited Company |
16-18 WEST STREET,ROCHFORD,SS4 1AJ
Number: | 04769040 |
Status: | ACTIVE |
Category: | Private Limited Company |