About

Registered Number: 06030687
Date of Incorporation: 15/12/2006 (17 years and 4 months ago)
Company Status: Active
Registered Address: Fieldfisher Riverbank House, 2 Swan Lane, London, EC4R 3TT,

 

Infrastrata Uk Ltd was founded on 15 December 2006, it has a status of "Active". We don't currently know the number of employees at this company. The business does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 06 August 2020
CS01 - N/A 02 June 2020
CS01 - N/A 06 June 2019
AD01 - Change of registered office address 05 April 2019
AA - Annual Accounts 01 March 2019
AP01 - Appointment of director 16 January 2019
TM01 - Termination of appointment of director 20 December 2018
TM01 - Termination of appointment of director 19 September 2018
AP01 - Appointment of director 11 September 2018
CS01 - N/A 22 June 2018
AA - Annual Accounts 30 April 2018
AP01 - Appointment of director 18 December 2017
TM01 - Termination of appointment of director 18 December 2017
AD01 - Change of registered office address 13 December 2017
TM02 - Termination of appointment of secretary 05 December 2017
CH01 - Change of particulars for director 25 July 2017
TM01 - Termination of appointment of director 25 July 2017
AP01 - Appointment of director 25 July 2017
TM01 - Termination of appointment of director 25 July 2017
AP01 - Appointment of director 25 July 2017
CS01 - N/A 26 April 2017
MR04 - N/A 22 April 2017
MR04 - N/A 22 April 2017
AA - Annual Accounts 24 February 2017
MR01 - N/A 16 January 2017
CS01 - N/A 15 December 2016
MR05 - N/A 21 June 2016
AA - Annual Accounts 08 May 2016
AR01 - Annual Return 15 December 2015
MR01 - N/A 11 May 2015
AA - Annual Accounts 04 March 2015
AR01 - Annual Return 15 December 2014
TM01 - Termination of appointment of director 29 October 2014
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 16 December 2013
TM01 - Termination of appointment of director 25 September 2013
AP01 - Appointment of director 25 September 2013
AR01 - Annual Return 27 December 2012
AA - Annual Accounts 24 December 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 16 December 2011
CH01 - Change of particulars for director 05 September 2011
AA - Annual Accounts 17 January 2011
AR01 - Annual Return 15 December 2010
AR01 - Annual Return 17 December 2009
AA - Annual Accounts 12 November 2009
MEM/ARTS - N/A 23 June 2009
CERTNM - Change of name certificate 17 June 2009
363a - Annual Return 07 January 2009
288b - Notice of resignation of directors or secretaries 17 November 2008
288b - Notice of resignation of directors or secretaries 17 November 2008
288b - Notice of resignation of directors or secretaries 17 November 2008
AA - Annual Accounts 13 November 2008
123 - Notice of increase in nominal capital 10 March 2008
288c - Notice of change of directors or secretaries or in their particulars 04 March 2008
AA - Annual Accounts 24 January 2008
RESOLUTIONS - N/A 17 January 2008
RESOLUTIONS - N/A 17 January 2008
RESOLUTIONS - N/A 17 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 2008
MEM/ARTS - N/A 16 January 2008
CERTNM - Change of name certificate 15 January 2008
363a - Annual Return 19 December 2007
353 - Register of members 19 December 2007
RESOLUTIONS - N/A 18 December 2007
288a - Notice of appointment of directors or secretaries 30 September 2007
288a - Notice of appointment of directors or secretaries 01 August 2007
288a - Notice of appointment of directors or secretaries 14 May 2007
288a - Notice of appointment of directors or secretaries 14 May 2007
RESOLUTIONS - N/A 26 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 February 2007
287 - Change in situation or address of Registered Office 21 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 February 2007
SA - Shares agreement 24 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 2007
288a - Notice of appointment of directors or secretaries 22 January 2007
287 - Change in situation or address of Registered Office 22 January 2007
288b - Notice of resignation of directors or secretaries 22 January 2007
288b - Notice of resignation of directors or secretaries 22 January 2007
288a - Notice of appointment of directors or secretaries 04 January 2007
288a - Notice of appointment of directors or secretaries 04 January 2007
225 - Change of Accounting Reference Date 04 January 2007
353 - Register of members 04 January 2007
325 - Location of register of directors' interests in shares etc 04 January 2007
CERTNM - Change of name certificate 22 December 2006
NEWINC - New incorporation documents 15 December 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 January 2017 Fully Satisfied

N/A

A registered charge 30 April 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.