26 November 2023 | Notification of Laura Joan Evans as a person with significant control on 26 November 2023 | 2 pages |
---|
26 November 2023 | Registered office address changed from 13 Thompson Street West Darlington DL3 0HQ England to 5 Trefelin Street Port Talbot SA13 1DQ on 26 November 2023 | 1 page |
---|
26 November 2023 | Confirmation statement made on 26 November 2023 with updates | 4 pages |
---|
26 November 2023 | Appointment of Ms Laura Joan Evans as a director on 26 November 2023 | 2 pages |
---|
26 November 2023 | Termination of appointment of Millie Mai Hind as a director on 26 November 2023 | 1 page |
---|
26 November 2023 | Cessation of Millie Mai Hind as a person with significant control on 26 November 2023 | 1 page |
---|
11 October 2023 | Company name changed infosys management LIMITED\certificate issued on 11/10/23 - NM01 ‐ Change of name by resolution
- RES15 ‐ Change company name resolution on 2023-10-11
| 3 pages |
---|
4 August 2023 | Registered office address changed from 87 Narrowleaf Drive Ringwood BH24 3FR England to 13 Thompson Street West Darlington DL3 0HQ on 4 August 2023 | 1 page |
---|
4 August 2023 | Cessation of Jessica Read as a person with significant control on 4 August 2023 | 1 page |
---|
4 August 2023 | Notification of Millie Mai Hind as a person with significant control on 4 August 2023 | 2 pages |
---|
4 August 2023 | Termination of appointment of Jessica Read as a director on 4 August 2023 | 1 page |
---|
4 August 2023 | Confirmation statement made on 4 August 2023 with updates | 4 pages |
---|
4 August 2023 | Appointment of Ms Millie Mai Hind as a director on 4 August 2023 | 2 pages |
---|
14 February 2023 | Incorporation Statement of capital on 2023-02-14 - MODEL ARTICLES ‐ Model articles adopted
| 10 pages |
---|