Advanced company searchLink opens in new window

INFINITY HERITAGE LTD

Company number 02943338

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Jan 2025 CVA3 Voluntary arrangement supervisor's abstract of receipts and payments to 2 September 2024
30 Sep 2024 AA Micro company accounts made up to 31 December 2023
18 Jul 2024 CS01 Confirmation statement made on 30 June 2024 with updates
04 Dec 2023 CVA3 Voluntary arrangement supervisor's abstract of receipts and payments to 2 September 2023
27 Nov 2023 CVA3 Voluntary arrangement supervisor's abstract of receipts and payments to 2 September 2022
29 Sep 2023 AA Micro company accounts made up to 31 December 2022
12 Jul 2023 CS01 Confirmation statement made on 30 June 2023 with updates
30 Sep 2022 AA Unaudited abridged accounts made up to 31 December 2021
28 Sep 2022 AA01 Previous accounting period extended from 29 December 2021 to 31 December 2021
05 Jul 2022 CS01 Confirmation statement made on 30 June 2022 with updates
29 Dec 2021 AA Unaudited abridged accounts made up to 31 December 2020
14 Sep 2021 CVA1 Notice to Registrar of companies voluntary arrangement taking effect
08 Jul 2021 CS01 Confirmation statement made on 30 June 2021 with updates
03 Jun 2021 AD01 Registered office address changed from Unit 6a Alexander Road London Colney St. Albans Hertfordshire AL2 1JG England to Censeo House 6 st. Peters Street St. Albans Hertfordshire AL1 3LF on 3 June 2021
14 May 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-12
22 Mar 2021 TM01 Termination of appointment of Daren Michael Williams as a director on 1 March 2021
04 Mar 2021 CH01 Director's details changed for Mr Peter Crtichley on 4 March 2021
04 Mar 2021 AP01 Appointment of Mr Peter Crtichley as a director on 1 March 2021
29 Dec 2020 AA Unaudited abridged accounts made up to 31 December 2019
30 Jun 2020 CS01 Confirmation statement made on 30 June 2020 with updates
30 Jun 2020 PSC04 Change of details for Mrs Katharine Elizabeth Williams as a person with significant control on 29 June 2020
29 Jun 2020 CS01 Confirmation statement made on 29 June 2020 with no updates
29 Jun 2020 PSC07 Cessation of Daren Michael Williams as a person with significant control on 29 June 2020
18 Jun 2020 MR01 Registration of charge 029433380001, created on 8 June 2020
06 Jan 2020 AD01 Registered office address changed from Suite F, Ground Floor Breakspear Park Breakspear Way Hemel Hempstead Herts HP2 4TZ United Kingdom to Unit 6a Alexander Road London Colney St. Albans Hertfordshire AL2 1JG on 6 January 2020