- Company Overview for INFINITE SPIRIT LIMITED (03722757)
- Filing history for INFINITE SPIRIT LIMITED (03722757)
- People for INFINITE SPIRIT LIMITED (03722757)
- Charges for INFINITE SPIRIT LIMITED (03722757)
- More for INFINITE SPIRIT LIMITED (03722757)
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) |
---|---|---|---|
21 Nov 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
18 Mar 2024 | CS01 | Confirmation statement made on 9 March 2024 with updates | |
26 Jul 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
19 Mar 2023 | CS01 | Confirmation statement made on 9 March 2023 with updates | |
26 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
09 Apr 2022 | CS01 | Confirmation statement made on 9 March 2022 with no updates | |
30 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
08 Nov 2021 | AD01 | Registered office address changed from Hammond House Limekiln Street Dover CT17 9EF England to Bramley Barn Statenborough Lane Eastry Sandwich Kent CT13 0DJ on 8 November 2021 | |
08 Nov 2021 | TM02 | Termination of appointment of Paul John Lee as a secretary on 8 November 2021 | |
08 Nov 2021 | PSC07 | Cessation of Paul John Lee as a person with significant control on 8 November 2021 | |
08 Nov 2021 | TM01 | Termination of appointment of James Gregory Ryeland as a director on 8 November 2021 | |
08 Nov 2021 | PSC07 | Cessation of James Gregory Ryeland as a person with significant control on 8 November 2021 | |
09 Aug 2021 | PSC02 | Notification of Bramley Barn Investments Limited as a person with significant control on 30 July 2021 | |
09 Aug 2021 | PSC07 | Cessation of George Hammond Marine Services Limited as a person with significant control on 30 July 2021 | |
29 Jun 2021 | PSC02 | Notification of George Hammond Marine Services Limited as a person with significant control on 29 June 2021 | |
29 Jun 2021 | AD01 | Registered office address changed from C/O George Hammond Plc Hammond House Limekiln Street Dover Kent CT17 9EF England to Hammond House Limekiln Street Dover CT17 9EF on 29 June 2021 | |
29 Apr 2021 | MR01 | Registration of charge 037227570001, created on 28 April 2021 | |
16 Mar 2021 | CS01 | Confirmation statement made on 9 March 2021 with no updates | |
18 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
20 Mar 2020 | CS01 | Confirmation statement made on 9 March 2020 with no updates | |
16 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
15 Mar 2019 | CS01 | Confirmation statement made on 9 March 2019 with no updates | |
17 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
22 Mar 2018 | CS01 | Confirmation statement made on 9 March 2018 with no updates | |
02 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 |