- Company Overview for INFINITY SDC LIMITED (05585726)
- Filing history for INFINITY SDC LIMITED (05585726)
- People for INFINITY SDC LIMITED (05585726)
- Charges for INFINITY SDC LIMITED (05585726)
- Insolvency for INFINITY SDC LIMITED (05585726)
- More for INFINITY SDC LIMITED (05585726)
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 Jul 2020 | AP01 | Appointment of Mr Nisanth Reddy as a director on 20 May 2020 | |
16 Mar 2020 | CH01 | Director's details changed for David Mark Ben-Ur on 16 March 2020 | |
16 Mar 2020 | CH01 | Director's details changed for Mr Clive Martin Dolman on 16 March 2020 | |
16 Mar 2020 | CH01 | Director's details changed for Mr Simon David Pitcher on 16 March 2020 | |
16 Mar 2020 | CH01 | Director's details changed for Matthew Cye Sandoval on 16 March 2020 | |
16 Mar 2020 | CH01 | Director's details changed for Mr Stephen Anthony Zimmerman on 16 March 2020 | |
16 Mar 2020 | CH01 | Director's details changed for Mr Stuart Sutton on 16 March 2020 | |
16 Mar 2020 | CH01 | Director's details changed for Mr John Thompson on 16 March 2020 | |
16 Mar 2020 | CS01 | Confirmation statement made on 2 March 2020 with updates | |
09 Mar 2020 | AD01 | Registered office address changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH to 100 Avebury Boulevard Milton Keynes MK9 1FH on 9 March 2020 | |
05 Jan 2020 | AA | Group of companies' accounts made up to 31 March 2019 | |
11 Mar 2019 | CS01 | Confirmation statement made on 2 March 2019 with updates | |
03 Jan 2019 | AA | Group of companies' accounts made up to 31 March 2018 | |
07 Dec 2018 | MR04 | Satisfaction of charge 5 in full | |
07 Dec 2018 | MR04 | Satisfaction of charge 7 in full | |
05 Dec 2018 | MR04 | Satisfaction of charge 8 in full | |
16 Mar 2018 | CS01 | Confirmation statement made on 2 March 2018 with updates | |
14 Mar 2018 | CH01 | Director's details changed for Mr John Thompson on 9 November 2017 | |
14 Mar 2018 | CH01 | Director's details changed for Mr Stuart Sutton on 17 July 2017 | |
20 Dec 2017 | AA | Group of companies' accounts made up to 31 March 2017 | |
16 Mar 2017 | CS01 | Confirmation statement made on 2 March 2017 with updates | |
06 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 18 May 2016
|
|
10 Jan 2017 | AA | Group of companies' accounts made up to 31 March 2016 | |
12 Jul 2016 | CH01 | Director's details changed for Mr Stephen Anthony Zimmerman on 3 June 2016 | |
12 Jul 2016 | CH01 | Director's details changed for Mr John Thompson on 3 June 2016 |