Advanced company searchLink opens in new window

SGS I2I INFINITY LIMITED

Company number 06545924

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)
06 Aug 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re-conflict of interests 11/06/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Jul 2019 SH08 Change of share class name or designation
30 Jul 2019 PSC07 Cessation of Nicola Jayne Sage as a person with significant control on 11 June 2019
30 Jul 2019 PSC07 Cessation of Adam Charles Underwood as a person with significant control on 11 June 2019
30 Jul 2019 PSC07 Cessation of Penelope Anne Underwood as a person with significant control on 11 June 2019
20 Jun 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-11
12 Jun 2019 AA Total exemption full accounts made up to 31 March 2019
01 Apr 2019 CS01 Confirmation statement made on 27 March 2019 with no updates
01 Apr 2019 PSC01 Notification of Adam Charles Underwood as a person with significant control on 10 January 2019
01 Apr 2019 PSC01 Notification of Nicola Jayne Sage as a person with significant control on 10 January 2019
12 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
29 Mar 2018 PSC04 Change of details for Ms Penelope Anne Underwood as a person with significant control on 15 March 2018
27 Mar 2018 CH03 Secretary's details changed for Mrs Nicola Jayne Sage on 15 March 2018
27 Mar 2018 CH01 Director's details changed for Ms Penelope Anne Underwood on 15 March 2018
27 Mar 2018 CH03 Secretary's details changed for Mrs Nicola Jayne Sage on 15 March 2018
27 Mar 2018 CS01 Confirmation statement made on 27 March 2018 with updates
09 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
30 Mar 2017 CS01 Confirmation statement made on 27 March 2017 with updates
13 Dec 2016 SH20 Statement by Directors
13 Dec 2016 SH19 Statement of capital on 13 December 2016
  • GBP 1,000
13 Dec 2016 CAP-SS Solvency Statement dated 29/03/16
13 Dec 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account be reduced 29/03/2016
12 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
28 Jul 2016 AD01 Registered office address changed from The Old Brewhouse Lower Charlton Trading Estate Shepton Mallet Somerset BA4 5QE to The Old Mill Harvest Court Park Road Shepton Mallet Somerset BA4 5BS on 28 July 2016
07 Apr 2016 AR01 Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1,000