Advanced company searchLink opens in new window

INFINITY RELIANCE LIMITED

Company number 07033682

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)
28 Apr 2022 TM01 Termination of appointment of Michael Alan Cress as a director on 28 April 2022
05 Jan 2022 AA Full accounts made up to 31 December 2020
13 Dec 2021 MR01 Registration of charge 070336820003, created on 3 December 2021
10 Dec 2021 MR04 Satisfaction of charge 070336820002 in full
10 Oct 2021 CS01 Confirmation statement made on 29 September 2021 with updates
19 Aug 2021 AD01 Registered office address changed from 45B Caswell Road Brackmills Industrial Estate Northampton NN4 7PW England to Unit 4 Cheaney Drive Grange Park Northampton NN4 5FB on 19 August 2021
16 Nov 2020 CS01 Confirmation statement made on 29 September 2020 with updates
22 Sep 2020 AAMD Amended total exemption full accounts made up to 30 December 2019
08 Sep 2020 AA Total exemption full accounts made up to 30 December 2019
02 Sep 2020 AP01 Appointment of Mr Michael Alan Cress as a director on 24 July 2020
02 Sep 2020 AP01 Appointment of Mr James Martin as a director on 25 June 2020
25 Jun 2020 AD01 Registered office address changed from 1 Whittlebury Mews West Dumpton Place London NW1 8JB England to 45B Caswell Road Brackmills Industrial Estate Northampton NN4 7PW on 25 June 2020
26 Feb 2020 AA Accounts for a small company made up to 31 December 2018
25 Feb 2020 MR01 Registration of charge 070336820002, created on 21 February 2020
17 Jan 2020 AD01 Registered office address changed from 90 York Way London N1 9AG England to 1 Whittlebury Mews West Dumpton Place London NW1 8JB on 17 January 2020
17 Oct 2019 CS01 Confirmation statement made on 29 September 2019 with no updates
26 Sep 2019 AA01 Current accounting period shortened from 31 December 2019 to 30 December 2019
01 Feb 2019 CH01 Director's details changed for Mr Jonathan Samuel Sitton on 1 January 2019
01 Feb 2019 CH01 Director's details changed for Mr Daniel Elliot Price on 22 December 2018
01 Feb 2019 CH01 Director's details changed for Ms Maria Trokoudes Wagner on 20 December 2018
11 Jan 2019 AD01 Registered office address changed from C/O Shelley Stock Hutter Llp 1st Floor 7 - 10 Chandos Street London W1G 9DQ United Kingdom to 90 York Way London N1 9AG on 11 January 2019
03 Dec 2018 TM01 Termination of appointment of Iain Stuart Martin as a director on 12 November 2018
11 Oct 2018 CS01 Confirmation statement made on 29 September 2018 with updates
06 Oct 2018 AA Accounts for a small company made up to 31 December 2017
20 Jun 2018 SH01 Statement of capital following an allotment of shares on 9 May 2018
  • GBP 600,816.42