- Company Overview for INFINITY RELIANCE LIMITED (07033682)
- Filing history for INFINITY RELIANCE LIMITED (07033682)
- People for INFINITY RELIANCE LIMITED (07033682)
- Charges for INFINITY RELIANCE LIMITED (07033682)
- More for INFINITY RELIANCE LIMITED (07033682)
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) |
---|---|---|---|
20 Oct 2022 | CS01 | Confirmation statement made on 29 September 2022 with updates | |
06 May 2022 | TM01 | Termination of appointment of Daniel Elliot Price as a director on 4 May 2022 | |
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 |