- 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) |
---|---|---|---|
26 May 2018 | PSC08 | Notification of a person with significant control statement | |
26 May 2018 | PSC07 | Cessation of David Alliance as a person with significant control on 9 May 2018 | |
17 May 2018 | RESOLUTIONS |
Resolutions
|
|
16 Apr 2018 | MR04 | Satisfaction of charge 070336820001 in full | |
13 Dec 2017 | CS01 | Confirmation statement made on 29 September 2017 with updates | |
02 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 30 June 2017
|
|
27 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
07 Jul 2017 | AP01 | Appointment of Mr Iain Stuart Martin as a director on 25 May 2017 | |
13 Jun 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
10 Mar 2017 | AD01 | Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL to C/O Shelley Stock Hutter Llp 1st Floor 7 - 10 Chandos Street London W1G 9DQ on 10 March 2017 | |
24 Feb 2017 | AA01 | Previous accounting period extended from 29 December 2016 to 31 December 2016 | |
20 Jan 2017 | SH10 | Particulars of variation of rights attached to shares | |
19 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
19 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
19 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
05 Jan 2017 | AP01 | Appointment of Ms Maria Trokoudes Wagner as a director on 30 December 2016 | |
05 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
04 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 30 December 2016
|
|
04 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 30 December 2016
|
|
04 Jan 2017 | AP01 | Appointment of Mr Michael Benjamin Kraftman as a director on 30 December 2016 | |
04 Jan 2017 | TM01 | Termination of appointment of James Martin as a director on 30 December 2016 | |
04 Jan 2017 | TM01 | Termination of appointment of Kim Dunn as a director on 30 December 2016 | |
25 Nov 2016 | SH02 | Sub-division of shares on 5 September 2016 | |
17 Nov 2016 | CS01 | Confirmation statement made on 29 September 2016 with updates | |
21 Oct 2016 | MA | Memorandum and Articles of Association |