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)
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
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 59,982,444
27 Jul 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Authority shall be LIMITED to a maximum number of 47,985 ordinary shares of £0.01 each. (Ordinary shares) 27/06/2017
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
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
19 Jan 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
19 Jan 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
05 Jan 2017 AP01 Appointment of Ms Maria Trokoudes Wagner as a director on 30 December 2016
05 Jan 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
04 Jan 2017 SH01 Statement of capital following an allotment of shares on 30 December 2016
  • GBP 599,800.67
04 Jan 2017 SH01 Statement of capital following an allotment of shares on 30 December 2016
  • GBP 599,800.67
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