Advanced company searchLink opens in new window

INFINITY TRACKING LIMITED

Company number 07192131

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)
05 Nov 2020 AA Group of companies' accounts made up to 31 March 2020
23 Dec 2019 CS01 Confirmation statement made on 17 December 2019 with no updates
06 Dec 2019 AA Group of companies' accounts made up to 31 March 2019
12 Mar 2019 DISS40 Compulsory strike-off action has been discontinued
11 Mar 2019 AA Accounts for a small company made up to 31 March 2018
05 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
18 Dec 2018 CS01 Confirmation statement made on 17 December 2018 with updates
17 Jul 2018 PSC01 Notification of Robert Ancil Pierre as a person with significant control on 6 April 2016
13 Jul 2018 PSC02 Notification of Smedvig Capital Limited as a person with significant control on 23 August 2016
25 Jun 2018 PSC09 Withdrawal of a person with significant control statement on 25 June 2018
25 Jun 2018 PSC01 Notification of Paul Jay Walsh as a person with significant control on 6 April 2016
05 Jun 2018 PSC08 Notification of a person with significant control statement
04 Jun 2018 PSC09 Withdrawal of a person with significant control statement on 4 June 2018
02 Jan 2018 AA Accounts for a small company made up to 31 March 2017
21 Dec 2017 CS01 Confirmation statement made on 17 December 2017 with updates
05 Jan 2017 AA Full accounts made up to 31 March 2016
23 Dec 2016 CS01 Confirmation statement made on 17 December 2016 with updates
04 Oct 2016 AD01 Registered office address changed from London Court 39 London Road Reigate Surrey RH2 9AQ to Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR on 4 October 2016
18 Sep 2016 SH10 Particulars of variation of rights attached to shares
18 Sep 2016 SH08 Change of share class name or designation
18 Sep 2016 SH01 Statement of capital following an allotment of shares on 23 August 2016
  • GBP 259.93
18 Sep 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
18 Sep 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
18 Sep 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Sep 2016 TM01 Termination of appointment of Christopher James Lee as a director on 23 August 2016