Advanced company searchLink opens in new window

INFINITIES RETAIL GROUP LIMITED

Company number 07751522

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)
20 Apr 2018 CH01 Director's details changed for Mr Peter Alan Cowgill on 19 April 2018
14 Feb 2018 PSC02 Notification of Infinities Retail Group Holdings Limited as a person with significant control on 6 April 2016
14 Feb 2018 PSC09 Withdrawal of a person with significant control statement on 14 February 2018
02 Nov 2017 AA Full accounts made up to 28 January 2017
15 Sep 2017 CS01 Confirmation statement made on 24 August 2017 with updates
08 Jan 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Jan 2017 SH08 Change of share class name or designation
04 Jan 2017 SH10 Particulars of variation of rights attached to shares
16 Dec 2016 AP04 Appointment of Oakwood Corporate Secretary Limited as a secretary on 12 September 2016
16 Dec 2016 AP03 Appointment of Mrs Siobhan Mawdsley as a secretary on 12 September 2016
25 Nov 2016 AD03 Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
21 Nov 2016 AD02 Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
18 Nov 2016 AD01 Registered office address changed from Gateley Plc Ship Canal House 98 King Street Manchester M2 4WU England to Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR on 18 November 2016
18 Nov 2016 AP01 Appointment of Mr Brian Michael Small as a director on 12 September 2016
18 Nov 2016 AP01 Appointment of Mr Peter Alan Cowgill as a director on 12 September 2016
07 Nov 2016 AA Total exemption small company accounts made up to 30 January 2016
13 Sep 2016 CS01 Confirmation statement made on 24 August 2016 with updates
04 Jan 2016 AD01 Registered office address changed from Unit 1 Greenfield Industrial Estate Congleton Cheshire CW12 4TR to Gateley Plc Ship Canal House 98 King Street Manchester M2 4WU on 4 January 2016
09 Dec 2015 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification Second filed TM01 for Robert Frost
07 Dec 2015 MR04 Satisfaction of charge 077515220003 in full
02 Dec 2015 MR01 Registration of charge 077515220004, created on 20 November 2015
26 Nov 2015 TM01 Termination of appointment of Robert Scott as a director on 20 November 2015
26 Nov 2015 TM01 Termination of appointment of Deana Scott as a director on 20 November 2015
26 Nov 2015 TM01 Termination of appointment of Andrew Scott as a director on 20 November 2015
26 Nov 2015 TM01 Termination of appointment of Robert Spencer Frost as a director on 20 November 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 09/12/2015