Advanced company searchLink opens in new window

INFINTEC LIMITED

Company number 09258718

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 Jan 2024 AA Accounts for a dormant company made up to 30 April 2023
16 Oct 2023 CS01 Confirmation statement made on 10 October 2023 with no updates
19 Jan 2023 AA Accounts for a dormant company made up to 30 April 2022
12 Oct 2022 CS01 Confirmation statement made on 10 October 2022 with no updates
12 Jul 2022 CERTNM Company name changed msc r&d finance LIMITED\certificate issued on 12/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-12
19 Jan 2022 AA Accounts for a dormant company made up to 30 April 2021
11 Oct 2021 CS01 Confirmation statement made on 10 October 2021 with no updates
27 Jan 2021 AA Accounts for a dormant company made up to 30 April 2020
12 Oct 2020 CS01 Confirmation statement made on 10 October 2020 with no updates
12 Oct 2019 CS01 Confirmation statement made on 10 October 2019 with no updates
16 Apr 2019 AA Accounts for a dormant company made up to 31 October 2018
16 Apr 2019 AA01 Current accounting period extended from 31 October 2019 to 30 April 2020
10 Oct 2018 CS01 Confirmation statement made on 10 October 2018 with no updates
25 Jan 2018 AA Accounts for a dormant company made up to 31 October 2017
10 Oct 2017 CS01 Confirmation statement made on 10 October 2017 with no updates
13 Nov 2016 AD01 Registered office address changed from 14-18 West Bar Green Sheffield S1 2DA to No 1 Velocity 2 Tenter Street Sheffield S1 4BY on 13 November 2016
07 Nov 2016 AA Accounts for a dormant company made up to 31 October 2016
13 Oct 2016 CS01 Confirmation statement made on 10 October 2016 with updates
09 Jun 2016 AA Accounts for a dormant company made up to 31 October 2015
27 Nov 2015 CERTNM Company name changed peter weaving book-keeping services LIMITED\certificate issued on 27/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-26
26 Nov 2015 AR01 Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1
26 Nov 2015 AP01 Appointment of Mr Nigel Anthony Foster as a director on 10 October 2015
26 Nov 2015 TM01 Termination of appointment of Peter Robert Weaving as a director on 10 October 2015
10 Oct 2014 NEWINC Incorporation
Statement of capital on 2014-10-10
  • GBP 1