- Company Overview for INFINITE CFO LTD (09349388)
- Filing history for INFINITE CFO LTD (09349388)
- People for INFINITE CFO LTD (09349388)
- More for INFINITE CFO LTD (09349388)
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) |
---|---|---|---|
30 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
26 Jan 2021 | CS01 | Confirmation statement made on 10 December 2020 with no updates | |
26 Jan 2021 | CH01 | Director's details changed for Mr Simon Nicholas Smith on 10 December 2020 | |
15 Jun 2020 | MA | Memorandum and Articles of Association | |
15 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
11 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
26 Mar 2020 | AA01 | Previous accounting period shortened from 31 October 2019 to 30 September 2019 | |
16 Dec 2019 | CS01 | Confirmation statement made on 10 December 2019 with no updates | |
04 Nov 2019 | AD01 | Registered office address changed from Fren-a-Cie Croft Road Spencers Wood Reading RG7 1DR England to 85 Great Portland Street London W1W 7LT on 4 November 2019 | |
09 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
13 May 2019 | AD01 | Registered office address changed from PO Box RG6 4BN 10 10 Merrifield Close Lower Earley Reading Berkshire RG6 4BN United Kingdom to Fren-a-Cie Croft Road Spencers Wood Reading RG7 1DR on 13 May 2019 | |
23 Jan 2019 | AA | Micro company accounts made up to 31 October 2018 | |
20 Dec 2018 | CS01 | Confirmation statement made on 10 December 2018 with updates | |
20 Dec 2018 | PSC02 | Notification of 2613192 Ontario Inc as a person with significant control on 27 December 2017 | |
20 Dec 2018 | PSC07 | Cessation of Simon Nicholas Smith as a person with significant control on 27 December 2017 | |
20 Dec 2017 | AA | Micro company accounts made up to 31 October 2017 | |
12 Dec 2017 | CS01 | Confirmation statement made on 10 December 2017 with no updates | |
31 Oct 2017 | AD01 | Registered office address changed from 21 Rances Lane Wokingham Berkshire RG40 2LG to PO Box RG6 4BN 10 10 Merrifield Close Lower Earley Reading Berkshire RG6 4BN on 31 October 2017 | |
13 Jan 2017 | CS01 | Confirmation statement made on 10 December 2016 with updates | |
11 Jan 2017 | AA | Total exemption full accounts made up to 31 October 2016 | |
28 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
03 Feb 2016 | AA01 | Previous accounting period shortened from 31 December 2015 to 31 October 2015 | |
04 Jan 2016 | AR01 |
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
|
|
28 Jan 2015 | AD01 | Registered office address changed from 1St Floor 2 Woodberry Grove Finchley London N12 0DR England to 21 Rances Lane Wokingham Berkshire RG40 2LG on 28 January 2015 | |
10 Dec 2014 | NEWINC |
Incorporation
Statement of capital on 2014-12-10
|