Advanced company searchLink opens in new window

INFINITE CFO LTD

Company number 09349388

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-08
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
  • GBP 1
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
  • GBP 1