- Company Overview for INFINITE LONDON LIMITED (11057285)
- Filing history for INFINITE LONDON LIMITED (11057285)
- People for INFINITE LONDON LIMITED (11057285)
- More for INFINITE LONDON LIMITED (11057285)
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) |
---|---|---|---|
13 Aug 2024 | AA | Accounts for a small company made up to 30 June 2023 | |
20 Jun 2024 | CS01 | Confirmation statement made on 7 April 2024 with no updates | |
12 Oct 2023 | AA01 | Previous accounting period shortened from 30 November 2023 to 30 June 2023 | |
12 Apr 2023 | CH01 | Director's details changed for Mr Ashok Kumar Tana on 31 March 2023 | |
07 Apr 2023 | CS01 | Confirmation statement made on 7 April 2023 with updates | |
07 Apr 2023 | PSC07 | Cessation of Sundara Paripooranan Pakshirajan as a person with significant control on 31 March 2023 | |
07 Apr 2023 | PSC01 | Notification of Sampath Kumar Mallaya as a person with significant control on 31 March 2023 | |
07 Apr 2023 | AP01 | Appointment of Mr Ashok Kumar Tana as a director on 31 March 2023 | |
07 Apr 2023 | AP01 | Appointment of Mr Sampath Kumar Mallaya as a director on 31 March 2023 | |
07 Apr 2023 | TM01 | Termination of appointment of Sundara Paripooranan Pakshirajan as a director on 31 March 2023 | |
07 Apr 2023 | TM01 | Termination of appointment of Yeshwanth Rao Tharkeswar as a director on 31 March 2023 | |
21 Mar 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
20 Oct 2022 | CS01 | Confirmation statement made on 30 September 2022 with no updates | |
21 Jun 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
30 Mar 2022 | AD01 | Registered office address changed from 64 Quarter House Juniper Drive London SW18 1GX England to Ravens Ait Portsmouth Road Surbiton Surrey KT6 4HN on 30 March 2022 | |
30 Sep 2021 | CS01 | Confirmation statement made on 30 September 2021 with no updates | |
27 Aug 2021 | CH01 | Director's details changed for Mr Sundara Paripooranan Pakshirajan on 27 August 2021 | |
24 Aug 2021 | CH01 | Director's details changed for Mr Sundara Paripooranan Pakshirajan on 23 August 2021 | |
28 May 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
30 Sep 2020 | CS01 | Confirmation statement made on 30 September 2020 with no updates | |
28 Sep 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
31 Oct 2019 | CS01 | Confirmation statement made on 31 October 2019 with no updates | |
06 Sep 2019 | AD01 | Registered office address changed from Unit 7&8C Kingston House Estate Portsmouth Road,Long Ditton Surbiton KT6 5QG United Kingdom to 64 Quarter House Juniper Drive London SW18 1GX on 6 September 2019 | |
25 Jul 2019 | SH02 | Consolidation of shares on 1 October 2018 | |
15 Jul 2019 | AA | Total exemption full accounts made up to 30 November 2018 |