- Company Overview for INFINITY HEALTH GROUP LTD (11426180)
- Filing history for INFINITY HEALTH GROUP LTD (11426180)
- People for INFINITY HEALTH GROUP LTD (11426180)
- More for INFINITY HEALTH GROUP LTD (11426180)
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) |
---|---|---|---|
23 Jan 2025 | CS01 | Confirmation statement made on 27 August 2024 with no updates | |
03 Oct 2024 | AA | Micro company accounts made up to 30 June 2024 | |
02 Jul 2024 | TM01 | Termination of appointment of Sebia Majekodunmi as a director on 1 July 2024 | |
02 Jul 2024 | TM01 | Termination of appointment of Mercyline Msipa as a director on 1 July 2024 | |
22 Apr 2024 | PSC02 | Notification of Citytrust Holdings Ltd as a person with significant control on 14 April 2024 | |
26 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
01 Jan 2024 | CS01 | Confirmation statement made on 1 January 2024 with updates | |
01 Jan 2024 | AP02 | Appointment of Citytrust Holdings Ltd as a director on 28 December 2023 | |
01 Jan 2024 | PSC07 | Cessation of Lucia King as a person with significant control on 28 December 2023 | |
15 Dec 2023 | AD01 | Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 40 High Street South Normanton Alfreton DE55 2BP on 15 December 2023 | |
10 May 2023 | CS01 | Confirmation statement made on 5 May 2023 with no updates | |
31 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
16 Jan 2023 | CS01 | Confirmation statement made on 5 May 2022 with no updates | |
21 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
03 Mar 2022 | CS01 | Confirmation statement made on 4 January 2022 with no updates | |
30 Jun 2021 | AA | Micro company accounts made up to 30 June 2020 | |
12 Mar 2021 | AD01 | Registered office address changed from 3 Weavers Way South Normanton Alfreton Derbyshire DE55 2FZ United Kingdom to 71-75 Shelton Street London WC2H 9JQ on 12 March 2021 | |
04 Jan 2021 | CS01 | Confirmation statement made on 4 January 2021 with updates | |
11 Sep 2020 | CS01 | Confirmation statement made on 20 June 2020 with updates | |
25 Aug 2020 | PSC04 | Change of details for Mrs Lucia King as a person with significant control on 25 August 2020 | |
25 Aug 2020 | CH01 | Director's details changed for Mrs Lucia King on 25 August 2020 | |
25 Aug 2020 | AD01 | Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 3 Weavers Way South Normanton Alfreton Derbyshire DE55 2FZ on 25 August 2020 | |
21 Jul 2020 | AP01 | Appointment of Mercyline Msipa as a director on 17 July 2020 | |
17 Jul 2020 | AP01 | Appointment of Mrs Sebia Majekodunmi as a director on 16 July 2020 | |
24 Apr 2020 | AA | Micro company accounts made up to 30 June 2019 |