Advanced company searchLink opens in new window

INFINITY HOUSE GROUP LIMITED

Company number 11972151

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)
13 Jan 2021 PSC04 Change of details for Mr Richard Ian Hibbert as a person with significant control on 30 November 2020
13 Jan 2021 PSC07 Cessation of Leila Hibbert as a person with significant control on 30 November 2020
13 Jan 2021 PSC07 Cessation of Joanna Mary Hibbert as a person with significant control on 30 November 2020
12 Jan 2021 PSC02 Notification of Infinity House Holdings Ltd as a person with significant control on 30 November 2020
12 Jan 2021 MA Memorandum and Articles of Association
12 Jan 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 May 2020 CS01 Confirmation statement made on 30 April 2020 with updates
06 May 2020 PSC04 Change of details for Mr Richard Ian Hibbert as a person with significant control on 27 April 2020
04 May 2020 PSC04 Change of details for Leila Herbert as a person with significant control on 4 September 2019
31 Jan 2020 AA01 Current accounting period extended from 31 December 2019 to 31 August 2020
01 Oct 2019 AA01 Current accounting period shortened from 31 May 2020 to 31 December 2019
17 Sep 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Create 250 m shares of £1 each in the capital of the company 02/09/2019
  • RES10 ‐ Resolution of allotment of securities
17 Sep 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Create 60000 deferred shares of £1 each in the capital of the company 02/09/2019
  • RES10 ‐ Resolution of allotment of securities
17 Sep 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Create 499 a shares of £1 each and 100 c shares of £1 each in the company. The terms of the asset transfer agreement and demerger agreement be approved as under section 190 of the companies act 2006 28/08/2019
  • RES10 ‐ Resolution of allotment of securities
17 Sep 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Sep 2019 SH01 Statement of capital following an allotment of shares on 2 September 2019
  • GBP 60,850.00
16 Sep 2019 SH01 Statement of capital following an allotment of shares on 2 September 2019
  • GBP 60,600.00
16 Sep 2019 SH01 Statement of capital following an allotment of shares on 28 August 2019
  • GBP 600
  • ANNOTATION Clarification a second filed SH01 was registered on 09/11/2021
12 Sep 2019 PSC01 Notification of Margaret Hibbert as a person with significant control on 2 September 2019
12 Sep 2019 PSC01 Notification of Leila Herbert as a person with significant control on 28 August 2019
12 Sep 2019 PSC01 Notification of Joanna Hibbert as a person with significant control on 28 August 2019
12 Sep 2019 PSC04 Change of details for Mr Richard Ian Hibbert as a person with significant control on 28 August 2019
09 Sep 2019 CH01 Director's details changed for Murray Hibbert on 1 May 2019
01 May 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-05-01
  • GBP 1