- Company Overview for INFINITY GRAND LLP (OC360539)
- Filing history for INFINITY GRAND LLP (OC360539)
- People for INFINITY GRAND LLP (OC360539)
- More for INFINITY GRAND LLP (OC360539)
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) |
---|---|---|---|
18 Dec 2018 | LLCS01 | Confirmation statement made on 10 December 2018 with no updates | |
30 Nov 2018 | AA | Total exemption full accounts made up to 5 April 2018 | |
11 May 2018 | LLAD01 | Registered office address changed from First Floor 20 Margaret Street London W1W 8RS England to Suite F 1-3 Canfield Place London London NW6 3BT on 11 May 2018 | |
10 Dec 2017 | LLCS01 | Confirmation statement made on 10 December 2017 with no updates | |
10 Dec 2017 | LLPSC01 | Notification of Zeljko Granatir as a person with significant control on 6 April 2016 | |
30 Oct 2017 | AA | Total exemption full accounts made up to 5 April 2017 | |
10 Mar 2017 | LLCS01 | Confirmation statement made on 9 March 2017 with updates | |
19 Feb 2017 | LLAD01 | Registered office address changed from Suite 303, Princess House 50-60 Eastcastle Street London London W1W 8EA to First Floor 20 Margaret Street London W1W 8RS on 19 February 2017 | |
04 Jan 2017 | LLCS01 | Confirmation statement made on 4 January 2017 with updates | |
02 Nov 2016 | AA | Total exemption small company accounts made up to 5 April 2016 | |
21 Jan 2016 | LLAR01 | Annual return made up to 11 January 2016 | |
20 Jan 2016 | LLAP01 | Appointment of Mr. Stuart Ralph Poppleton as a member on 11 January 2016 | |
20 Jan 2016 | LLTM01 | Termination of appointment of Ridgeville Ltd as a member on 11 January 2016 | |
24 Nov 2015 | LLAP01 | Appointment of Ms. Tiffany Nicole Brown as a member on 16 November 2015 | |
18 Nov 2015 | LLTM01 | Termination of appointment of Jean-Francois Laurent Dominique as a member on 16 November 2015 | |
08 Sep 2015 | AA | Total exemption small company accounts made up to 5 April 2015 | |
01 Jan 2015 | LLAR01 | Annual return made up to 30 December 2014 | |
01 Jan 2015 | LLCH01 | Member's details changed for Mr Jean-Francois Laurent Dominique on 1 December 2014 | |
01 Jan 2015 | LLCH02 | Member's details changed for Ridgeville Ltd on 1 December 2014 | |
03 Nov 2014 | LLAD01 | Registered office address changed from 139 Kingston Road Wimbledon London London SW19 1LT to Suite 303, Princess House 50-60 Eastcastle Street London London W1W 8EA on 3 November 2014 | |
30 Aug 2014 | AA | Total exemption small company accounts made up to 5 April 2014 | |
21 Jan 2014 | LLAR01 | Annual return made up to 30 December 2013 | |
12 Aug 2013 | AA | Total exemption small company accounts made up to 5 April 2013 | |
21 Jan 2013 | LLAR01 | Annual return made up to 30 December 2012 | |
21 Jan 2013 | LLCH02 | Member's details changed for Ridgeville Ltd on 1 June 2012 |