- Company Overview for INFINITY EDINBURGH LIMITED (SC200297)
- Filing history for INFINITY EDINBURGH LIMITED (SC200297)
- People for INFINITY EDINBURGH LIMITED (SC200297)
- Charges for INFINITY EDINBURGH LIMITED (SC200297)
- More for INFINITY EDINBURGH LIMITED (SC200297)
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) |
---|---|---|---|
14 Oct 2024 | CS01 | Confirmation statement made on 27 September 2024 with no updates | |
10 Oct 2023 | CS01 | Confirmation statement made on 27 September 2023 with updates | |
26 Apr 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
10 Oct 2022 | CS01 | Confirmation statement made on 27 September 2022 with updates | |
27 Apr 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
11 Oct 2021 | CS01 | Confirmation statement made on 27 September 2021 with updates | |
26 Jul 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
19 Oct 2020 | CS01 | Confirmation statement made on 27 September 2020 with updates | |
30 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
06 Dec 2019 | MR04 | Satisfaction of charge 2 in full | |
18 Nov 2019 | MR01 | Registration of charge SC2002970004, created on 14 November 2019 | |
13 Nov 2019 | MR01 | Registration of charge SC2002970003, created on 12 November 2019 | |
05 Nov 2019 | AP01 | Appointment of Mr Josh Henderson as a director on 5 November 2019 | |
30 Sep 2019 | CS01 | Confirmation statement made on 27 September 2019 with updates | |
30 Sep 2019 | PSC04 | Change of details for Mrs Anne Elizabeth Henderson as a person with significant control on 1 April 2019 | |
31 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
12 Oct 2018 | CS01 | Confirmation statement made on 27 September 2018 with updates | |
18 Oct 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
11 Oct 2017 | CS01 | Confirmation statement made on 27 September 2017 with updates | |
05 Jul 2017 | CH01 | Director's details changed for Mrs Anne Elizabeth Henderson on 5 July 2017 | |
05 Jul 2017 | PSC04 | Change of details for Mrs Anne Elizabeth Henderson as a person with significant control on 5 July 2017 | |
05 Jul 2017 | AD01 | Registered office address changed from , 72 Polwarth Terrace, Edinburgh, EH11 1NJ to Argyll House Quarrywood Court Livingston EH54 6AX on 5 July 2017 | |
24 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
27 Sep 2016 | CS01 | Confirmation statement made on 27 September 2016 with updates | |
26 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 |