INFINITE GLOBAL CONSULTING LTD

Company Documents

DateDescription
15/07/2515 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

03/03/253 March 2025 Confirmation statement made on 2025-03-03 with no updates

View Document

07/10/247 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

26/07/2326 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

25/05/2325 May 2023 Registered office address changed from 20 Old Bailey Old Bailey London EC4M 7AN England to 5th Floor, 20 Old Bailey London EC4M 7AN on 2023-05-25

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

14/02/2314 February 2023 Registered office address changed from 5 Chancery Lane 5 Chancery Lane London WC2A 1LG England to 20 Old Bailey Old Bailey London EC4M 7AN on 2023-02-14

View Document

25/11/2125 November 2021 Change of details for Mr James Michael Diaferia as a person with significant control on 2016-04-16

View Document

23/09/2123 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-03-25 with no updates

View Document

16/06/2116 June 2021 Termination of appointment of Peter Mawson as a director on 2021-06-03

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

08/04/208 April 2020 APPOINTMENT TERMINATED, DIRECTOR TALIA ROBINSON

View Document

09/07/199 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES

View Document

01/05/191 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS TALIA ROBINSON / 01/05/2019

View Document

01/05/191 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN PETER MCSHARRY / 01/05/2019

View Document

01/05/191 May 2019 APPOINTMENT TERMINATED, DIRECTOR CAMERON WEBB

View Document

19/09/1819 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES

View Document

17/10/1717 October 2017 DIRECTOR APPOINTED MR CAMERON TREVOR WEBB

View Document

17/10/1717 October 2017 DIRECTOR APPOINTED MR RYAN PETER MCSHARRY

View Document

17/10/1717 October 2017 DIRECTOR APPOINTED MS TALIA ROBINSON

View Document

17/10/1717 October 2017 DIRECTOR APPOINTED MR CHRISTOPHER SCOTT ADDISON

View Document

02/10/172 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

08/10/168 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/07/1612 July 2016 COMPANY NAME CHANGED SPADA LIMITED CERTIFICATE ISSUED ON 12/07/16

View Document

01/07/161 July 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT BROOKE

View Document

01/07/161 July 2016 REGISTERED OFFICE CHANGED ON 01/07/2016 FROM LION HOUSE 72-75 RED LION STREET LONDON WC1R 4NA

View Document

20/04/1620 April 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

12/10/1512 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/04/1524 April 2015 DIRECTOR APPOINTED MR JAMES MICHAEL DIAFERIA

View Document

23/04/1523 April 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

23/04/1523 April 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN ARMSTRONG

View Document

14/04/1514 April 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

14/04/1514 April 2015 ADOPT ARTICLES 25/03/2015

View Document

17/09/1417 September 2014 CURREXT FROM 30/09/2014 TO 31/12/2014

View Document

04/07/144 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

04/04/144 April 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

08/08/138 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/08/137 August 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

30/07/1330 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 029623510002

View Document

01/07/131 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

25/03/1325 March 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

04/07/124 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

07/06/127 June 2012 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MORTIBOY KANE

View Document

07/06/127 June 2012 APPOINTMENT TERMINATED, DIRECTOR BETH FARRER

View Document

07/06/127 June 2012 DIRECTOR APPOINTED MR PETER MAWSON

View Document

07/06/127 June 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

06/06/126 June 2012 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MORTIBOY KANE

View Document

06/06/126 June 2012 APPOINTMENT TERMINATED, DIRECTOR BETH FARRER

View Document

06/06/126 June 2012 SECRETARY APPOINTED MRS ISABEL MARY HARTSHORNE PODDA

View Document

06/06/126 June 2012 DIRECTOR APPOINTED MRS ISABEL MARY HARTSHORNE PODDA

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

15/06/1115 June 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

15/06/1115 June 2011 APPOINTMENT TERMINATED, SECRETARY ANGELA DI CARO

View Document

13/04/1113 April 2011 DIRECTOR APPOINTED JOHN HERBERT ARTHUR JAMES ARMSTRONG

View Document

10/06/1010 June 2010 CORPORATE DIRECTOR APPOINTED BETH FARRER

View Document

17/05/1017 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GAVIN INGHAM BROOKE / 23/03/2010

View Document

14/05/1014 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER PETER MORTIBOY KANE / 23/03/2010

View Document

14/05/1014 May 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

14/05/1014 May 2010 SECRETARY'S CHANGE OF PARTICULARS / ANGELA DI CARO / 25/03/2010

View Document

14/05/1014 May 2010 SAIL ADDRESS CREATED

View Document

03/08/093 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

06/04/096 April 2009 RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

04/04/084 April 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/04/084 April 2008 ALTER MEM AND ARTS 15/12/2007

View Document

04/04/084 April 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/12/0714 December 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/12/0714 December 2007 3349900 SH @ 2P 23/11/07

View Document

15/10/0715 October 2007 ML28 TO REMOVE 300905 ACCTS

View Document

10/10/0710 October 2007 REMOVE 300905 ACCTS

View Document

25/09/0725 September 2007 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

24/09/0724 September 2007 RETURN MADE UP TO 25/08/07; NO CHANGE OF MEMBERS

View Document

18/09/0718 September 2007 S-DIV 30/07/07

View Document

18/09/0718 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

17/10/0617 October 2006 DIRECTOR RESIGNED

View Document

28/09/0628 September 2006 RETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 RETURN MADE UP TO 25/08/05; CHANGE OF MEMBERS

View Document

05/08/055 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

03/08/053 August 2005 REGISTERED OFFICE CHANGED ON 03/08/05 FROM: C/O DIRECT CONTROL LTD THIRD FLOOR MARVIC HOUSE BISHOPS ROAD LONDON SW6 7AD

View Document

10/12/0410 December 2004 NEW SECRETARY APPOINTED

View Document

10/12/0410 December 2004 SECRETARY RESIGNED

View Document

24/09/0424 September 2004 RETURN MADE UP TO 25/08/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

13/05/0413 May 2004 DIRECTOR RESIGNED

View Document

14/04/0414 April 2004 REGISTERED OFFICE CHANGED ON 14/04/04 FROM: 63 WEBBER STREET LONDON SE1 0QW

View Document

29/03/0429 March 2004 NEW DIRECTOR APPOINTED

View Document

19/09/0319 September 2003 RETURN MADE UP TO 25/08/03; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

07/11/027 November 2002 DIRECTOR RESIGNED

View Document

24/09/0224 September 2002 RETURN MADE UP TO 25/08/02; FULL LIST OF MEMBERS

View Document

24/09/0224 September 2002 NEW SECRETARY APPOINTED

View Document

24/09/0224 September 2002 SECRETARY RESIGNED

View Document

16/09/0216 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

14/06/0214 June 2002 NEW DIRECTOR APPOINTED

View Document

06/09/016 September 2001 RETURN MADE UP TO 25/08/01; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

22/12/0022 December 2000 NEW DIRECTOR APPOINTED

View Document

08/12/008 December 2000 REGISTERED OFFICE CHANGED ON 08/12/00 FROM: 12 HARLEY STREET LONDON W1N 1AA

View Document

13/10/0013 October 2000 NEW SECRETARY APPOINTED

View Document

13/10/0013 October 2000 RETURN MADE UP TO 25/08/00; FULL LIST OF MEMBERS

View Document

22/05/0022 May 2000 NEW DIRECTOR APPOINTED

View Document

19/05/0019 May 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/02/0014 February 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

16/09/9916 September 1999 RETURN MADE UP TO 25/08/99; NO CHANGE OF MEMBERS

View Document

02/06/992 June 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/06/992 June 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/05/9927 May 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

27/08/9827 August 1998 RETURN MADE UP TO 25/08/98; FULL LIST OF MEMBERS

View Document

18/04/9818 April 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

05/02/985 February 1998 P.O.S 2000 £1 SH 23/12/97

View Document

05/02/985 February 1998 £ IC 10000/8000 31/12/97 £ SR 2000@1=2000

View Document

16/09/9716 September 1997 DIRECTOR RESIGNED

View Document

09/09/979 September 1997 RETURN MADE UP TO 25/08/97; FULL LIST OF MEMBERS

View Document

16/04/9716 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/9724 February 1997 NEW DIRECTOR APPOINTED

View Document

24/02/9724 February 1997 NEW DIRECTOR APPOINTED

View Document

09/01/979 January 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

08/11/968 November 1996 NEW SECRETARY APPOINTED

View Document

08/11/968 November 1996 SECRETARY RESIGNED

View Document

10/10/9610 October 1996 RETURN MADE UP TO 25/08/96; FULL LIST OF MEMBERS

View Document

29/11/9529 November 1995 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

03/11/953 November 1995 DIRECTOR RESIGNED

View Document

18/10/9518 October 1995 RETURN MADE UP TO 25/08/95; FULL LIST OF MEMBERS

View Document

13/10/9513 October 1995 NC INC ALREADY ADJUSTED 16/08/95

View Document

13/10/9513 October 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/08/95

View Document

13/10/9513 October 1995 £ NC 1000/100000 16/08

View Document

19/07/9519 July 1995 ACCOUNTING REF. DATE EXT FROM 31/08 TO 30/09

View Document

14/09/9414 September 1994 REGISTERED OFFICE CHANGED ON 14/09/94 FROM: SECOND FLOOR 26A DAVIES STREET LONDON W1Y 1LH

View Document

14/09/9414 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/09/9414 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/08/9425 August 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company