ACCESS INFINITY LTD

Company Documents

DateDescription
31/07/2531 July 2025 NewAccounts for a small company made up to 2024-07-31

View Document

24/04/2524 April 2025 Confirmation statement made on 2025-04-24 with updates

View Document

14/08/2414 August 2024 Resolutions

View Document

12/08/2412 August 2024 Resolutions

View Document

08/08/248 August 2024 Statement of capital following an allotment of shares on 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

19/06/2419 June 2024 Total exemption full accounts made up to 2023-07-31

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-24 with updates

View Document

18/12/2318 December 2023 Notification of Mukti Shri Mukku as a person with significant control on 2023-11-23

View Document

18/12/2318 December 2023 Change of details for Dr Shrinivas Rao Mukku as a person with significant control on 2023-11-23

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-21 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/04/2328 April 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

21/10/2221 October 2022 Compulsory strike-off action has been discontinued

View Document

21/10/2221 October 2022 Compulsory strike-off action has been discontinued

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-07-21 with updates

View Document

11/10/2211 October 2022 First Gazette notice for compulsory strike-off

View Document

11/10/2211 October 2022 First Gazette notice for compulsory strike-off

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

05/05/225 May 2022 Sub-division of shares on 2022-01-17

View Document

29/04/2229 April 2022 Unaudited abridged accounts made up to 2021-07-31

View Document

03/02/223 February 2022 Change of details for Mr Shrinivas Rao Mukku as a person with significant control on 2022-02-02

View Document

03/02/223 February 2022 Change of details for Dr Shrinivas Rao Mukku as a person with significant control on 2022-02-02

View Document

02/02/222 February 2022 Change of details for Mr Shrinivas Rao Mukku as a person with significant control on 2022-02-02

View Document

02/02/222 February 2022 Cessation of Shrinivas Rao Mukku as a person with significant control on 2022-02-02

View Document

02/02/222 February 2022 Director's details changed for Mr Ahmed Sagar Edathodu on 2022-02-02

View Document

02/02/222 February 2022 Director's details changed for Mrs Mukti Shri Mukku on 2022-02-02

View Document

02/02/222 February 2022 Notification of Shrinivas Rao Mukku as a person with significant control on 2022-02-02

View Document

09/08/219 August 2021 Confirmation statement made on 2021-07-21 with no updates

View Document

06/08/216 August 2021 Appointment of Mrs Shezah Salam as a director on 2021-08-01

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/01/2128 January 2021 31/07/20 UNAUDITED ABRIDGED

View Document

07/12/207 December 2020 PSC'S CHANGE OF PARTICULARS / MR SHRINIVAS RAO MUKKU / 04/12/2020

View Document

05/12/205 December 2020 DISS40 (DISS40(SOAD))

View Document

04/12/204 December 2020 PSC'S CHANGE OF PARTICULARS / MR SHRINIVAS RAO MUKKU / 04/12/2020

View Document

04/12/204 December 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES

View Document

01/12/201 December 2020 FIRST GAZETTE

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/07/2030 July 2020 31/07/19 UNAUDITED ABRIDGED

View Document

09/10/199 October 2019 DISS40 (DISS40(SOAD))

View Document

08/10/198 October 2019 FIRST GAZETTE

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, WITH UPDATES

View Document

08/10/198 October 2019 01/08/19 STATEMENT OF CAPITAL GBP 999

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

15/05/1915 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SHRINIVAS RAO MUKKU / 13/05/2019

View Document

15/05/1915 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MUKTI SHRI MUKKU / 09/05/2019

View Document

15/05/1915 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MUKTI SHRI MUKKU / 13/05/2019

View Document

15/05/1915 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MUKTI SHRI MUKKU / 13/05/2019

View Document

15/05/1915 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SHRINIVAS RAO MUKKU / 13/05/2019

View Document

13/05/1913 May 2019 DIRECTOR APPOINTED MR AHMED SAGAR EDATHODU

View Document

13/05/1913 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MUKTI SHRI MUKKU / 13/05/2019

View Document

13/05/1913 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MUKTI SHRI MUKKU / 13/05/2019

View Document

13/05/1913 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MUKTI SHRI MUKKU / 13/05/2019

View Document

13/05/1913 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SHRINIVAS RAO MUKKU / 10/05/2019

View Document

13/05/1913 May 2019 APPOINTMENT TERMINATED, DIRECTOR AHMED EDATHODU

View Document

13/05/1913 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MUKTI SHRI MUKKU / 12/05/2019

View Document

13/05/1913 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR AHMED SAGAR EDATHODU / 13/05/2019

View Document

30/04/1930 April 2019 31/07/18 UNAUDITED ABRIDGED

View Document

24/10/1824 October 2018 DISS40 (DISS40(SOAD))

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES

View Document

09/10/189 October 2018 FIRST GAZETTE

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

31/05/1831 May 2018 31/07/17 UNAUDITED ABRIDGED

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

07/03/177 March 2017 REGISTERED OFFICE CHANGED ON 07/03/2017 FROM 33 NORTHIAM LONDON N12 7ET

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

25/07/1625 July 2016 DIRECTOR APPOINTED MR AHMED SAGAR EDATHODU

View Document

03/06/163 June 2016 03/06/16 STATEMENT OF CAPITAL GBP 3

View Document

28/01/1628 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

26/08/1526 August 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

21/07/1421 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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