DSP INFINITY GP LIMITED

Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-04-04 with no updates

View Document

14/04/2514 April 2025 Accounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

06/06/246 June 2024 Accounts for a dormant company made up to 2023-12-31

View Document

29/05/2429 May 2024 Director's details changed for Mrs Nicola Louise Bailey on 2024-05-29

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

10/08/2310 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

02/02/232 February 2023 Registered office address changed from 64a Cumberland Street Edinburgh EH3 6RE Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 2023-02-02

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/04/224 April 2022 Confirmation statement made on 2022-04-04 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/08/212 August 2021 Accounts for a dormant company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

03/04/203 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

11/03/1911 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

02/11/182 November 2018 APPOINTMENT TERMINATED, DIRECTOR ISAAC JAFFE

View Document

24/07/1824 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

08/06/178 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

19/09/1619 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

18/01/1618 January 2016 Annual return made up to 18 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

09/01/159 January 2015 REGISTERED OFFICE CHANGED ON 09/01/2015 FROM EDINBURGH QUAY 133 FOUNTAINBRIDGE EDINBURGH MIDLOTHIAN EH3 9AG

View Document

06/01/156 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA LOUISE BAILEY / 01/07/2013

View Document

06/01/156 January 2015 Annual return made up to 18 December 2014 with full list of shareholders

View Document

06/01/156 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ISAAC PHILIP JAFFE / 01/07/2013

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

10/01/1410 January 2014 Annual return made up to 18 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

17/09/1317 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

07/01/137 January 2013 Annual return made up to 18 December 2012 with full list of shareholders

View Document

07/01/137 January 2013 APPOINTMENT TERMINATED, SECRETARY HALLIWELLS SECRETARIES LIMITED

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

29/11/1229 November 2012 DIRECTOR APPOINTED MRS NICOLA LOUISE BAILEY

View Document

27/09/1227 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

21/12/1121 December 2011 Annual return made up to 18 December 2011 with full list of shareholders

View Document

06/09/116 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

21/12/1021 December 2010 Annual return made up to 18 December 2010 with full list of shareholders

View Document

14/09/1014 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

19/01/1019 January 2010 Annual return made up to 18 December 2009 with full list of shareholders

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ISAAC PHILIP JAFFE / 01/12/2009

View Document

19/01/1019 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HALLIWELLS SECRETARIES LIMITED / 01/12/2009

View Document

29/09/0929 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

22/12/0822 December 2008 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

19/09/0819 September 2008 RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS; AMEND

View Document

08/09/088 September 2008 RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS

View Document

23/02/0723 February 2007 NEW SECRETARY APPOINTED

View Document

23/02/0723 February 2007 NEW DIRECTOR APPOINTED

View Document

23/02/0723 February 2007 COMPANY NAME CHANGED TM 1276 LIMITED CERTIFICATE ISSUED ON 23/02/07

View Document

23/02/0723 February 2007 DIRECTOR RESIGNED

View Document

23/02/0723 February 2007 SECRETARY RESIGNED

View Document

23/02/0723 February 2007 DIRECTOR RESIGNED

View Document

18/12/0618 December 2006 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